CHRISTINE DARNELL DESIGN STUDIO LLC
CHRISTIAN DARNELL GARDENS


Address: 232 W Main St, Chester, CT 06412-1026

CHRISTINE DARNELL DESIGN STUDIO LLC (Credential# 1213354) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2016. The license expiration date date is November 30, 2017. The license status is INACTIVE.

Business Overview

CHRISTINE DARNELL DESIGN STUDIO LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0639312. The credential type is home improvement contractor. The effective date is December 8, 2016. The expiration date is November 30, 2017. The business address is 232 W Main St, Chester, CT 06412-1026. The current status is inactive.

Basic Information

Licensee Name CHRISTINE DARNELL DESIGN STUDIO LLC
Business Name CHRISTINE DARNELL DESIGN STUDIO LLC
Doing Business As CHRISTIAN DARNELL GARDENS
Credential ID 1213354
Credential Number HIC.0639312
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 232 W Main St
Chester
CT 06412-1026
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE
Issue Date 2014-03-27
Effective Date 2016-12-08
Expiration Date 2017-11-30
Refresh Date 2018-09-30

Connecticut Business Registration

Business ID 0971415
Business Name CHRISTINE DARNELL DESIGN STUDIO LLC
Business Address 232 W. MAIN STREET, CHESTER, CT, 06412
Mailing Address 232 W. MAIN STREET, CHESTER, CT, 06412
Registration Date 2009-05-07
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name RUCCI BURNHAM SERVICE COMPANY LLC
Agent Business Address 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Office Location

Street Address 232 W MAIN ST
City CHESTER
State CT
Zip Code 06412-1026

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ten Directions Inc · Guesthouse Retreat & Conference Cemter 318 W Main St, Chester, CT 06412-1026 Public Charity 2019-12-01 ~ 2020-11-30
Stephen D Bradley 254 W Main St, Chester, CT 06412-1026 Emergency Medical Technician 2010-10-28 ~ 2013-07-01
Eugene W Bartholomew 302 W Main St, Chester, CT 06412-1026 Limited Sheet Metal Journeyperson 2019-09-01 ~ 2020-08-31
Whitelaw Wilson 250 West Main Street, Chester, CT 06412-1026 Licensed Clinical Social Worker 1995-03-24 ~ 1996-05-31
Karen R Bradley 254 W Main St, Chester, CT 06412-1026 Real Estate Salesperson ~
Sarah E Bradley 254 W Main St, Chester, CT 06412-1026 Engineer-in-training ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jerzy Z Zaborowski · Zabor Design Studio 22 Wardwell Dr, New Canaan, CT 06840 Home Improvement Contractor 2010-12-07 ~ 2011-11-30
Nicola Design Studio Inc 2515 Merrick Rd, Bellmore, NY 11710 Home Improvement Contractor 2020-02-12 ~ 2020-11-30
Lafontaine Design Studio LLC 41 Overlook Rd, Gales Ferry, CT 06335-1028 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Garage Interior Design Studio LLC 1062 Sunset Rd, Stamford, CT 06903 Home Improvement Contractor 2004-11-09 ~ 2005-11-30
Sarah Blank Design Studio LLC 19 W. Putnam Ave, Suite 202, Greenwich, CT 06830 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Karen K Ma Landscape Design Studio LLC 61 Quintard Ave, Norwalk, CT 06854 Home Improvement Contractor 2013-12-25 ~ 2014-11-30
Karen Kaali-nagy · Kitchen Design Studio of New Canaan 289 Oenoke Ridge Rd, New Canaan, CT 06840 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Heritage & Home Design Studio LLC 54 Danbury Rd #362, Ridgefield, CT 06877 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Innovative Concepts In Design Inc · The Construction Queen Studio #1 Old Field Lane, Weston, CT 06883 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Lindy F Weaver · Kitchen Design Studio 76 Sinawoy Rd, Cos Cob, CT 06807 Home Improvement Salesperson 1995-06-12 ~ 1995-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTINE DARNELL DESIGN STUDIO 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