A B C D
FINANCE DEPARTMENT


Address: 1070 Park Ave, Bridgeport, CT 06604-3400

A B C D (DUNS #075415661) is an entity registered with System for Award Management (SAM). The business start date is September 10, 1964.

Business Overview

DUNS Number 075415661 (Data Universal Numbering System by Dun & Bradstreet)
CAGE Code 6AD86 (Commercial and Government Entity Code by NATO Codification System)
DBA Name A B C D
Company Division FINANCE DEPARTMENT
Entity Structure ZZ - Other
Physical Address 1070 Park Ave
Bridgeport
CT 06604-3400
Mailing Address 1070 Park Avenue
Bridgeport
CT 06604-3400
Business Type A8 - Non-Profit Organization
Primary NAICS Code 624190 - Other Individual and Family Services
Corporate URL http://www.alliancect.org
Credit Card Usage Y
Debt Subject to Offset N
Incorporation State CT
Congressional District 04
Registration Purpose Z2 - All Awards
Record Status Active
Business Start Date September 10, 1964
Registration Date June 9, 2005
Expiration Date May 5, 2021
Update Date May 9, 2020
Activation Date May 9, 2020
Fiscal Year End Date 0930

Points of Contacts (POC)

Electronic Business POC

Contact Name & Title Indi A Hayes (FINANCE DIRECTOR)
Address 1070 Park Avenue, Bridgeport, CT 06604-3400
Phone Number 2033668241 ext. 3229
Fax Number 2033302731
Email Address [email protected]

Electronic Business Alternate POC

Contact Name & Title Monette Ferguson (EXECUTIVE DIRECTOR)
Address 1070 Park Avenue, Bridgeport, CT 06604-3400
Phone Number 2033668241 ext. 3239
Email Address [email protected]

Government Business POC

Contact Name & Title Indi A Hayes (FINANCE DIRECTOR)
Address 1070 Park Avenue, Bridgeport, CT 06604-3400
Phone Number 2033668241 ext. 3229
Fax Number 2033302731
Email Address [email protected]

Entities with the same name

Entity Name Office Address Start Date
A B C D 178 Tremont St, Boston, MA 02111-1006 19620201
A B C D 1225 Gross Ave Ne, Canton, OH 44705-1605 19730101

Other Data Sources

Entity Type Entity Name Entity Address
New York State Corporations A B C DAY CARE IV INC. Maritza Delvalle, 1250 Rev. James A. Polite Ave., Bronx, New York 10459
New York State Corporations A B C DEMOLITION CORPORATION 277 Park Ave., New York, Ny 10172

Office Location

Street Address 1070 PARK AVE
City BRIDGEPORT
State CT
Zip Code 06604

Corporations in the same zip code

Entity Name Office Address Start Date
19 Staples Street, Bridgeport, CT 06604 19350412
4200 Park Avenue, Bridgeport, CT 06604-1049 19731015
1001 Main St Ste 20, Bridgeport, CT 06604-4200 19990316
1000 Lafayette Blvd Ste 925, Bridgeport, CT 06604-4725 19600501
Holzner Electric · L. Holzner Electric Co 596 John St, Bridgeport, CT 06604-3927 19630102
A B R I 655 Park Ave, Bridgeport, CT 06604-4634 19980606
126 Park Ave, Bridgeport, CT 06604-5620 19270505
City Hall 999 Broad St 2nd Fl., Bridgeport, CT 06604-4320 18360701
Housatonic Community College · Board of Trustees of Community-technical College 900 Lafayette Blvd, Bridgeport, CT 06604-4704 19660401
271 Fairfield Ave, Bridgeport, CT 06604-4207 19560301
Find all businesses in zip 06604

Business Officer

Business Role Name Address

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604

Improve Information

Please comment or provide details below to improve the information on A B C D.

Dataset Information

Data Provider System for Award Management (SAM)
Jurisdiction United States

This dataset includes 670 thousands business entities registered with the System for Award Management (SAM), General Services Administration. Each entity is registered with DUNS ID, business name, location, point of contacts, business types, etc.

Trending Searches