COUNTRY HOMES CONSTRUCTION LLC (Credential# 1203424) 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.
COUNTRY HOMES CONSTRUCTION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0638747. 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 192 Flat Rocks Rd, Cornwall Bridge, CT 06754-1324. The current status is active.
Licensee Name | COUNTRY HOMES CONSTRUCTION LLC |
Business Name | COUNTRY HOMES CONSTRUCTION LLC |
Credential ID | 1203424 |
Credential Number | HIC.0638747 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
192 Flat Rocks Rd Cornwall Bridge CT 06754-1324 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-02-03 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-12-02 |
Business ID | 1097429 |
Business Name | COUNTRY HOMES CONSTRUCTION LLC |
Business Address | 192 FLAT ROCKS ROAD, CORNWALL BRIDGE, CT, 06754 |
Mailing Address | 192 FLAT ROCKS ROAD, CORNWALL BRIDGE, CT, 06754 |
Registration Date | 2013-02-13 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | CHRISTOPHER PIERZGA |
Agent Business Address | 192 FLAT ROCKS ROAD, CORNWALL BRIDGE, CT, 06754 |
Street Address | 192 FLAT ROCKS RD |
City | CORNWALL BRIDGE |
State | CT |
Zip Code | 06754-1324 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Pierzga · Chris Pierzga Construction | 192 Flat Rocks Rd, Cornwall Bridge, CT 06754-1324 | Home Improvement Contractor | 2012-01-24 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John R Harding | 138 Popple Swamp Rd, Cornwall Bridge, CT 06754 | Architect | 2020-08-01 ~ 2021-07-31 |
Martha B Lane | 378 Kent Rd S, Cornwall Bridge, CT 06754 | Architect | 2020-08-01 ~ 2021-07-31 |
Patrick Scott Mulberry | 79 Whitcomb Hill Road, Cornwall Bridge, CT 06754 | Architect | 2020-08-01 ~ 2021-07-31 |
Mary D Leroux | 15 East Greenwich Rd, Warren, CT 06754 | Licensed Practical Nurse | 2019-01-01 ~ 2019-12-31 |
Christopher D Doring | 115 Kent Rd S, Cornwall Bridge, CT 06754 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Ina Barr | 23 Partridge Road, Warren, CT 06754 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Julie A Berry | 60 Carter Road, Warren, CT 06754 | Radiographer | 2020-06-01 ~ 2021-05-31 |
John R Maguire | 120 Melius Rd, Warren, CT 06754 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marguerite Meriwether Brown | High Watch Recovery, Kent, CT 06754 | Physician/surgeon | ~ |
Brianne M Spencer · Mikolaycik | 35 Partridge Rd, Warren, CT 06754 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Find all Licenses in zip 06754 |
City | CORNWALL BRIDGE |
Zip Code | 06754 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + CORNWALL BRIDGE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Quality Country Homes LLC | 155 Branch Hill Rd, Preston, CT 06365 | New Home Construction Contractor | 1999-10-15 ~ 2001-09-30 |
Westport Country Homes LLC | 6 Lancaster Court, Avon, CT 06001 | New Home Construction Contractor | 2008-01-14 ~ 2009-09-30 |
Country Homes Ltd | 4 Cedar Glen, West Simsbury, CT 06092 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Country Club Homes Inc | 462 Danbury Rd, Wilton, CT 06897 | New Home Construction Contractor | 2019-12-17 ~ 2021-09-30 |
T A S Country Homes Inc | 1211 Exeter Rd, Lebanon, CT 06249-2008 | New Home Construction Contractor | 2019-10-03 ~ 2021-09-30 |
Woodbridge Country Homes LLC | 11 October Hill Rd, Woodbridge, CT 06525 | New Home Construction Contractor | 2005-10-28 ~ 2007-09-30 |
New England Country Homes Inc | 15 Rocky Wood Dr, Sandy Hook, CT 06482-1478 | New Home Construction Contractor | 2019-10-11 ~ 2021-09-30 |
Country Farm Homes LLC | 76 Autumn Ridge Rd, Shelton, CT 06484 | New Home Construction Contractor | 2001-10-01 ~ 2003-09-30 |
Country Squire Homes Inc | 279 Shetucket Tpke, Griswold, CT 06351 | New Home Construction Contractor | 2005-10-01 ~ 2007-09-30 |
Woodland Country Homes LLC | 49 Audubon Lane, Shelton, CT 06484 | New Home Construction Contractor | 2005-10-01 ~ 2007-09-30 |
Please comment or provide details below to improve the information on COUNTRY HOMES CONSTRUCTION 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).