COUNTY REFUSE INC (Credential# 76166) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2006. The license expiration date date is November 30, 2007. The license status is INACTIVE.
COUNTY REFUSE INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0549693. The credential type is home improvement contractor. The effective date is December 1, 2006. The expiration date is November 30, 2007. The business address is 5 Wellington St, Stratford, CT 06497. The current status is inactive.
Licensee Name | COUNTY REFUSE INC |
Business Name | COUNTY REFUSE INC |
Doing Business As | COUNTY REFUSE INC |
Credential ID | 76166 |
Credential Number | HIC.0549693 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
5 Wellington St Stratford CT 06497 |
Business Type | CORPORATION |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Effective Date | 2006-12-01 |
Expiration Date | 2007-11-30 |
Refresh Date | 2018-08-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1476920 | DMCR.001049 | DEMOLITION CONTRACTOR | 2007-04-01 | 2007-04-01 - 2008-03-31 | INACTIVE |
Street Address | 5 WELLINGTON ST |
City | STRATFORD |
State | CT |
Zip Code | 06497 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
County Refuse Inc | 5 Wellington St, Stratford, CT 06497 | Demolition Contractor | 2007-04-01 ~ 2008-03-31 |
Alfred Deangelis · County Refuse Inc | 5 Wellington St, Stratford, CT 06497 | Home Improvement Contractor | 1996-09-05 ~ 1997-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stratford Exxon | 2820 Main St, Stratford, CT 06497 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Stratford Ems | Lordship Station, Stratford, CT 06497 | Certified Ems Organization | 2020-07-01 ~ 2021-06-30 |
Buzzs Paradise Green Getty · Joelor Enterprises Inc | 4039 Main Street, Stratford, CT 06497 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Deborah S Mackbach | 1412 Main St, Stratford, CT 06497 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Janis G Mcguire | 75 Landon St, Stratford, CT 06497 | Registered Nurse | 2019-01-01 ~ 2019-12-31 |
Barbara E Gagnon | 55 Elizabeth Terrace, Stratford, CT 06497 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
George Derbaly · House of Spirits (the) | 564 Honeyspot Rd, Stratford, CT 06497 | Package Store Liquor | 2020-06-13 ~ 2021-06-12 |
Richard P Brown | 6375 Main St, Stratford, CT 06497 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Andrea G Januski | 77 Yale Street, Stratford, CT 06497 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Oronoque Golf Country Club | 385 Oronoque Lane, Stratford, CT 06497 | Golf Country Club Liquor | 2019-09-27 ~ 2021-01-26 |
Find all Licenses in zip 06497 |
City | STRATFORD |
Zip Code | 06497 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + STRATFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alfred Deangelis · County Refuse Inc | 5 Wellington St, Stratford, CT 06497 | Home Improvement Contractor | 1996-09-05 ~ 1997-11-30 |
Albreada Refuse & Sweeping LLC | 14 Iffland Pond Rd, Litchfield, CT 06759 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victims Refuse Silence Inc · Vrs | 425 North Andrews Avenue, Fort Lauderdale, FL 33301 | Public Charity-exempt From Financial Requirements | 2015-04-24 ~ |
Regional Refuse Disposal District #1 | 31 New Hartford Rd, Barkhamsted, CT 06063-3348 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Tri County Construction | 1658 Main St, South Windsor, CT 06074 | Home Improvement Contractor | 2002-02-28 ~ 2002-11-30 |
All County Insulation Plus Inc | 1255 Route 376, Wappinger, NY 12590 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Anthony Girardi · All County Home Improvement | 1617 Mogul Dr, Mohegan Lake, NY 10547 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Clebert A Hudson · County Wide Home Improvement | 483 Noble Ave, Bridgeport, CT 06608 | Home Improvement Contractor | 2003-02-05 ~ 2003-11-30 |
County Carpentry & Painting | 64 Wilridge Road, Wilton, CT 06897 | Home Improvement Contractor | 2001-08-15 ~ 2001-11-30 |
Phoenix of Fairfield County Inc | 112 Main Street, Norwalk, CT 06851 | Home Improvement Contractor | 2012-03-05 ~ 2012-11-30 |
Please comment or provide details below to improve the information on COUNTY REFUSE 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).