CONNECTICUT TEACHER OF THE YEAR COUNCIL INC
CT TEACHER OF THE YEAR COUNCIL; CT TOY COUNCIL


Address: Po Box 988, Southington, CT 06489-0988

CONNECTICUT TEACHER OF THE YEAR COUNCIL INC (Credential# 1411347) 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.

Business Overview

CONNECTICUT TEACHER OF THE YEAR COUNCIL INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0060560. The credential type is public charity. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is Po Box 988, Southington, CT 06489-0988. The current status is active.

Basic Information

Licensee Name CONNECTICUT TEACHER OF THE YEAR COUNCIL INC
Business Name CONNECTICUT TEACHER OF THE YEAR COUNCIL INC
Doing Business As CT TEACHER OF THE YEAR COUNCIL; CT TOY COUNCIL
Credential ID 1411347
Credential Number CHR.0060560
Credential Type PUBLIC CHARITY
Business Address Po Box 988
Southington
CT 06489-0988
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-03-13
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-09-19

Office Location

Street Address PO BOX 988
City SOUTHINGTON
State CT
Zip Code 06489-0988

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarah M Moon 321 Pilgrim Lane, Southington, CT 06489 Esthetician ~
Joanna Milewski 23 Stacy Cate Drive, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Richard M Testa 81 Winter Park Road, Southington, CT 06489 Massage Therapist 2020-08-01 ~ 2022-07-31
Valley Roofing LLC 88 Ladyslipper Lane, Southington, CT 06489 Home Improvement Contractor ~
Dunkin Donuts · New England Donuts LLC 856 Queen St, Southington, CT 06489 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth E Pizzuto 45 Water Street, Southington, CT 06489 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Nicholas C Ingel 515 West Street, Southington, CT 06489 Heating, Piping & Cooling Limited Journeyperson 2020-06-23 ~ 2021-08-31
Tyrone J Correa 84 Minthal Drive, Southington, CT 06489 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Marilyn F Coppola 114 Spring Hill Rd, Southington, CT 06489 Registered Nurse 2020-08-01 ~ 2021-07-31
Christine M Liebler 30 Sultana Terrace, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06489

Competitor

Search similar business entities

City SOUTHINGTON
Zip Code 06489
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + SOUTHINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
West School Parent Teacher Council 769 Ponus Ridge Road, New Canaan, CT 06840 Public Charity-exempt From Financial Requirements ~
Parent Teacher Council of Stamford (the) 888 Washington Blvd, Stamford, CT 06901-2902 Public Charity-exempt From Financial Requirements 2012-07-13 ~
The Parent Teacher Council of Stamford 200 Strawberry Hill Ave, Stamford, CT 06902-2519 Public Charity-exempt From Financial Requirements 2020-06-19 ~
Simsbury High School Student Parent Teacher Council 34 Farms Village Road, Simsbury, CT 06070 Public Charity-exempt From Financial Requirements ~
Connecticut Council of Police Afscme Council 15 700 W Johnson Ave Ste 305, Cheshire, CT 06410-1197 Public Charity 2014-02-24 ~ 2015-11-30
Parent-teacher Association of Connecticut Inc. 1227 Burnside Avenue, East Hartford, CT 06108 Public Charity-exempt From Financial Requirements ~
Parent Teacher Association of Connecticut Inc 540 Washington Ave, North Haven, CT 06473-1326 Public Charity-exempt From Financial Requirements 2019-04-30 ~
Dance Teacher's Club of Connecticut Inc. 97 Armstrong Rd, Coventry, CT 06238 Public Charity-exempt From Financial Requirements ~
Pro Life Council of Connecticut 1 Mansfield Grove Road, #304, East Haven, CT 06512 Public Charity ~
New Teacher Center 1205 Pacific Avenue, Santa Cruz, CA 95060 Public Charity 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT TEACHER OF THE YEAR COUNCIL INC.

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