COUNTY REFUSE INC
Home Improvement Contractor


Address: 5 Wellington St, Stratford, CT 06497

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1476920 DMCR.001049 DEMOLITION CONTRACTOR 2007-04-01 2007-04-01 - 2008-03-31 INACTIVE

Office Location

Street Address 5 WELLINGTON ST
City STRATFORD
State CT
Zip Code 06497

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STRATFORD
Zip Code 06497
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STRATFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COUNTY REFUSE 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