SVFC ASSOCIATION CORP
Public Charity


Address: 83 East Ave Ste 305, Norwalk, CT 06851-4902

SVFC ASSOCIATION CORP (Credential# 1464814) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2019. The license expiration date date is May 31, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

SVFC ASSOCIATION CORP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0061284. The credential type is public charity. The effective date is June 1, 2019. The expiration date is May 31, 2020. The business address is 83 East Ave Ste 305, Norwalk, CT 06851-4902. The current status is active in renewal.

Basic Information

Licensee Name SVFC ASSOCIATION CORP
Business Name SVFC ASSOCIATION CORP
Credential ID 1464814
Credential Number CHR.0061284
Credential Type PUBLIC CHARITY
Business Address 83 East Ave Ste 305
Norwalk
CT 06851-4902
Business Type CORPORATION
Status ACTIVE IN RENEWAL - ACTIVE
Active 1
Issue Date 2017-12-14
Effective Date 2019-06-01
Expiration Date 2020-05-31
Refresh Date 2020-06-28

Office Location

Street Address 83 EAST AVE STE 305
City NORWALK
State CT
Zip Code 06851-4902

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ayeshah Malik 83 East Avenue, Norwalk, CT 06851-4902 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Heather L Strauch 83 East Ave Ste 301, Norwalk, CT 06851-4902 Physical Therapist 2020-06-01 ~ 2021-05-31
Patrick V Boyer 83 East Ave Ste 313, Norwalk, CT 06851-4902 Massage Therapist 2020-05-01 ~ 2022-04-30
Ren Interiors LLC 83 East Ave Ste 117, Norwalk, CT 06851-4902 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Robert P Indyk Dmd 83 East Ave Ste 205, Norwalk, CT 06851-4902 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michele Lucas · Higgins 83 East Ave, Norwalk, CT 06851-4902 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
Fairfield Healthcare Services Inc · Brightstar of Fairfield 83 East Ave Ste 202, Norwalk, CT 06851-4902 Homemaker Companion Agency 2019-11-01 ~ 2020-10-31
Jayne E Charlton 83 East Ave Ste 105, Norwalk, CT 06851-4902 Real Estate Salesperson 2012-06-01 ~ 2013-05-31
Malka M Edinger 83 East Ave Ste 313, Norwalk, CT 06851-4902 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Connecticut Thermofoam LLC 83 East Ave Ste 117, Norwalk, CT 06851-4902 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Find all Licenses in zip 06851-4902

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Arco Management Corp 1263 South Main St, Cheshire, CT 06410 Community Association Manager 1996-02-01 ~ 1997-01-31
Hicks Management Corp Readville Station, Boston, MA Community Association Manager 1994-02-01 ~ 1995-01-31
G Francis Builders Corp 4 Meritt Ct, Katonah, NY 10536-2700 Community Association Manager 2008-08-19 ~ 2009-01-31
Residential Management Corp 110 Mountain Rd, Suffield, CT 06078 Community Association Manager 2019-02-01 ~ 2020-01-31
Hub Realty Management Corp 411 Meadow St, Fairfield, CT 06430 Community Association Manager 2002-02-01 ~ 2003-01-31
Bridgestone Realty Corp 34 Prospect St, Waterbury, CT 06720 Community Association Manager 2000-02-01 ~ 2001-01-31
Mjb Real Estate Services Corp · Cecilia Tomaselli 1200 Boston Post Rd, Westport, CT 06880 Community Association Manager 1993-04-08 ~ 1995-01-31
Empire Property Management Corp · William P Krygier 625 E Main St, Branford, CT 06405-2970 Community Association Manager 2019-02-01 ~ 2020-01-31
Plaza Realty & Management Corp 1010 Hope St, 2nd Floor, Stamford, CT 06907-2197 Community Association Manager 2019-02-01 ~ 2020-01-31
Tmj Association 13625 Bishops Dr, Brookfield, WI 53005-6600 Public Charity 2019-12-13 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on SVFC ASSOCIATION CORP.

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