ALAN V WUNSCH
Community Association Manager


Address: 42 Tucker St, Danbury, CT 06810-5133

ALAN V WUNSCH (Credential# 1267831) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

ALAN V WUNSCH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0000929. The credential type is community association manager. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 42 Tucker St, Danbury, CT 06810-5133. The current status is active.

Basic Information

Licensee Name ALAN V WUNSCH
Credential ID 1267831
Credential Number CAM.0000929
Credential Type COMMUNITY ASSOCIATION MANAGER
Business Address 42 Tucker St
Danbury
CT 06810-5133
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-02-18
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-17

Office Location

Street Address 42 TUCKER ST
City DANBURY
State CT
Zip Code 06810-5133

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacob L Powell 40 Tucker St, Danbury, CT 06810-5133 Engineer-in-training 2020-04-21 ~ 2030-04-21
Dimitry Zilberman 81 Tucker St, Danbury, CT 06810-5133 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Debartolo 85 Tucker St, Danbury, CT 06810-5133 Real Estate Broker 2019-04-01 ~ 2020-03-31
Michael Aarons · Mike Aarons Painting 19 Tucker St, Danbury, CT 06810-5133 Home Improvement Contractor 2015-09-01 ~ 2016-11-30
Marjorie Gould 12 Tucker St, Danbury, CT 06810-5133 Dental Hygienist 2019-11-01 ~ 2020-10-31
Sharon E Graham-gray · Baxter 13 Bainbridge Blvd, Danbury, CT 06810-5133 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Anneka T Tyndale 15 Tucker St, Danbury, CT 06810-5133 Registered Nurse 2019-09-01 ~ 2020-08-31
Eduardo Miguel M Sison 3 Tucker St, Danbury, CT 06810-5133 Occupational Therapist 2019-08-01 ~ 2021-07-31
Michelle J Moore 22 Tucker St, Danbury, CT 06810-5133 Controlled Substance Registration for Practitioner 2019-07-19 ~ 2021-02-28
Sharon Sherry 25 Tucker St, Danbury, CT 06810-5133 Real Estate Salesperson 2016-03-24 ~ 2017-05-31
Find all Licenses in zip 06810-5133

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type COMMUNITY ASSOCIATION MANAGER
License Type + County COMMUNITY ASSOCIATION MANAGER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alan Bellavance 68 School House Rd, Newington, CT 06111-4032 Community Association Manager 2019-02-01 ~ 2020-01-31
Alan J Basch 98 Sand Hill Rd, Simsbury, CT 06070-2619 Community Association Manager 2020-01-10 ~ 2021-01-31
Manager's L L C 346 Quinnipiac St Bldg 1, Wallingford, CT 06492-4053 Community Association Manager 1999-02-01 ~ 2000-01-31
Alan P Barberino · Barberino Real Estate Po Box 1664, Wallingford, CT 06492 Community Association Manager 2020-02-01 ~ 2021-01-31
David E Battistoni Lakeridge Association, Torrington, CT 06790 Community Association Manager 2005-02-01 ~ 2006-01-31
Hpi Bushnell Condo Manager LLC 7 Vista Dr, Old Lyme, CT 06371-1589 Community Association Manager 2014-02-04 ~ 2015-01-31
Community Management LLC 205 Florence Rd, Branford, CT 06405 Community Association Manager 2002-02-01 ~ 2003-01-31
Community Builders Inc (the) 95 Berkeley St Ste 500, Boston, MA 02116-6229 Community Association Manager 2009-09-29 ~ 2010-01-31
Sterling Village Association Inc 560 Yale Ave, Meriden, CT 06450-8105 Community Association Manager 2015-01-21 ~ 2016-01-31
C M A Inc 110 Prospect St, Stamford, CT 06901 Community Association Manager 2003-02-01 ~ 2004-01-31

Improve Information

Please comment or provide details below to improve the information on ALAN V WUNSCH.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches