COURT APPOINTED SPECIAL ADVOCATES (CASA) OF SOUTHERN CONNECTICUT, INC. (Credential# 1667584) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is June 10, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
COURT APPOINTED SPECIAL ADVOCATES (CASA) OF SOUTHERN CONNECTICUT, INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0062870. The credential type is public charity. The effective date is June 10, 2019. The expiration date is November 30, 2020. The business address is 157 Church St Casa Of, New Haven, CT 06510-2100. The current status is active.
Licensee Name | COURT APPOINTED SPECIAL ADVOCATES (CASA) OF SOUTHERN CONNECTICUT, INC. |
Business Name | COURT APPOINTED SPECIAL ADVOCATES (CASA) OF SOUTHERN CONNECTICUT, INC. |
Credential ID | 1667584 |
Credential Number | CHR.0062870 |
Credential Type | PUBLIC CHARITY |
Business Address |
157 Church St Casa Of New Haven CT 06510-2100 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-06-10 |
Effective Date | 2019-06-10 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-10-15 |
Street Address | 157 CHURCH ST CASA OF |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2100 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Premier Metro Ct Realty Corp | 157 Church St Fl 19, New Haven, CT 06510-2100 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Magnolia Home Care LLC | 157 Church St Ste 1928, New Haven, CT 06510-2100 | Homemaker Companion Agency | 2015-11-05 ~ 2016-10-31 |
Redfin Corporation | 157 Church St Fl 19, New Haven, CT 06510-2100 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Ideal Home Health Care, LLC | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Health Care | 2019-01-15 ~ 2020-12-31 |
M B Home Development LLC · Miller Rebar | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Improvement Contractor | 2020-02-07 ~ 2020-11-30 |
Newton-foster Home Care Agency LLC | 157 Church Street, New Haven, CT 06510-2100 | Homemaker Companion Agency | 2020-01-14 ~ 2020-10-31 |
Friends of The Center for American Studies Society | 157 Church St Fl 19, New Haven, CT 06510-2100 | Public Charity | 2018-12-13 ~ 2019-11-30 |
Ams Home Improvement LLC | 157 Church St Fl 19, New Haven, CT 06510-2100 | Home Improvement Contractor | 2018-11-08 ~ 2019-11-30 |
Heart 2 Heart Home Care Solutions LLC · Heart 2 Heart Home Care Agency | 157 Church St Fl 19, New Haven, CT 06510-2100 | Homemaker Companion Agency | 2018-12-06 ~ 2019-10-31 |
Tru Relief Claims Consultants LLC | 157 Church St, New Haven, CT 06510-2100 | Home Improvement Contractor | 2018-06-15 ~ 2018-11-30 |
Find all Licenses in zip 06510-2100 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | PUBLIC CHARITY |
License Type + County | PUBLIC CHARITY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Casa of Shaw · Court Appointed Special Advocates of Somerset, Hunterdon & Warren Counties Inc | 150 Boulevard Ste 4b, Washington, NJ 07882-1760 | Public Charity | 2011-12-01 ~ 2012-11-30 |
Southern Connecticut Storm Special Hockey Inc. | 585 Ponus Ridge Road, New Canaan, CT 06840 | Public Charity-exempt From Financial Requirements | ~ |
Southern Connecticut Storm Special Hockey Inc. | 757 Oenoke Rdg, New Canaan, CT 06840-3126 | Public Charity | 2019-04-01 ~ 2020-03-31 |
Child Advocates of Connecticut | 55 Greens Farms Road, Westport, CT 06880 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Connecticut Advocates for Parkinsons Inc | 3 Emily Rd, Marlborough, CT 06447-1546 | Public Charity | 2019-06-28 ~ 2020-11-30 |
Glbtq Legal Advocates & Defenders Inc · F/k/a Park Square Advocates Inc | 18 Tremont St Ste 950, Boston, MA 02108-2312 | Public Charity | 2020-02-29 ~ 2021-02-28 |
Advocates for Connecticut's Children and Youth Inc. | 33 Whitney Avenue, New Haven, CT 06510 | Public Charity | 2009-12-01 ~ 2010-11-30 |
Advocates for Youth | 1325 G Street, Nw, Suite 980, Washington, DC 20005 | Public Charity | 2020-02-29 ~ 2021-02-28 |
Equine Advocates Inc | 3212 State Rt 66 #1, Chatham, NY 12037-0354 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Public Advocates Inc | 131 Steuart St Ste 300, San Francisco, CA 94105-1241 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on COURT APPOINTED SPECIAL ADVOCATES (CASA) OF SOUTHERN CONNECTICUT, INC..
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).