FAIRFIELD COUNTY BUILDING & RESTORATION LLC
Home Improvement Contractor


Address: 113 Fayerweather Ter, Bridgeport, CT 06605-3328

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 113 FAYERWEATHER TER
City BRIDGEPORT
State CT
Zip Code 06605-3328

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06605
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FAIRFIELD COUNTY BUILDING & RESTORATION LLC.

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