BRIER BRANCH SOLUTIONS, LLC
Community Association Manager


Address: 66 S Olmstead Ln, Ridgefield, CT 06877-5529

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.

Business Overview

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.

Basic Information

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

Connecticut Business Registration

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

Office Location

Street Address 66 S OLMSTEAD LN
City RIDGEFIELD
State CT
Zip Code 06877-5529

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City RIDGEFIELD
Zip Code 06877
License Type COMMUNITY ASSOCIATION MANAGER
License Type + County COMMUNITY ASSOCIATION MANAGER + RIDGEFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BRIER BRANCH SOLUTIONS, 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