Entity Name: | RESTORING LIVES MINISTRY CDC INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Sep 2005 |
Business ALEI: | 0832802 |
Annual report due: | 06 Sep 2023 |
Business address: | 1665 MAIN ST, HARTFORD, CT, 06120, United States |
Mailing address: | 1665 MAIN STREET, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jtorres@horc.org |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ABIGAEL MORA | Officer | - | 123 Willowcrest Dr, Windsor, CT, 06095-3862, United States |
JEREMIAH TORRES | Officer | 1665 MAIN STREET, HARTFORD, CT, 06120, United States | 336 Fairfield Avenue, Hartford, CT, 06114, United States |
MIRIAM L. TORRES | Officer | 1665 MAIN STREET, HARTFORD, CT, 06120, United States | 336 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HOWARD M. WOOD III | Agent | 1665 Main Street, Hartford, CT, 06120, United States | +1 860-525-2764 | jtorres@horc.org | 172 WEIR STREET, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009675362 | 2022-09-22 | - | Annual Report | Annual Report | 2016 |
BF-0009675385 | 2022-09-22 | - | Annual Report | Annual Report | 2018 |
BF-0009675380 | 2022-09-22 | - | Annual Report | Annual Report | 2015 |
BF-0010728012 | 2022-09-22 | - | Annual Report | Annual Report | - |
BF-0009992450 | 2022-09-22 | - | Annual Report | Annual Report | - |
BF-0009675372 | 2022-09-22 | - | Annual Report | Annual Report | 2017 |
BF-0009675383 | 2022-09-22 | - | Annual Report | Annual Report | 2019 |
BF-0009675358 | 2022-09-22 | - | Annual Report | Annual Report | 2014 |
BF-0009675368 | 2022-09-22 | - | Annual Report | Annual Report | 2020 |
BF-0010986314 | 2022-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information