FAMILY PROMISE OF CENTRAL CONNECTICUT INC
Public Charity


Address: 40 Cornelius Way, New Britain, CT 06051-3004

FAMILY PROMISE OF CENTRAL CONNECTICUT INC (Credential# 2001263) is licensed (Public Charity) with Connecticut Department of Consumer Protection. The license effective date is January 22, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

FAMILY PROMISE OF CENTRAL CONNECTICUT INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0063493. The credential type is public charity. The effective date is January 22, 2020. The expiration date is November 30, 2020. The business address is 40 Cornelius Way, New Britain, CT 06051-3004. The current status is active.

Basic Information

Licensee Name FAMILY PROMISE OF CENTRAL CONNECTICUT INC
Business Name FAMILY PROMISE OF CENTRAL CONNECTICUT INC
Credential ID 2001263
Credential Number CHR.0063493
Credential Type PUBLIC CHARITY
Business Address 40 Cornelius Way
New Britain
CT 06051-3004
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-01-22
Effective Date 2020-01-22
Expiration Date 2020-11-30
Refresh Date 2020-01-23

Office Location

Street Address 40 CORNELIUS WAY
City NEW BRITAIN
State CT
Zip Code 06051-3004

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Miranda R Morel 18 Cornelius Way Fl 1, New Britain, CT 06051-3004 Massage Therapist 2019-01-01 ~ 2020-12-31
Kyle A Martin 10 Cornelius Way, New Britain, CT 06051-3004 Tv & Radio Limited Dish Antenna Technician 2014-08-08 ~ 2015-08-31
1st Class Property Services LLC 4 Cornelius Way, New Britain, CT 06051-3004 Home Improvement Contractor 2017-12-01 ~ 2018-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Family Services of Central Connecticut Inc. · Family Services of Central Connecticut, Inc. 51 Liberty Street, Meriden, CT 06450 Psychiatric Outpatient Clinic 2002-07-01 ~ 2004-06-30
Family Services of Central Connecticut Inc. · Family Services of Central Connecticut, Inc. 300 Main Street, Bristol, CT 06010 Psychiatric Outpatient Clinic 2000-07-01 ~ 2002-06-30
Family Services of Central Connecticut Inc. · Family Services of Central Connecticut, Inc. 130 West Main St, Plainville, CT 06062 Psychiatric Outpatient Clinic 2002-07-01 ~ 2004-06-30
Family Services of Central Connecticut Inc 92 Vine St, New Britain, CT 06052 Public Charity 2007-01-08 ~ 2007-11-30
Family Services Association of Central Connecticut 92 Vine Street, New Britain, CT 06052 Public Charity ~
Promise Foundation 1177 Avenue of The Americas Fl 41, New York, NY 10036-2714 Public Charity 2019-01-01 ~ 2019-12-31
Family Services of Central Connecticut Inc. · Family Services of Central Connecticut, Inc. Woodbridge 264 Amity Road, Woodbridge, CT 06525 Psychiatric Outpatient Clinic 2002-07-30 ~ 2004-06-30
Amazon Promise 58 High Street, #1, Newburyport, MA 01950 Public Charity 2007-06-01 ~ 2008-05-31
American Promise Inc 33 Bradford St, Concord, MA 01742-2986 Public Charity 2019-12-01 ~ 2020-11-30
Family Services of Central Connecticut Inc. · Family Services of Central Connecticut, Inc. North Branford 1599 Foxon Road, North Branford, CT 06471 Psychiatric Outpatient Clinic 2002-07-30 ~ 2004-06-30

Improve Information

Please comment or provide details below to improve the information on FAMILY PROMISE OF CENTRAL CONNECTICUT 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