THERESA A SHERWOOD
Community Association Manager


Address: 800 Main Street South, Southbury, CT 06488

THERESA A SHERWOOD (Credential# 1306415) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.

Business Overview

THERESA A SHERWOOD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0000955. The credential type is community association manager. The effective date is February 1, 2016. The expiration date is January 31, 2017. The business address is 800 Main Street South, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name THERESA A SHERWOOD
Credential ID 1306415
Credential Number CAM.0000955
Credential Type COMMUNITY ASSOCIATION MANAGER
Business Address 800 Main Street South
Southbury
CT 06488
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2015-08-24
Effective Date 2016-02-01
Expiration Date 2017-01-31
Refresh Date 2018-06-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1256514 CAM.0000925 COMMUNITY ASSOCIATION MANAGER - INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Theresa A Sherwood 27 Pomperaug Road, Woodbury, CT 06798 Notary Public Appointment 2015-02-01 ~ 2020-01-31

Office Location

Street Address 800 MAIN STREET SOUTH
City SOUTHBURY
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Malcolm Brinton 800 Main Street South, Southbury, CT 06488 Medication Administration Certification 2020-01-07 ~ 2022-01-07
Richard I Fancher Jr 800 Main Street South, Southbury, CT 06488 Home Improvement Contractor 2008-03-15 ~ 2008-11-30
Michael C Grob 800 Main Street South, Southbury, CT 06488 Provisional Real Estate Appraiser 1997-05-01 ~ 1998-04-30
Little People of Southbury 800 Main Street South, Southbury, CT 06488 Child Care Center 2010-06-01 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type COMMUNITY ASSOCIATION MANAGER
License Type + County COMMUNITY ASSOCIATION MANAGER + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Theresa Fumo 635 Farmington Ave, Hartford, CT 06105-2901 Community Association Manager 2020-02-01 ~ 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
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
Oms Inc 189 State St, Bridgeport, CT 06604 Community Association Manager 2003-02-01 ~ 2004-01-31
C M A Inc 110 Prospect St, Stamford, CT 06901 Community Association Manager 2003-02-01 ~ 2004-01-31
Community Management Associates Inc 4 Main St, Farmington, CT 06032 Community Association Manager 1995-02-01 ~ 1996-01-31

Improve Information

Please comment or provide details below to improve the information on THERESA A SHERWOOD.

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