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.
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.
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 |
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 |
Street Address | 5 KEELER RD |
City | BRIDGEWATER |
State | CT |
Zip Code | 06752-1313 |
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 |
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 |
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 |
City | BRIDGEWATER |
Zip Code | 06752 |
License Type | COMMUNITY ASSOCIATION MANAGER |
License Type + County | COMMUNITY ASSOCIATION MANAGER + BRIDGEWATER |
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 |
Please comment or provide details below to improve the information on ACCOLADE PROPERTY MANAGEMENT LLC.
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).