BRIAN C CARTER (Credential# 217935) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is September 11, 2000. The license expiration date date is November 30, 2000. The license status is INACTIVE.
BRIAN C CARTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0563830. The credential type is home improvement contractor. The effective date is September 11, 2000. The expiration date is November 30, 2000. The business address is 24 East Ave, New Canaan, CT 06840. The current status is inactive.
Licensee Name | BRIAN C CARTER |
Business Name | CLINTON CARTER CONTRACTING |
Doing Business As | CLINTON CARTER CONTRACTING |
Credential ID | 217935 |
Credential Number | HIC.0563830 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
24 East Ave New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Effective Date | 2000-09-11 |
Expiration Date | 2000-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 24 EAST AVE |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Phoenix Alumnae Group Inc | 24 East Ave, New Canaan, CT 06840-5529 | Public Charity | 2016-12-01 ~ 2017-11-30 |
Scott W Souders | 24 East Ave, New Canaan, CT 06840 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott A Carter · Carter Contracting | 80 Potter Hill Rd, Westerly, RI 02891-1131 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Jeffrey H Carter · Jeff Carter Carpentry | 914 Artic St, Bridgeport, CT 06608 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Neil R Carter Sr · Neil Carter Sr Contractor | 18 Cherniske Road, New Milford, CT 06776 | Home Improvement Contractor | 1995-08-01 ~ 1996-11-30 |
Robert J Carter · Robert Carter Painting | 20 Pendleton Rd, Granby, CT 06035 | Home Improvement Contractor | 2020-02-12 ~ 2020-11-30 |
Clinton L Carter IIi | 524 Daly Rd, Coventry, CT 06238 | Home Improvement Contractor | 2002-01-23 ~ 2002-11-30 |
On Carter Hill | 86 East Hampton Rd, Marlborough, CT 06447 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Stephen A Carter · Stephen Carter Co | 165 South St Unit 41, Vernon, CT 06066-4417 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Carter Builders LLC | 806 Boston Post Rd, Old Saybrook, CT 06475 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Steven T Carter | 90 East Main St, Clinton, CT 06413 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Carter Phillips Builders LLC | 725 Boston Post Rd, Old Saybrook, CT 06475 | Home Improvement Contractor | 2003-12-01 ~ 2004-05-19 |
Please comment or provide details below to improve the information on BRIAN C CARTER.
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).