SHORE & COUNTRY KITCHENS INC (Credential# 356543) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2017. The license expiration date date is November 30, 2018. The license status is INACTIVE.
SHORE & COUNTRY KITCHENS INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0583110. The credential type is home improvement contractor. The effective date is December 1, 2017. The expiration date is November 30, 2018. The business address is 1735 Post Rd, Fairfield, CT 06824. The current status is inactive.
Licensee Name | SHORE & COUNTRY KITCHENS INC |
Business Name | SHORE & COUNTRY KITCHENS INC |
Credential ID | 356543 |
Credential Number | HIC.0583110 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
1735 Post Rd Fairfield CT 06824 |
Business Type | CORPORATION |
Status | INACTIVE |
Issue Date | 2004-01-05 |
Effective Date | 2017-12-01 |
Expiration Date | 2018-11-30 |
Refresh Date | 2019-09-30 |
Street Address | 1735 POST RD |
City | FAIRFIELD |
State | CT |
Zip Code | 06824 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeffrey S Warren | 1735 Post Rd, Fairfield, CT 06430 | Dentist | 2020-06-01 ~ 2021-05-31 |
Sunrise Rotary 21st Century Foundation, Inc. | 1735 Post Rd, Fairfield, CT 06824-5782 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Peter E Vandell Md | 1735 Post Rd, Fairfield, CT 06824-5782 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sandra Nute-aupi | 1735 Post Rd, Fairfield, CT 06824-5782 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sapna Tandon | 1735 Post Rd, Fairfield, CT 06824-5782 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William J Vogel | 1735 Post Rd, Fairfield, CT 06824-5782 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Brandy Ervin | 1735 Post Rd, Fairfield, CT 06824-5782 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Raymond Reynolds · Country Kitchens | 55 Old State Rd, Oxford, CT 06478-1967 | Home Improvement Contractor | 2014-05-14 ~ 2014-11-30 |
Country Kitchens LLC | 9d Brookside Place, Redding, CT 06896 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Rjb Design Inc · Shore and Country Kitchens | 1735 Post Rd Ste 9, Fairfield, CT 06824-5700 | Home Improvement Contractor | 2020-02-12 ~ 2020-11-30 |
Designer Kitchens By Pamela LLC | 154 N Lake Shore Dr, Brookfield, CT 06804 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Harvest Country Kitchens LLC | 175 West Rd Unit 6, Ellington, CT 06029 | Frozen Dessert Retailer | 2008-01-10 ~ 2008-12-31 |
Carrot Top Country Kitchens LLC | 37 Lonetown Rd, Redding, CT 06896-2004 | Food Manufacturing Establishment | 2017-07-01 ~ 2018-06-30 |
Carrot Top Country Kitchens LLC | 4 Seabright Ave, Bridgeport, CT 06605-3460 | Food Manufacturing Establishment | 2020-07-01 ~ 2021-06-30 |
Shore and Country Partners LLC · Cameo Kitchen Design | 636 Kings Highway East, Fairfield, CT 06824 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Shore and Country Restorations LLC | 36 Cherry Lane, Madison, CT 06443 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Kitchens By Herzenberg Inc | South End Bridge Circle, Agawam, MA 01001 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on SHORE & COUNTRY KITCHENS INC.
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).