TOWN & COUNTRY HOME IMPROVEMENT LLC
Home Improvement Contractor


Address: 361 Jackson Hill Rd, Middlefield, CT 06455-1290

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.

Business Overview

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.

Basic Information

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

Connecticut Business Registration

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

Office Location

Street Address 361 JACKSON HILL RD
City MIDDLEFIELD
State CT
Zip Code 06455-1290

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City MIDDLEFIELD
Zip Code 06455
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MIDDLEFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TOWN & COUNTRY HOME IMPROVEMENT 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