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.
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.
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 |
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 |
Street Address | 6 Walnut Ridge Rd |
City | New Fairfield |
State | CT |
Zip Code | 06812 |
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 |
City | New Fairfield |
Zip Code | 06812 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + New Fairfield |
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 |
Please comment or provide details below to improve the information on C & C HOME FINISHING 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).