GEORGIE L MACHADO
Community Association Manager


Address: 5 Keeler Rd, Bridgewater, CT 06752-1313

GEORGIE L MACHADO (Credential# 2001393) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is January 22, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

GEORGIE L MACHADO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0001222. The credential type is community association manager. The effective date is January 22, 2020. The expiration date is January 31, 2021. The business address is 5 Keeler Rd, Bridgewater, CT 06752-1313. The current status is active.

Basic Information

Licensee Name GEORGIE L MACHADO
Credential ID 2001393
Credential Number CAM.0001222
Credential Type COMMUNITY ASSOCIATION MANAGER
Business Address 5 Keeler Rd
Bridgewater
CT 06752-1313
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-01-22
Effective Date 2020-01-22
Expiration Date 2021-01-31
Refresh Date 2020-01-24

Office Location

Street Address 5 KEELER RD
City BRIDGEWATER
State CT
Zip Code 06752-1313

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Accolade Property Management LLC 5 Keeler Rd, Bridgewater, CT 06752-1313 Community Association Manager 2019-02-01 ~ 2020-01-31
Mathew A Machado 5 Keeler Rd, Bridgewater, CT 06752-1313 Home Improvement Contractor 2019-10-17 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carol Cohen 25 Keeler Rd, Bridgewater, CT 06752-1313 Master's Level Social Worker 2020-05-01 ~ 2021-04-30
Hammersmith Inc 31 Keeler Rd, Bridgewater, CT 06752-1313 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Elijah R Riendeau 91 Keeler Rd, Bridgewater, CT 06752-1313 Emergency Medical Technician 2018-03-22 ~ 2021-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carmine P Bonomo 102 Wewaka Brook Road, Bridgewater, CT 06752 Real Estate Salesperson ~
Dawn Burdick 146 Main Street South, Bridgewater, CT 06752 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Richard F Herrington 110 Cedar Hill Road, Bridgewater, CT 06752 Notary Public Appointment 2020-06-10 ~ 2025-06-30
Cheryl L Pinkos 18 Blueberry Hill Road, Bridgewater, CT 06752 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Elizabeth Mcqueen 24 Christian Street, Bridgewater, CT 06752 Registered Nurse 2020-09-01 ~ 2021-08-31
Brandy A Granata 9 Round Hill Rd, Bridgewater, CT 06752 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Teressa R Erbs-mccabe 11 Cedar Hill Rd, Bridgewater, CT 06752 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Beth F Nelson 293 Wewaka Brook Rd, Bridgewater, CT 06752 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
David R Hendy 60 Old Turnpike Road East, Bridgewater, CT 06752 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Terrie L Cooke 28 Allen Road, Bridgewater, CT 06752 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06752

Competitor

Search similar business entities

City BRIDGEWATER
Zip Code 06752
License Type COMMUNITY ASSOCIATION MANAGER
License Type + County COMMUNITY ASSOCIATION MANAGER + BRIDGEWATER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Manager's L L C 346 Quinnipiac St Bldg 1, Wallingford, CT 06492-4053 Community Association Manager 1999-02-01 ~ 2000-01-31
David E Battistoni Lakeridge Association, Torrington, CT 06790 Community Association Manager 2005-02-01 ~ 2006-01-31
Hpi Bushnell Condo Manager LLC 7 Vista Dr, Old Lyme, CT 06371-1589 Community Association Manager 2014-02-04 ~ 2015-01-31
Community Builders Inc (the) 95 Berkeley St Ste 500, Boston, MA 02116-6229 Community Association Manager 2009-09-29 ~ 2010-01-31
Community Management LLC 205 Florence Rd, Branford, CT 06405 Community Association Manager 2002-02-01 ~ 2003-01-31
Sterling Village Association Inc 560 Yale Ave, Meriden, CT 06450-8105 Community Association Manager 2015-01-21 ~ 2016-01-31
Oms Inc 189 State St, Bridgeport, CT 06604 Community Association Manager 2003-02-01 ~ 2004-01-31
C M A Inc 110 Prospect St, Stamford, CT 06901 Community Association Manager 2003-02-01 ~ 2004-01-31
Community Management Associates Inc 4 Main St, Farmington, CT 06032 Community Association Manager 1995-02-01 ~ 1996-01-31
Joseph J Kusnierz Po Box 239, N Granby, CT 06060-0239 Community Association Manager 1998-02-01 ~ 1999-01-31

Improve Information

Please comment or provide details below to improve the information on GEORGIE L MACHADO.

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