CONNECTICUT STATE FRATERNAL ORDER OF POLICE
Public Charity


Address: 800 Village Walk, Guilford, CT 06437-2762

CONNECTICUT STATE FRATERNAL ORDER OF POLICE (Credential# 955131) 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 STATE FRATERNAL ORDER OF POLICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CHR.0006687. The credential type is public charity. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 800 Village Walk, Guilford, CT 06437-2762. The current status is active.

Basic Information

Licensee Name CONNECTICUT STATE FRATERNAL ORDER OF POLICE
Business Name CONNECTICUT STATE FRATERNAL ORDER OF POLICE
Credential ID 955131
Credential Number CHR.0006687
Credential Type PUBLIC CHARITY
Business Address 800 Village Walk
Guilford
CT 06437-2762
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-08-09

Office Location

Street Address 800 VILLAGE WALK
City GUILFORD
State CT
Zip Code 06437-2762

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James S Marsh 800 Village Walk, Guilford, CT 06437-2762 Controlled Substance Registration for Practitioner 2019-05-17 ~ 2021-02-28
Sharon A Klein 800 Village Walk, Guilford, CT 06437 Registered Nurse 2020-02-01 ~ 2021-01-31
New Haven Restoration Services LLC 800 Village Walk, Guilford, CT 06437 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kimberly M Lombard 800 Village Walk, Guilford, CT 06437-1129 Real Estate Salesperson 2018-06-01 ~ 2019-05-31
Janice Peggy Han 800 Village Walk, Guilford, CT 06437-2762 Pharmacist 2014-02-01 ~ 2016-01-31
Mail Boxes Etc 800 Village Walk, Guilford, CT 06437 Operator of Weighing & Measuring Devices 2012-11-09 ~ 2013-07-31
Brenda L Jones 800 Village Walk, Guilford, CT 06437 Registered Nurse 2000-08-17 ~ 2001-09-30
United Church of Christ Coalition for Lesbian Gay Bisexual & Transgendered Concerns 800 Village Walk, Guilford, CT 06437 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Guilford Fund for Education Inc 800 Village Walk # 269, Guilford, CT 06437-2762 Public Charity 2020-06-01 ~ 2021-05-31
Theresa Lynn Koziell 800 Village Walk # 136, Guilford, CT 06437-2762 Physical Therapist 2020-06-01 ~ 2021-05-31
Traci Marando 800 Village Walk Ste 241, Guilford, CT 06437-2762 Advanced Practice Registered Nurse 2020-06-01 ~ 2021-05-31
Em Enterprises of New England LLC · Em Enterprises 800 Village Walk #285, Guilford, CT 06437-2762 Home Improvement Contractor 2018-12-06 ~ 2019-11-30
East Shore Construction LLC 800 Village Walk Ste 152, Guilford, CT 06437-2762 Home Improvement Contractor 2019-01-09 ~ 2019-11-30
Karen E Greenstein 800 Village Walk # 175, Guilford, CT 06437-2762 Professional Counselor 2019-11-01 ~ 2020-10-31
Lawrence R Condon 800 Village Walk # 214, Guilford, CT 06437-2762 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
Nami Shoreline 800 Village Walk Ste 208, Guilford, CT 06437-2762 Public Charity-exempt From Financial Requirements 2018-11-13 ~
Autism Anchor Inc 800 Village Walk Ste 234, Guilford, CT 06437-2762 Public Charity 2016-02-16 ~ 2017-11-30
Albert W Lynch 800 Village Walk # 135, Guilford, CT 06437-2762 Home Improvement Contractor 2004-01-14 ~ 2004-11-30
Find all Licenses in zip 06437-2762

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type PUBLIC CHARITY
License Type + County PUBLIC CHARITY + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Fraternal Order of Police 701 Marriott Dr, Nashville, TN 37214-5043 Public Charity 2020-06-01 ~ 2021-05-31
Marshal's Union of The Connecticut Fraternal Order of Police Inc 35 Wardell Street, Stamford, CT 06902 Public Charity 2005-10-01 ~ 2006-12-31
North Haven Lodge #4 Conn. State Fraternal Order of Police 9 Wilson Ave, North Haven, CT 06473-1954 Public Charity 2005-10-01 ~ 2006-05-31
Derby Connecticut Fraternal Order of Police Lodge 4 46 Mohawk Avenue, Derby, CT 06418 Public Charity-exempt From Financial Requirements ~
National Fraternal Order of Police Foundation 328 Massachusetts Ave Ne, Washington, DC 20002-5702 Public Charity 2011-10-13 ~
Greenwich Connecticut Fraternal Order of Police Gateway Lodge 21 Po Box 4386, Greenwich, CT 06831 Public Charity 2005-10-01 ~ 2006-05-31
Fraternal Order of Eagles Connecticut State Aerie 34 Ridgeland Drive, Naugatuck, CT 06770 Public Charity-exempt From Financial Requirements ~
Fraternal Order of Police Fairfield County Federal Lodge #2 36 Tamarack Avenue, #229, Danbury, CT 06811 Public Charity 2005-10-01 ~ 2006-05-31
Fraternal Order of Police Greater New London County Lodge 6 37 Maynard Road, Old Saybrook, CT 06475 Public Charity 2005-10-01 ~ 2006-05-31
Hartford Fraternal Order of Police Lodge 30 50 Jennings Rd, Hartford, CT 06120-1611 Raffle Permit Class 1 2012-10-18 ~ 2012-12-09

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT STATE FRATERNAL ORDER OF POLICE.

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