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 |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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