ENSIGN-BICKFORD REALTY CORPORATION
Community Association Manager


Address: 25 Ridgeview Place, Cheshire, CT 06410

ENSIGN-BICKFORD REALTY CORPORATION (Credential# 7645) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is February 1, 1994. The license expiration date date is January 31, 1995. The license status is INACTIVE.

Business Overview

ENSIGN-BICKFORD REALTY CORPORATION is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0000132. The credential type is community association manager. The effective date is February 1, 1994. The expiration date is January 31, 1995. The business address is 25 Ridgeview Place, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name ENSIGN-BICKFORD REALTY CORPORATION
Business Name ENSIGN-BICKFORD REALTY CORPORATION
Credential ID 7645
Credential Number CAM.0000132
Credential Type COMMUNITY ASSOCIATION MANAGER
Business Address 25 Ridgeview Place
Cheshire
CT 06410
Business Type CORPORATION
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 1994-02-01
Expiration Date 1995-01-31
Refresh Date 2018-06-26

Connecticut Business Registration

Business ID 0015835
Business Name ENSIGN-BICKFORD REALTY CORPORATION
Business Address 125 POWDER FOREST DR., 125 POWDER FOREST DR, SIMSBURY, CT, 06070
Mailing Address 125 POWDER FOREST DR, 125 POWDER FOREST DR, SIMSBURY, CT, 06070
Registration Date 1969-06-23
State Citizenship Domestic/CT
Business Type Stock
Business Status Active
Agent Name DOROTHY T. HAMMETT
Agent Business Address 100 GRIST MILL RD, SIMSBURY, CT, 06070

Other locations

Licensee Name Office Address Credential Effective / Expiration
Ensign-bickford Realty Corporation P. O. Box 711, Simsbury, CT 06070 Real Estate Broker 2005-12-27 ~ 2006-03-31

Office Location

Street Address 25 RIDGEVIEW PLACE
City CHESHIRE
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter D Radasch 25 Ridgeview Place, Cheshire, CT 06410 Psychologist 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type COMMUNITY ASSOCIATION MANAGER
License Type + County COMMUNITY ASSOCIATION MANAGER + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ensign-bickford Industries Inc. · Ensign-bickford Industries, Inc. Po Box 7, Simsbury, CT 06070-0007 First Responder 2019-10-01 ~ 2020-09-30
Ensign Bickford Haz-pros Inc 125a Brook St, West Hartford, CT 06110-2350 Major Contractor 2020-07-01 ~ 2021-06-30
Sultan Realty Corporation 3333 Main St, Stratford, CT 06497 Community Association Manager 1997-02-01 ~ 1998-01-31
A M Realty · Anthony S Marino P O Box 138, Middletown, CT 06457 Community Association Manager 1996-02-01 ~ 1997-01-31
Up Realty LLC 619 Eastern Pkwy, Brooklyn, NY 11213-3306 Community Association Manager 2017-09-29 ~ 2018-01-31
Jsc Realty LLC 2 Red Orange Rd, Middletown, CT 06457-4916 Community Association Manager 2019-02-01 ~ 2020-01-31
Landerson Realty Corporation 107 Maiden Lane, Bristol, CT 06010 Home Improvement Contractor 2000-12-04 ~ 2001-11-30
Bridgestone Realty Corporation 34 Prospect St, Waterbury, CT 06720-0806 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Dutil Realty Corporation P O Box 167, Southington, CT 06489 Home Improvement Contractor 1998-12-14 ~ 1999-11-30
Rmr Residental Realty LLC · Lloyd I Roos 76 S Lexington Ave, White Plains, NY 10606 Community Association Manager 2000-02-01 ~ 2001-01-31

Improve Information

Please comment or provide details below to improve the information on ENSIGN-BICKFORD REALTY CORPORATION.

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