COASTAL LUXURY HOMES LLC
New Home Construction Contractor


Address: 1723 Post Rd E, Westport, CT 06880

COASTAL LUXURY HOMES LLC (Credential# 1514427) is licensed (New Home Construction Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2021. The license status is ACTIVE.

Business Overview

COASTAL LUXURY HOMES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #NHC.0014985. The credential type is new home construction contractor. The effective date is October 1, 2019. The expiration date is September 30, 2021. The business address is 1723 Post Rd E, Westport, CT 06880. The current status is active.

Basic Information

Licensee Name COASTAL LUXURY HOMES LLC
Business Name COASTAL LUXURY HOMES LLC
Credential ID 1514427
Credential Number NHC.0014985
Credential Type NEW HOME CONSTRUCTION CONTRACTOR
Business Address 1723 Post Rd E
Westport
CT 06880
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-05-17
Effective Date 2019-10-01
Expiration Date 2021-09-30
Refresh Date 2019-08-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1672382 HIC.0655695 HOME IMPROVEMENT CONTRACTOR 2019-06-28 2019-12-01 - 2020-11-30 ACTIVE
1617340 NHC.0015214 NEW HOME CONSTRUCTION CONTRACTOR - INACTIVE

Connecticut Business Registration

Business ID 1266636
Business Name COASTAL LUXURY HOMES LLC
Business Address 1723 POST ROAD E, WESTPORT, CT 06880
Mailing Address 1771 POST ROAD E #205, WESTPORT, CT 06880
Registration Date 2018-03-15
State Citizenship Domestic / CT
Business Status Active
Agent Name JOSEPH FEINLEIB
Agent Business Address 1723 POST ROAD E, WESTPORT, CT 06880

Office Location

Street Address 1723 Post Rd E
City WESTPORT
State CT
Zip Code 06880

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type NEW HOME CONSTRUCTION CONTRACTOR
License Type + County NEW HOME CONSTRUCTION CONTRACTOR + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Luxury Homes LLC 750 Summer St Unit 101, Stamford, CT 06906 New Home Construction Contractor 2003-11-28 ~ 2005-09-30
Abacus Luxury Homes LLC 950 Sullivan Ave Suite 6, South Windsor, CT 06074 New Home Construction Contractor 2005-10-01 ~ 2007-09-30
Renaissance Luxury Homes LLC 15 East Putnam Ave Ste 4250, Greenwich, CT 06830 New Home Construction Contractor 2005-12-12 ~ 2007-09-30
Renaissance Luxury Homes I LLC 191 Henry St # B, Greenwich, CT 06830-6075 New Home Construction Contractor 2010-01-26 ~ 2011-09-30
M Pucci Luxury Homes LLC 4 Broad St, Milford, CT 06460-3350 New Home Construction Contractor 2015-12-14 ~ 2017-09-30
Compo Luxury Homes LLC 44 Elderslie Ln, Woodbridge, CT 06525-1038 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
New Construction Essentials: Luxury Homes · Mckissock 218 Liberty Street, Warren, PA 16365 Appraisal Continuing Education Course (aal) 2019-05-08 ~ 2022-02-22
Luxury Homes Improvement LLC 120 Childs St, New Britain, CT 06051-1710 Home Improvement Contractor 2016-03-01 ~ 2016-11-30
Coastal Homes LLC 969 Smith Ridge Rd, New Canaan, CT 06840-2331 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
The Fundamentals of Appraising Luxury Homes · Mckissock 218 Liberty Street, Warren, PA 16365 Appraisal Continuing Education Course (aal) 2019-05-08 ~ 2022-02-25

Improve Information

Please comment or provide details below to improve the information on COASTAL LUXURY HOMES 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