Annual Audit of Financial Statements

expired opportunity(Expired)
From: Connecticut(State)
RFP#2019-02

Basic Details

started - 02 Jan, 2020 (about 4 years ago)

Start Date

02 Jan, 2020 (about 4 years ago)
due - 17 Jan, 2020 (about 4 years ago)

Due Date

17 Jan, 2020 (about 4 years ago)
Bid Notification

Type

Bid Notification
RFP#2019-02

Identifier

RFP#2019-02
Norwalk Transit District

Customer / Agency

Norwalk Transit District
unlockUnlock the best of InstantMarkets.

Please Sign In to see more out of InstantMarkets such as history, intelligent business alerts and many more.

Don't have an account yet? Create a free account now.

Current User: Home Biznet Menu Log In/Out Search Search Results Results Detail SCP Solicitation Details State Contracting Portal Solicitation Details Organization Norwalk Transit District Project/Solicitation # RFP#2019-02 Solicitation Type Request for Proposal Due Date 01/17/2020 Includes SBE/MBE Requirements NO Qualified Partnership NO Summary Annual Audit of Financial Statements Addenda Addendum 2 Addendum 1 Contact Name Lori Hammill E-Mail lhammill@norwalktransit.com Phone (203) 299-5162 FAX WebSite www.norwalktransit.com Additional Description Documents RFP#2019-02 Annual Audit of Financial Statements Appendix A1 FY2019 Audit Report Addendum 1 Addendum 2 The Department of Administrative Services - Business Network. Review our Privacy Policy Need to contact us? Send e-mail to DAS Web Design All State disclaimers and permissions

Hartford, Connecticut 06103Location

Address: Hartford, Connecticut 06103

Country : United StatesState : Connecticut

You may also like

Please Sign In to see more like these.

Don't have an account yet? Create a free account now.