Mark Holleran '76SJC
Image

Address
PO Box 110359
Trumbull, CT06611
United States
Business URL
Business Phone
Business Email
Alumni Name
Mark Holleran '76SJC
Business Name
Holleran Media Productions
Business Location
Alfred Abate '76J.D.
Address
18 Patricia Ln
Cos Cob, CT06807
United States
Business Phone
Business Email
Alumni Name
Alfred Abate '76J.D.
Business Name
Greenwich Pension Consultants LLC
Business Location
Nicholas Prutting '14SJC
Address
43 Elaine Drive
Monroe, CT06468
United States
Business Phone
Business Email
Alumni Name
Nicholas Prutting '14SJC
Business Name
Method 2 Madness
Business Location
Sheldon Richards '13M.S.
Image

Industry Label
Address
1266 East Main Street
Suite 700R
Stamford, CT06460
United States
Business URL
Business Phone
Business Email
Alumni Name
Sheldon Richards '13M.S.
Business Name
The Firm of Sheldon L. Richards, CPA, MS
Business Location
Stephen DeBaise '20TCB
Address
33 N Main St
Wallingford, CT06492
United States
Business URL
Business Phone
Business Email
Alumni Name
Stephen DeBaise '20TCB
Business Name
DeBaise Property Management
Business Location
Laura Violone '89SJC
Address
670 Cascade Drive
Fairfield, CT06825
United States
Business Phone
Business Email
Alumni Name
Laura Violone '89SJC
Business Name
LANJ Associates, LLC.
Business Location
Pamela Friedman '98M.B.A.
Image

Address
22 Goodridge Rd
Redding, CT06896
United States
Business URL
Business Phone
Business Email
Alumni Name
Pamela Friedman '98M.B.A.
Business Name
Stella & Dot Jewelry
Business Location
Thomas Duffy '87CBA
Address
501 Merritt 7 Corporate Park
5th Floor
Norwalk, CT06851
United States
Business URL
Business Phone
Business Email
Alumni Name
Thomas Duffy '87CBA
Business Name
Charter Oak Financial
Business Location