PIERRE CHAMPAGNE
Home Improvement Contractor


Address: 521 S Plains Rd, Litchfield, CT 06759

PIERRE CHAMPAGNE (Credential# 282246) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

PIERRE CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0572078. The credential type is home improvement contractor. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is 521 S Plains Rd, Litchfield, CT 06759. The current status is inactive.

Basic Information

Licensee Name PIERRE CHAMPAGNE
Credential ID 282246
Credential Number HIC.0572078
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 521 S Plains Rd
Litchfield
CT 06759
Business Type INDIVIDUAL
Status INACTIVE - CHANGE TO LEGAL ENTITY
Effective Date 2014-12-01
Expiration Date 2015-11-30
Refresh Date 2015-10-29

Other licenses

ID Credential Code Credential Type Issue Term Status
200554 RES.0756008 REAL ESTATE SALESPERSON 2006-06-29 2007-06-01 - 2008-05-31 INACTIVE

Office Location

Street Address 521 S PLAINS RD
City LITCHFIELD
State CT
Zip Code 06759

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Turnkey Property Management Services LLC 521 S Plains Rd, Litchfield, CT 06759 Home Improvement Contractor 2007-03-05 ~ 2007-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marisa Concilio 138 South Lake St, Litchfield, CT 06759 Occupational Therapist Temporary Permit ~
True Value of Litchfield 348 Bantam Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeanne M Sandrib 22 Minerva Lane, Litchfield, CT 06759 Registered Nurse 2020-07-01 ~ 2021-06-30
Albreada Refuse & Sweeping LLC 14 Iffland Pond Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Theresa M. Spalletta 470 Pumping Station Rd., Litchfield, CT 06759 Distribution System Operator In Training 2020-04-01 ~ 2023-03-31
Lisa Ann Partrick 190 West Street, Litchfield, CT 06759 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Debra A Majeske · Cooper 230 Blue Swamp Road, Litchfield, CT 06759 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Tilden Seafood LLC 174 West St, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Cassandra Leigh Ganio 93 Headquarters Road, Litchfield, CT 06759 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Denise Konnik 344 Milton Rd, Litchfield, CT 06759 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06759

Competitor

Search similar business entities

City LITCHFIELD
Zip Code 06759
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + LITCHFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
F L Pierre LLC 169 George Washington Tpke, Burlington, CT 06013 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Andrew J Champagne · A J Champagne Contractor 164 Forest Ridge Rd, Waterbury, CT 06708 Home Improvement Contractor 1997-04-17 ~ 1997-11-30
Rejean M Champagne · Champagne & Son Inc 120 Eluree St, Manchester, CT 06040 Home Improvement Contractor ~ 1995-08-01
Pierre J Lapointe · Remodeling By Pierre 761 St James Avenue, Springfield, MA 01104-2820 Home Improvement Contractor 1995-12-05 ~ 1996-11-30
David L St Pierre · St Pierre Builder 335 Bitgood Rd, Griswold, CT 06351 Home Improvement Contractor 2014-04-25 ~ 2014-11-30
Linda J Champagne · Corrado Champagne Home Improvement 90 Connecticut Ave, Newington, CT 06111-2431 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Guy R St Pierre · St Pierre Enterprises 244 Southwest St, Feeding Hills, MA 01030 Home Improvement Contractor 2018-12-27 ~ 2019-11-30
Champagne Pierre Mignon Coeur D'or Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-11-15 ~ 2020-11-14
Jean Pierre Lalouelle Champagne Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-09-13 ~ 2009-09-12
David A St Pierre · St. Pierre Builders 335 Bitgood Rd, Jewett City, CT 06351-1508 Home Improvement Contractor 2020-02-04 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on PIERRE CHAMPAGNE.

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