FAIRFIELD COUNTY BUILDING & RESTORATION LLC (Credential# 1043392) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.
FAIRFIELD COUNTY BUILDING & RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0632454. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 113 Fayerweather Ter, Bridgeport, CT 06605-3328. The current status is inactive.
Licensee Name | FAIRFIELD COUNTY BUILDING & RESTORATION LLC |
Business Name | FAIRFIELD COUNTY BUILDING & RESTORATION LLC |
Credential ID | 1043392 |
Credential Number | HIC.0632454 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
113 Fayerweather Ter Bridgeport CT 06605-3328 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2011-12-02 |
Effective Date | 2012-12-01 |
Expiration Date | 2013-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 113 FAYERWEATHER TER |
City | BRIDGEPORT |
State | CT |
Zip Code | 06605-3328 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Clogg | 113 Fayerweather Ter, Bridgeport, CT 06605-3328 | Home Improvement Contractor | 2020-01-14 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emily A Weiner | 121 Fayerweather Ter, Bridgeport, CT 06605-3328 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Virginia E Taverner | 73 Fayerweather Ter, Bridgeport, CT 06605-3328 | Licensed Alcohol and Drug Counselor | 2019-09-01 ~ 2020-08-31 |
Jessica L Delvecchio | 89 Fayerweather Ter, Bridgeport, CT 06605-3328 | Dietitian/nutritionist | 2016-11-01 ~ 2017-10-31 |
Carol A Farley | 41 Fayerweather Ter, Bridgeport, CT 06605-3328 | Real Estate Salesperson | 2008-10-30 ~ 2009-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Medina | 102 Clinton Ave., Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Maria Etelvina Lema | 20 Orland St, Bridgeport, CT 06605 | Nail Technician | ~ |
Michelle Maldonado M�ndez | 182 Monroe St, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Latavia Henderson | 178 Lewis Street, Bridgeport, CT 06605 | Medication Administration Certification | 2020-06-08 ~ 2022-06-07 |
Onedu Nnenna Benson | 285 Laurel Avenue, Bridgeport, CT 06605 | Licensed Practical Nurse | ~ |
Gregory A Korth | 137 Fayerweather Ter, Bridgeport, CT 06605 | Architect | 2020-08-01 ~ 2021-07-31 |
Kim Anh Ho | 108 Wood Avenue, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Maria-elena Melchor Mora | 653 Colorado Ave, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Jennifer Nelson | 148 St Stephens Road, Bridgeport, CT 06605 | Esthetician | ~ |
Santa Fuel Inc | 133 Admiral St, Bridgeport, CT 06605 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06605 |
City | BRIDGEPORT |
Zip Code | 06605 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Fairfield County Restoration Inc | 15 Strawberry Hill Ave, Norwalk, CT 06855 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Ct Building and Restoration LLC | 1771 Post Rd E Unit 204, Westport, CT 06880-5606 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Fairfield County Roofing & Restoration LLC | Po Box 5181, Greenwich, CT 06831-0503 | Home Improvement Contractor | 2013-03-08 ~ 2013-11-30 |
David J Soracco · Soracco Building & Restoration | 559 Villa Ave, Fairfield, CT 06430 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Fairfield County Building Contractors LLC | 26 Clover St, Stratford, CT 06614-5249 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Rex Restoration Services LLC · Restoration 1 of Fairfield County | 54 Research Dr, Stamford, CT 06906-1428 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Trout Brook Building & Restoration | 314 Stratfield Rd, Fairfield, CT 06825-1847 | Home Improvement Contractor | ~ |
Dhi Building & Restoration LLC | 8 Tedwin Farms Rd, Rocky Hill, CT 06067-2851 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
M & Y Building Restoration | 27 White Birch Lane, Stamford, CT 06905 | Home Improvement Contractor | 2002-03-13 ~ 2002-11-30 |
Building & Restoration LLC | 11 Adams Rd, Easton, CT 06612 | Home Improvement Contractor | 2016-03-15 ~ 2016-11-30 |
Please comment or provide details below to improve the information on FAIRFIELD COUNTY BUILDING & RESTORATION 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).