BRIER BRANCH SOLUTIONS, LLC (Credential# 1276369) is licensed (Community Association Manager) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2016. The license expiration date date is January 31, 2017. The license status is INACTIVE.
BRIER BRANCH SOLUTIONS, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CAM.0000935. The credential type is community association manager. The effective date is February 29, 2016. The expiration date is January 31, 2017. The business address is 66 S Olmstead Ln, Ridgefield, CT 06877-5529. The current status is inactive.
Licensee Name | BRIER BRANCH SOLUTIONS, LLC |
Business Name | BRIER BRANCH SOLUTIONS, LLC |
Credential ID | 1276369 |
Credential Number | CAM.0000935 |
Credential Type | COMMUNITY ASSOCIATION MANAGER |
Business Address |
66 S Olmstead Ln Ridgefield CT 06877-5529 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2015-04-07 |
Effective Date | 2016-02-29 |
Expiration Date | 2017-01-31 |
Refresh Date | 2018-06-26 |
Business ID | 1032255 |
Business Name | BRIER BRANCH SOLUTIONS, LLC |
Business Address | 66 SOUTH OLMSTEAD LANE, RIDGEFIELD, CT, 06877 |
Mailing Address | 66 SOUTH OLMSTEAD LANE, RIDGEFIELD, CT, 06877 |
Registration Date | 2011-03-22 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | WILLIAM R. SCALA |
Agent Business Address | 66 SOUTH OLMSTEAD LANE, RIDGEFIELD, CT, 06877 |
Street Address | 66 S OLMSTEAD LN |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-5529 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda B Eisen | 40 S Olmstead Ln, Ridgefield, CT 06877-5529 | Speech and Language Pathologist | 2018-06-01 ~ 2019-05-31 |
Peter H Seirup | 64 S Olmstead Ln, Ridgefield, CT 06877-5529 | Home Inspector | 2019-07-01 ~ 2021-06-30 |
Michelle R Wisniewski | 62 S Olmstead Ln, Ridgefield, CT 06877-5529 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | COMMUNITY ASSOCIATION MANAGER |
License Type + County | COMMUNITY ASSOCIATION MANAGER + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
P A&m Solutions Company LLC | 170 Hawthorne St Unit #6, Bridgeport, CT 06610 | Community Association Manager | 2016-08-04 ~ 2017-01-31 |
R&m Property Management Solutions LLC | 361 Park Rd, West Hartford, CT 06119 | Community Association Manager | 2019-02-01 ~ 2020-01-31 |
Community Solutions International Inc · Community Solutions Inc F/k/a Common Ground Communities Inc | 60 Broad St Ste 2510a, New York, NY 10004-2306 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Ups Supply Chain Solutions Inc | 800 N Black Branch Rd, Elizabethtown, KY 42701 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2004-07-01 ~ 2005-06-30 |
Community Solutions Inc. · Behavioral Health Services | 57 West Rocks Road, Norwalk, CT 06851 | Substance Abuse | 2003-07-21 ~ 2005-06-30 |
Community Solutions Inc. · Chase Multi-service Center | 21 Cliff Street, Waterbury, CT 06710 | Substance Abuse | 2003-11-20 ~ 2005-09-30 |
Community Solutions Inc. · Elm City Counseling | 850 Grand Avenue, New Haven, CT 06513 | Substance Abuse | 2005-04-01 ~ 2007-03-31 |
Community Solutions Inc. · Chase Center | 21 Cliff Street, Waterbury, CT 06710 | Substance Abuse | 2009-10-01 ~ 2011-09-30 |
Community Solutions · Mike Warburton | 310 Collins St, Hartford, CT 06105 | Major Contractor | ~ |
Community Solutions | 310 Collins St, Hartford, CT 06105 | Home Improvement Contractor | 1997-08-28 ~ 1997-11-30 |
Please comment or provide details below to improve the information on BRIER BRANCH SOLUTIONS, 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).