CONNECTICUT CONCRETE LLC
CREATIVE CONCRETE


Address: 68 Mill Plain Rd, Danbury, CT 06811-5195

CONNECTICUT CONCRETE LLC (Credential# 400122) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2009. The license expiration date date is November 30, 2010. The license status is INACTIVE.

Business Overview

CONNECTICUT CONCRETE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0604513. The credential type is home improvement contractor. The effective date is December 1, 2009. The expiration date is November 30, 2010. The business address is 68 Mill Plain Rd, Danbury, CT 06811-5195. The current status is inactive.

Basic Information

Licensee Name CONNECTICUT CONCRETE LLC
Business Name CONNECTICUT CONCRETE LLC
Doing Business As CREATIVE CONCRETE
Credential ID 400122
Credential Number HIC.0604513
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 68 Mill Plain Rd
Danbury
CT 06811-5195
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2005-04-01
Effective Date 2009-12-01
Expiration Date 2010-11-30
Refresh Date 2018-08-16

Office Location

Street Address 68 MILL PLAIN RD
City DANBURY
State CT
Zip Code 06811-5195

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Wags Doggie Day Camp & Boarding 68 Mill Plain Rd, Danbury, CT 06811-5195 Training Facility 2019-01-01 ~ 2020-12-31
Corinne Jasmine Fay 68 Mill Plain Rd, Danbury, CT 06810 Tattoo Technician 2016-02-01 ~ 2018-01-31
Jin Trans 68 Mill Plain Rd, Danbury, CT 06710 Operator of Weighing & Measuring Devices 2001-10-12 ~ 2002-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vaishali S Balaguragi 55 Mill Plain Rd Unit #31-12, Danbury, CT 06811-5195 Pharmacy Technician 2005-04-01 ~ 2006-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brenda A Horberg 3 Lily Drive, Danbury, CT 06811 Real Estate Salesperson ~
Viviannes Middle Eastern Food 36 Tamarack Ave, Danbury, CT 06811 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth Kahn 20 East Pembroke Rd, Danbury, CT 06811 Registered Nurse 2020-08-01 ~ 2021-07-31
Marcia L Oliveira 6 Seminole Drive, Danbury, CT 06811 Registered Nurse 2020-07-01 ~ 2021-06-30
Dorothy O Roberts Dds 8 Tom Thumb Lane, Danbury, CT 06811 Dentist 2020-09-01 ~ 2021-08-31
Jennifer Rose Petronella 68 Mill Plain Road, Danbury, CT 06811 Tattoo Technician ~
Yuanmei Lu 90 Hillandale Road, Danbury, CT 06811 Real Estate Salesperson ~
Property Pros LLC 83 Bear Mountain Rd, Danbury, CT 06811 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Michael J Mazzucco 19 A Ta'agan Point Rd, Danbury, CT 06811 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Yanping Jiang 5 Padanaram, Danbury, CT 06811 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06811

Competitor

Search similar business entities

City DANBURY
Zip Code 06811
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Connecticut Decorative Concrete LLC · Decorative Concrete 100 Old Tannery Ln, Rocky Hill, CT 06067-2925 Home Improvement Contractor 2009-03-24 ~ 2009-11-30
Connecticut Custom Concrete Inc 230 Tracy Ave, Waterbury, CT 06706 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
D E K Concrete Inc 22 Willard Ave, Newington, CT 06111 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
A J Concrete LLC Po Box 4076, Meriden, CT 06450 Home Improvement Contractor 2002-08-02 ~ 2002-11-30
D & H Concrete LLC 43 Forestville Ave, Plainville, CT 06062 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
A & R Concrete LLC Po Box 232, Scotland, CT 06264 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Concrete Decor LLC · Hometown Landscaping & Concrete Design Po Box 631, Oxford, CT 06478 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Decorative Concrete of Connecticut LLC 145 Lucille St, Waterbury, CT 06708 Home Improvement Contractor 2019-06-12 ~ 2019-11-30
A-1 Concrete LLC · A 1 Concrete LLC 29 Simsbury Landing, Simsbury, CT 06070 Home Improvement Contractor 2001-04-06 ~ 2001-11-30
Concrete Supplement Co (the) · The Concrete Supplement Co 272 Norfolk Road, Litchfield, CT 06759 Home Improvement Contractor 2008-12-01 ~ 2009-11-30

Improve Information

Please comment or provide details below to improve the information on CONNECTICUT CONCRETE 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