MARITIME PLACE PARCEL 5 LLC
New Home Construction Contractor


Address: 20 Marshall St, Norwalk, CT 06854

MARITIME PLACE PARCEL 5 LLC (Credential# 359722) is licensed (New Home Construction Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 26, 2004. The license expiration date date is September 30, 2005. The license status is INACTIVE.

Business Overview

MARITIME PLACE PARCEL 5 LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #NHC.0005552. The credential type is new home construction contractor. The effective date is January 26, 2004. The expiration date is September 30, 2005. The business address is 20 Marshall St, Norwalk, CT 06854. The current status is inactive.

Basic Information

Licensee Name MARITIME PLACE PARCEL 5 LLC
Business Name MARITIME PLACE PARCEL 5 LLC
Credential ID 359722
Credential Number NHC.0005552
Credential Type NEW HOME CONSTRUCTION CONTRACTOR
Business Address 20 Marshall St
Norwalk
CT 06854
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE
Effective Date 2004-01-26
Expiration Date 2005-09-30
Refresh Date 2009-02-05

Connecticut Business Registration

Business ID 0756142
Business Name MARITIME PLACE PARCEL 5 LLC
Business Address C/O SPINNAKER DEVELOPMENT LLC, 20 MARSHALL STREET, SUITE 106, NORWALK, CT, 06854
Mailing Address C/O SPINNAKER DEVELOPMENT LLC, 20 MARSHALL STREET, SUITE 106, NORWALK, CT, 06854
Registration Date 2003-08-04
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Dissolved
Agent Name PAUL ALTIERI
Agent Business Address 50 NORTH WATER STREET, NORWALK, CT, 06854

Office Location

Street Address 20 MARSHALL ST
City NORWALK
State CT
Zip Code 06854

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richards Avenue Partners LLC 20 Marshall St, Norwalk, CT 06854 New Home Construction Contractor 2004-08-09 ~ 2005-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Benitez 190 Ely Ave., Norwalk, CT 06854 Registered Nurse 2020-07-01 ~ 2021-06-30
Jessica Christina Andraszek 7a Edgewood St, Norwalk, CT 06854 Registered Nurse ~
Farrah Marin 63 Bayview Avenue, Norwalk, CT 06854 Master's Level Social Worker ~
Irma M Ross 30 Lenox Ave, Norwalk, CT 06854 Professional Counselor 2020-08-01 ~ 2021-07-31
Community Plates Inc. 165 Water Street, Norwalk, CT 06854 Public Charity 2020-12-01 ~ 2021-11-30
Roberto Arzuaga · West Cedar Grocery 155 West Cedar St, Norwalk, CT 06854 Grocery Beer 2020-07-17 ~ 2021-07-16
Faith Kiriakidis 130 Flax Hill Road, Norwalk, CT 06854 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Andrew Gotlin 1 North Water Street, Norwalk, CT 06854 Physician/surgeon 2020-08-01 ~ 2021-07-31
Shunxia Guan 360 Connecticut Ste 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Zhenyu Quan 360 Connecticut Ave Suit 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06854

Competitor

Search similar business entities

City NORWALK
Zip Code 06854
License Type NEW HOME CONSTRUCTION CONTRACTOR
License Type + County NEW HOME CONSTRUCTION CONTRACTOR + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen J Stitham · Maritime Construction 50 Town Farm Rd Unit 4a, East Hampton, CT 06424-1643 Home Improvement Contractor 2020-02-24 ~ 2020-11-30
Maritime Yards LLC 20 Marshall St Ste 106, Norwalk, CT 06854 New Home Construction Contractor 2005-10-01 ~ 2007-09-30
Maritime Investments LLC 11 Cronin Ave, Pawcatuck, CT 06379 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Parcel Plus 156 Main St, Monroe, CT 06468 Operator of Weighing & Measuring Devices 2000-09-13 ~ 2001-07-31
United Parcel Service 55 Glenlake Pkwy, Atlanta, GA 30328-3474 Transporter Liquor 2020-03-22 ~ 2021-03-21
F.m.j. Maritime LLC · Misquamicut Cookie Co. Nook Restaurant 1610 Saybrook Rd, Haddam, CT 06438 Bakery ~
Cajun Maritime LLC 115 Concord St, Abbeville, LA 70510-4617 Major Contractor 2015-07-01 ~ 2016-06-30
Parcel Centre (the) LLC 153 Boston Post Rd, East Lyme, CT 06333 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Parcel Center (the) 2 Roosevelt Ave, Mystic, CT 06355 Operator of Weighing & Measuring Devices 1999-08-01 ~ 2000-07-31
Maritime Grille 2548 Boston Post Rd, Guilford, CT 06437-1359 Lottery Sales Agent ~

Improve Information

Please comment or provide details below to improve the information on MARITIME PLACE PARCEL 5 LLC.

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