CENTER OF HOPE (HAITI) INC (Credential# 966468) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.
CENTER OF HOPE (HAITI) INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0051321. The credential type is public charity. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is Po Box 1150, Middlebury, CT 06762-1150. The current status is inactive.
Licensee Name | CENTER OF HOPE (HAITI) INC |
Business Name | CENTER OF HOPE (HAITI) INC |
Credential ID | 966468 |
Credential Number | CHR.0051321 |
Credential Type | PUBLIC CHARITY |
Business Address |
Po Box 1150 Middlebury CT 06762-1150 |
Business Type | CORPORATION |
Status | INACTIVE - DUE TO NON-RENEWAL OF CREDENTIAL |
Issue Date | 2007-06-15 |
Effective Date | 2014-12-01 |
Expiration Date | 2015-11-30 |
Refresh Date | 2016-10-30 |
Street Address | PO BOX 1150 |
City | MIDDLEBURY |
State | CT |
Zip Code | 06762-1150 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia E Rosa · Lambo | 76 East Farm Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kathy Ann Calo · Bellino | 116 Carriage Drive, Middlebury, CT 06762 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Laurie V Massetti | 60 Yale Avenue, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Timex Corp | Park Rd Ext, Middlebury, CT 06762 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Margaret E Mowrey | 57 Marney Drive, Middlebury, CT 06762 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Giuseppe Tripodi | 687 Straits Tpk, Middlebury, CT 06762 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Elise L Callahan | 77 Christian Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle King | 91 Kissewaug Rd, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael F Simms IIi | 80 Burr Hall Road, Middlebury, CT 06762 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kelly M Barbaris | 62 Yale Avenue, Middlebury, CT 06762 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06762 |
City | MIDDLEBURY |
Zip Code | 06762 |
License Type | PUBLIC CHARITY |
License Type + County | PUBLIC CHARITY + MIDDLEBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hope for Haiti Inc | 1021 5th Ave N, Naples, FL 34102-5818 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Seeds of Hope for Haiti Inc | 910 Main St S, Southbury, CT 06488-2217 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Hope Foundation of Haiti Inc. | P.o. Box 1024, Columbia, MD 21044 | Public Charity | ~ |
Hope for Haiti's Children Ministries Inc | 12020 Southwick Ln, Cincinnati, OH 45241-1714 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Saint Boniface Haiti Foundation Inc | 40 Glen Ave, Newton Center, MA 02459-2066 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Center for Hope Inc. | 590 Post Road, Darien, CT 06820 | Public Charity | 2005-10-01 ~ 2006-02-28 |
Educating Haiti Inc | 64 Hillcrest Park Rd, Old Greenwich, CT 06870-1016 | Public Charity | 2016-09-29 ~ 2017-11-30 |
Medical Aid To Haiti Inc | 80 S Main St, West Hartford, CT 06107-2408 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Haiti Fund Inc. | 924 Congress Street, Fairfield, CT 06430 | Public Charity | 2005-10-01 ~ 2006-11-30 |
Haiti Marycare Inc | 55 King St, Danbury, CT 06811-2746 | Public Charity | 2009-12-01 ~ 2010-11-30 |
Please comment or provide details below to improve the information on CENTER OF HOPE (HAITI) 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).