RUSSO FAMILY FOUNDATION INC. (Credential# 962070) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
RUSSO FAMILY FOUNDATION INC. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0010558. The credential type is public charity. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 140 Sherman St, Fairfield, CT 06824-5849. The current status is active.
Licensee Name | RUSSO FAMILY FOUNDATION INC. |
Business Name | RUSSO FAMILY FOUNDATION INC. |
Credential ID | 962070 |
Credential Number | CHR.0010558 |
Credential Type | PUBLIC CHARITY |
Business Address |
140 Sherman St Fairfield CT 06824-5849 |
Business Type | CORPORATION |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2007-11-30 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-07-11 |
Street Address | 140 SHERMAN ST |
City | FAIRFIELD |
State | CT |
Zip Code | 06824-5849 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Geoffrey C Williams | 140 Sherman St, Fairfield, CT 06824-5849 | Architect | 2020-08-01 ~ 2021-07-31 |
Jeffrey S Rosenthal Md | 140 Sherman St, Fairfield, CT 06824-5849 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Aimee S Altschul-latzman | 140 Sherman St, Fairfield, CT 06824-5849 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Grill & Partners LLC | 140 Sherman St, Fairfield, CT 06824-5849 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Charles S Spath Sr | 140 Sherman St, Fairfield, CT 06824-5849 | Land Surveyor | 2011-02-01 ~ 2013-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ankura Trust Company LLC | 140 Sherman St Fl 4, Fairfield, CT 06824-5849 | Out of State Trust Company Ct Office | 2019-10-07 ~ |
Deborah Lipschitz Md | 140 Sherman St Fl 5, Fairfield, CT 06824-5849 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nikhilesh Royapet Sekhar | 140 Sherman St Fl 2, Fairfield, CT 06824-5849 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David Yan Md | 140 Sherman St Fl 3, Fairfield, CT 06824-5849 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Matthew J Love | 140 Sherman St Fl 5, Fairfield, CT 06824-5849 | Psychologist | 2019-08-01 ~ 2020-07-31 |
Lisa M Geer-yan Md | 140 Sherman St Fl 5, Fairfield, CT 06824-5849 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | PUBLIC CHARITY |
License Type + County | PUBLIC CHARITY + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John F Russo Jr Memorial Foundation Inc | 254 Carter Rd, Geneva, NY 14456-1022 | Public Charity | 2019-12-01 ~ 2020-11-30 |
David Russo Cancer Foundation | 3 Ridgewood Ave, Stamford, CT 06907-2617 | Public Charity-exempt From Financial Requirements | 2015-06-10 ~ |
U.S. Family Foundation Inc. | 450 Pleasant Grove Road, Inverness, FL 34452 | Public Charity | 2012-06-01 ~ 2013-05-31 |
Family Policy Foundation · Cl Foundation | 8655 Explorer Dr, Colorado Springs, CO 80920-1049 | Public Charity-exempt From Financial Requirements | 2015-05-08 ~ |
Frazer Family Charitable Foundation · Frazer Family Foundation | 1752 Musso View Ave, Cheshire, CT 06410 | Public Charity-exempt From Financial Requirements | 2016-08-01 ~ |
The 22q Family Foundation Inc | 725 Clubhouse Dr, Aptos, CA 95003-5460 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Herbalife Family Foundation | 1800 Century Park East, 14th Floor, Los Angeles, CA 90067 | Public Charity | ~ |
Lan Family Foundation | 7466 Monte Verde, Sarasota, FL 34238-4594 | Public Charity-exempt From Financial Requirements | 2015-07-29 ~ |
Whitsons Family Foundation | 1800 Motor Pkwy, Islandia, NY 11749-5216 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Bailey Family Foundation Inc. | 508 Ponus Ridge Road, New Canaan, CT 06840 | Public Charity | 2005-10-01 ~ 2006-05-31 |
Please comment or provide details below to improve the information on RUSSO FAMILY FOUNDATION 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).