TOWN & COUNTRY HOME IMPROVEMENT LLC (Credential# 1220069) 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.
TOWN & COUNTRY HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0639693. 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 361 Jackson Hill Rd, Middlefield, CT 06455-1290. The current status is active.
Licensee Name | TOWN & COUNTRY HOME IMPROVEMENT LLC |
Business Name | TOWN & COUNTRY HOME IMPROVEMENT LLC |
Credential ID | 1220069 |
Credential Number | HIC.0639693 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
361 Jackson Hill Rd Middlefield CT 06455-1290 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-05-02 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-11-18 |
Business ID | 1104682 |
Business Name | TOWN & COUNTRY HOME IMPROVEMENT LLC |
Business Address | 244 CLINTON ST, NEW BRITAIN, CT, 06053 |
Registration Date | 2013-04-23 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | JOSEPH MARK AITKEN |
Agent Business Address | 244 CLINTON ST, NEW BRITAIN, CT, 06053 |
Street Address | 361 JACKSON HILL RD |
City | MIDDLEFIELD |
State | CT |
Zip Code | 06455-1290 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jamie L Marenna | 367 Jackson Hill Rd, Middlefield, CT 06455-1290 | Hairdresser/cosmetician | 2020-03-01 ~ 2022-02-28 |
Nani R Burton · Nani Burton Designs | 377 Jackson Hill Rd, Middlefield, CT 06455-1290 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Bekui Md | 17 Orchard Lane, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Millicent M Malcolm | 369 Baileyville Rd, Middlefield, CT 06455 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Joanne Giardina | 28 Valley Heights Dr, Middlefield, CT 06455 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Adam E Perrin Md · Mhs Primary Care Incorporated | 400 Baileyville Road, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lyman Orchards Apple Barrel | Route 157, Middlefield, CT 06455 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Infinity Building LLC | 10 Levesque Rd, Middlefield, CT 06455 | Home Improvement Contractor | 2020-06-17 ~ 2020-11-30 |
Mark Albin Dvm | Powder Ridge Vet Hospital, Middlefield, CT 06455 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Pamela M Branciforte | 115 Cherry Hill Rd, Middlefield, CT 06455 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Megan E Etheridge | 86 School Street, Middlefield, CT 06455 | Real Estate Salesperson | 2020-06-08 ~ 2021-05-31 |
Z Jan Wojas | 5 Race Track Hollow, Middlefield, CT 06455 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06455 |
City | MIDDLEFIELD |
Zip Code | 06455 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + MIDDLEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Town & Country Design Inc | 93 Boston Post Road, Orange, CT 06477 | Home Improvement Contractor | ~ 1995-11-01 |
Town & Country Transportation Inc | 191 Arch Street, New Britain, CT 06050 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Painting Town & Country · Town & Country Painting | 14 Rolling Glen Dr, New Milford, CT 06776 | Home Improvement Contractor | ~ 1995-11-01 |
Town & Country Home Services LLC | 375 Old Jewett City Rd, Preston, CT 06365 | Home Improvement Contractor | 2006-05-04 ~ 2006-11-30 |
Town & Country Pools Inc | 54 Commerce St, Norwalk, CT 06850 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Paul A Mulready · Town & Country Associates | 95 Kitts Lane, Newington, CT 06111 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Joanne M Stage · Town&country Design Inc C/r | 17 Brittania Drive, Danbury, CT 06811 | Home Improvement Contractor | ~ 1996-02-01 |
Richard T Hinckley · Country Town Builders | 1a Heritage Rd, Columbia, CT 06237-1040 | Home Improvement Contractor | 2013-12-12 ~ 2014-11-30 |
James E Mcmurray · Town & Country Pools Inc C/r | 3 Dan Beard La, W Redding, CT 06896 | Home Improvement Contractor | 1996-04-29 ~ 1996-11-30 |
Mitchell Steinberg · Town & Country Remodeling | 27 Guyer Rd, Westport, CT 06880 | Home Improvement Contractor | 2008-12-31 ~ 2009-11-30 |
Please comment or provide details below to improve the information on TOWN & COUNTRY HOME IMPROVEMENT 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).