Search icon

RESTORING LIVES MINISTRY CDC INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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