Search icon

GRACE'S PROMISE, INC.

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

Company Details

Entity Name: GRACE'S PROMISE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2017
Business ALEI: 1235045
Annual report due: 05 Apr 2026
Business address: 170 Taunton Hill Rd, Newtown, CT, 06470-1723, United States
Mailing address: 170 Taunton Hill Rd, Newtown, CT, United States, 06470-1723
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: allandollman@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GRACE ANNE DE FONSECA PI Agent 16 HAYESTOWN RD, 2301, DANBURY, CT, 06811, United States +1 917-689-2966 allandollman@gmail.com 16 HAYESTOWN RD, 2301, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
GRACE ANNE DE FONSECA PI Officer 9 CHARLIES CIRCLE, SANDY HOOK, CT, 06482, United States +1 917-689-2966 allandollman@gmail.com 16 HAYESTOWN RD, 2301, DANBURY, CT, 06811, United States
MANDY TOLSON Officer 9 CHARLIES CIRCLE, SANDY HOOK, CT, 06482, United States - - 170 TAUNTON HILL ROAD, NEWTOWN, CT, 06470, United States
MICHAEL NAVIN Officer 9 CHARLIES CIRCLE, SANDY HOOK, CT, 06482, United States - - 49 EDWARD STREET, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076382 2025-03-21 - Annual Report Annual Report -
BF-0012286588 2024-03-28 - Annual Report Annual Report -
BF-0011326474 2023-03-24 - Annual Report Annual Report -
BF-0010669759 2022-07-06 2022-07-06 Change of Business Address Business Address Change -
BF-0010205501 2022-04-05 - Annual Report Annual Report 2022
0007305841 2021-04-21 - Annual Report Annual Report 2021
0006886263 2020-04-17 - Annual Report Annual Report 2019
0006886269 2020-04-17 - Annual Report Annual Report 2020
0006151529 2018-04-03 - Annual Report Annual Report 2018
0005871429 2017-06-19 2017-06-19 First Report Organization and First Report -
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