EUROPEAN ELEGANCE LLC
Home Improvement Contractor


Address: 100 Chestnut Hill Rd, Stamford, CT 06903-4003

EUROPEAN ELEGANCE LLC (Credential# 1619590) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 11, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

EUROPEAN ELEGANCE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0653579. The credential type is home improvement contractor. The effective date is December 11, 2018. The expiration date is November 30, 2019. The business address is 100 Chestnut Hill Rd, Stamford, CT 06903-4003. The current status is lapsed.

Basic Information

Licensee Name EUROPEAN ELEGANCE LLC
Business Name EUROPEAN ELEGANCE LLC
Credential ID 1619590
Credential Number HIC.0653579
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 100 Chestnut Hill Rd
Stamford
CT 06903-4003
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2018-12-11
Effective Date 2018-12-11
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1202146 HIC.0638689 HOME IMPROVEMENT CONTRACTOR 2014-01-21 2014-12-01 - 2015-11-30 INACTIVE
230558 HIC.0566324 HOME IMPROVEMENT CONTRACTOR 2005-01-26 2007-04-02 - 2007-11-30 INACTIVE

Office Location

Street Address 100 CHESTNUT HILL RD
City STAMFORD
State CT
Zip Code 06903-4003

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Leonard I Strutin · Coldwell Banker Real Estate 100 Chestnut Hill Rd, Stamford, CT 06903 Real Estate Salesperson 1999-06-01 ~ 2000-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sandra Wasch 112 Chestnut Hill Rd, Stamford, CT 06903-4003 Registered Nurse 2014-05-01 ~ 2015-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brian Irizarry · Irizarry Masonry 140 Red Fox Rd, Stamford, CT 06903 Home Improvement Contractor 2020-06-27 ~ 2020-11-30
Byongran Min 60 Larkspur Rd, Stamford, CT 06903 Nail Technician ~
Mark D Creedon 155 Woodchuck Rd, Stamford, CT 06903 Architect 2020-08-01 ~ 2021-07-31
Ellyn Shander Md 1933 Long Ridge Rd, Stamford, CT 06903 Physician/surgeon 2020-09-01 ~ 2021-08-31
Genna L Meier 340 Webbs Hill Road, Stamford, CT 06903 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Elizabeth A Porcheddu 367 Briar Brae Road, Stamford, CT 06903 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Sarah Elizabeth Woxholdt 65 Cousins Rd, Stamford, CT 06903 Registered Nurse 2020-07-01 ~ 2021-06-30
Cynthia L Castronovo-morabito · Lovallo/cameron 37 Gutzon Borglum Rd, Stamford, CT 06903 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Michele1 Sukatski 61 Shady Ln, Stamford, CT 06903 Medication Administration Certification ~
Joan M Bellantoni 239 Fishing Trail, Stamford, CT 06903 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06903

Competitor

Search similar business entities

City STAMFORD
Zip Code 06903
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kitchen Elegance Inc 186 Cherry Ave, Watertown, CT 06795 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
A Touch of Elegance LLC 90 Waller Rd, Bridgeport, CT 06606 Home Improvement Contractor 2004-06-30 ~ 2004-11-30
Comfort Elegance LLC 112 Vanrenssealaer Ave, Stratford, CT 06614 Home Improvement Contractor 2002-12-16 ~ 2003-11-30
Elegance Properties LLC · Elegance Properties 620 Trancas St, Napa, CA 94558-3083 Out of State Winery 2020-02-03 ~ 2021-02-02
Krzysztof J Kocyba · European Workmanship 8 Charles Street, Stamford, CT 06902 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Tadeusz Zbylut · European Painters 1425 Bedford St #2e, Stamford, CT 06905 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Mario M Cunha · European Design 35 Woodland Dr, Wallingford, CT 06492 Home Improvement Contractor ~ 1995-08-01
John P Grenier · European Woodcraft 2 Broad St-b, Norwalk, CT 06851 Home Improvement Contractor 2003-12-01 ~ 2004-02-10
European Craftsman LLC 9 Talcott Range Dr, East Granby, CT 06026 Home Improvement Contractor 2002-07-01 ~ 2002-11-30
Agrippino Lodevole · European Masonry 79 Lovers Ln, Sharon, CT 06069 Home Improvement Contractor 2005-12-01 ~ 2006-11-30

Improve Information

Please comment or provide details below to improve the information on EUROPEAN ELEGANCE 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