SHORE & COUNTRY KITCHENS INC
Home Improvement Contractor


Address: 1735 Post Rd, Fairfield, CT 06824

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1735 POST RD
City FAIRFIELD
State CT
Zip Code 06824

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + FAIRFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SHORE & COUNTRY KITCHENS INC.

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