CORNERSTONE DEVELOPMENT LLC (Credential# 348432) is licensed (New Home Construction Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2005. The license expiration date date is September 30, 2007. The license status is INACTIVE.
CORNERSTONE DEVELOPMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #NHC.0005207. The credential type is new home construction contractor. The effective date is October 1, 2005. The expiration date is September 30, 2007. The business address is 50 Locust Ave, New Canaan, CT 06840. The current status is inactive.
Licensee Name | CORNERSTONE DEVELOPMENT LLC |
Business Name | CORNERSTONE DEVELOPMENT LLC |
Credential ID | 348432 |
Credential Number | NHC.0005207 |
Credential Type | NEW HOME CONSTRUCTION CONTRACTOR |
Business Address |
50 Locust Ave New Canaan CT 06840 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE |
Effective Date | 2005-10-01 |
Expiration Date | 2007-09-30 |
Refresh Date | 2009-03-17 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
232064 | NHC.0001738 | NEW HOME CONSTRUCTION CONTRACTOR | 2000-02-22 - 2001-09-30 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cornerstone Development LLC | 261 Hoyt St, Darien, CT 06820-2404 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Street Address | 50 LOCUST AVE |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gulick Associates LLC | 50 Locust Ave, New Canaan, CT 06854 | New Home Construction Contractor | 2007-10-01 ~ 2009-09-30 |
G C G Inc | 50 Locust Ave, New Canaan, CT 06840 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Gulick Construction Group Inc (the) | 50 Locust Ave, New Canaan, CT 06840 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
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 | NEW HOME CONSTRUCTION CONTRACTOR |
License Type + County | NEW HOME CONSTRUCTION CONTRACTOR + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cornerstone Building & Development | 14 Brown Rd, Brooklyn, CT 06234-1505 | New Home Construction Contractor | 2015-11-23 ~ 2017-09-30 |
Cornerstone Land Development Inc | 550 E Main St #28, Branford, CT 06405 | New Home Construction Contractor | 2003-10-01 ~ 2005-09-30 |
Cornerstone Community Development | 39 West Avenue, Norwalk, CT 06854 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Cornerstone Construction | 39 Prentice Hill Rd, Hebron, CT 06248 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Cornerstone Construction LLC | 91 Jeffrey Lane, West Springfield, MA 01089 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Cornerstone Construction Inc | 28 Lakeside Drive, Centerport, NY 11721 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
Cornerstone Construction LLC | 276 Deerbrooke Circle, Southington, CT 06489 | New Home Construction Contractor | 2005-10-01 ~ 2007-09-30 |
Paul Falco · Cornerstone Development | 360 Wallingford Rd, Cheshire, CT 06410-2825 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Cornerstone Clean Up LLC | 3 Cornerstone Court, Wolcott, CT 06716 | Home Improvement Contractor | 2012-04-11 ~ 2012-11-30 |
Thomas F Smith · Cornerstone Construction Srvcs Inc | Po Box 746, Killingworth, CT 06419 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Please comment or provide details below to improve the information on CORNERSTONE DEVELOPMENT LLC.
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).