C & C HOME FINISHING LLC
Home Improvement Contractor


Address: 6 Walnut Ridge Rd, New Fairfield, CT 06812

C & C HOME FINISHING LLC (Credential# 1159912) is licensed (Home Improvement Contractor) 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

C & C HOME FINISHING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0636740. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 6 Walnut Ridge Rd, New Fairfield, CT 06812. The current status is active.

Basic Information

Licensee Name C & C HOME FINISHING LLC
Business Name C & C HOME FINISHING LLC
Credential ID 1159912
Credential Number HIC.0636740
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 6 Walnut Ridge Rd
New Fairfield
CT 06812
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-04-19
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-01

Connecticut Business Registration

Business ID 1092678
Business Name C & C HOME FINISHING LLC
Business Address 32 SWEETCAKE MOUNTAIN, NEW FAIRFIELD, CT, 06810
Mailing Address 32 SWEETCAKE MOUNTAIN, NEW FAIRFIELD, CT, 06812
Registration Date 2013-01-03
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name CRISTIANO LUIZ COSTA
Agent Business Address 63 B BELMONT CIRCLE, DANBURY, CT, 06810

Office Location

Street Address 6 Walnut Ridge Rd
City New Fairfield
State CT
Zip Code 06812

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Pepin 16 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment ~
Antoinett L Crawford 60 Beaver Bog, New Fairfield, CT 06812 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Goodie Shoppe LLC (the) 1 Brush Hill Rd, New Fairfield, CT 06812 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeffrey R Logel · Fairwood Wine & Liquor 17 Route 39 Shaw's Plaza, New Fairfield, CT 06812 Package Store Liquor 2020-08-11 ~ 2021-08-10
Joseph G Dimyan 1 Lloyd Avenue, New Fairfield, CT 06812 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Melanie Porter 2 High Trail Ci Rd, New Fairfield, CT 06812 Behavior Analyst 2020-07-01 ~ 2021-06-30
Dara E O'toole 15 Muller Street, New Fairfield, CT 06812 Radiographer 2020-08-01 ~ 2021-07-31
Anita Michelle Thompson 15 Bauer Road, New Fairfield, CT 06812 Registered Nurse ~
Maureen Salerno · Schully 4 Old Orchard Road, New Fairfield, CT 06812 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
John N Devito IIi IIi 9 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06812

Competitor

Search similar business entities

City New Fairfield
Zip Code 06812
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + New Fairfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles A Maturo · Finishing Touches Home Improvement 173 Greenhill Lane, Cheshire, CT 06410 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Home Finishing Solutions LLC 79 B East Main St, Griswold, CT 06351 Home Improvement Contractor 2001-06-11 ~ 2001-11-30
Amari Home & Finishing LLC 15 E Putnam Ave Ste 334, Greenwich, CT 06830-5424 Home Improvement Contractor 2020-02-04 ~ 2020-11-30
Anthony J Palmiero · Finishing Touches Home Imp & Maint 589 Hamilton Ave, Watertown, CT 06795 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Brothers House Finishing LLC 63 Mountain View Rd, South Windsor, CT 06074 Home Improvement Contractor 2000-12-15 ~ 2001-11-30
Finishing Touchs Home Improvement LLC 94 Milwood Rd, East Hartford, CT 06118-1733 Home Improvement Contractor 2020-04-21 ~ 2020-11-30
Michael A Burke · Finishing Touches 599 Andrews St, Ormond Beach, FL 32174 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Gerald R Finley · Finishing Touch 116 Princeton Dr, Shelton, CT 06484 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Framing and Finishing LLC 16 Mountain View Rd, West Haven, CT 06516 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
C J Arsenault · C J Finishing Touches 13 Shore Rd, Danbury, CT 06811 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on C & C HOME FINISHING 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