ACCOLADE PROPERTY MANAGEMENT LLC
Community Association Manager


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

ACCOLADE PROPERTY MANAGEMENT LLC (Credential# 527420) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2019. The license expiration date date is January 31, 2020. The license status is INACTIVE.

Business Overview

ACCOLADE PROPERTY MANAGEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0000623. The credential type is community association manager. The effective date is February 1, 2019. The expiration date is January 31, 2020. The business address is 5 Keeler Rd, Bridgewater, CT 06752-1313. The current status is inactive.

Basic Information

Licensee Name ACCOLADE PROPERTY MANAGEMENT LLC
Business Name ACCOLADE PROPERTY MANAGEMENT LLC
Credential ID 527420
Credential Number CAM.0000623
Credential Type COMMUNITY ASSOCIATION MANAGER
Business Address 5 Keeler Rd
Bridgewater
CT 06752-1313
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - PURSUANT TO PUBLIC ACT 19-177
Issue Date 2009-03-13
Effective Date 2019-02-01
Expiration Date 2020-01-31
Refresh Date 2020-02-03

Connecticut Business Registration

Business ID 0961705
Business Name ACCOLADE PROPERTY MANAGEMENT LLC
Mailing Address PO BOX 606, NEW MILFORD, CT, 06776
Registration Date 2009-02-02
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name GEORGIE L. MACHADO
Agent Business Address 35 DANBURY ROAD, NEW MILFORD, CT, 06776

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
Georgie L Machado 5 Keeler Rd, Bridgewater, CT 06752-1313 Community Association Manager 2020-01-22 ~ 2021-01-31
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
Stamford Property Management LLC · Aspect Property Management 1200 Summer St Ste 201a, Stamford, CT 06905-5537 Community Association Manager 2019-02-01 ~ 2020-01-31
M & H Property Management LLC 1175 S Main St #9 Devonshire, Plantsville, CT 06479 Community Association Manager 2005-02-01 ~ 2006-01-31
Hba Property Management LLC 154 State St Ste 206a, North Haven, CT 06473-2224 Community Association Manager 2018-02-01 ~ 2019-01-31
Csm Property Management LLC 24 Nicholas Dr, East Haven, CT 06512-1144 Community Association Manager 2019-02-01 ~ 2020-01-31
Bfb Property Management LLC 183 Main Street, Danbury, CT 06810 Community Association Manager 2002-02-01 ~ 2003-01-31
Mcr Property Management Inc 2319 Whitney Ave Ste 1a, Hamden, CT 06518-3534 Community Association Manager 2019-02-01 ~ 2020-01-31
Hi-value Property Management LLC 260 B Edgemoor Road, Bridgeport, CT 06606 Community Association Manager 2009-02-20 ~ 2010-01-31
Hb Property Management LLC 1555 Post Rd E, Westport, CT 06880-5671 Community Association Manager 2012-02-03 ~ 2013-01-31
A & S Property Management Inc 222 Elm St #12, North Haven, CT 06473 Community Association Manager 2008-02-13 ~ 2009-01-31
G & H Property Management LLC 23 Washington Ave, Danbury, CT 06810 Community Association Manager 2006-04-07 ~ 2007-01-31

Improve Information

Please comment or provide details below to improve the information on ACCOLADE PROPERTY MANAGEMENT LLC.

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