ROBERT CHERRIER
CHERRIER CONSTRUCTION


Address: P O Box 111, Mansfield Ctr, CT 06250

ROBERT CHERRIER (Credential# 11805) 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

ROBERT CHERRIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0520290. 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 P O Box 111, Mansfield Ctr, CT 06250. The current status is inactive.

Basic Information

Licensee Name ROBERT CHERRIER
Doing Business As CHERRIER CONSTRUCTION
Credential ID 11805
Credential Number HIC.0520290
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address P O Box 111
Mansfield Ctr
CT 06250
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-12-01
Effective Date 2017-12-01
Expiration Date 2018-11-30
Refresh Date 2019-09-30

Other licenses

ID Credential Code Credential Type Issue Term Status
415102 NHC.0010043 NEW HOME CONSTRUCTION CONTRACTOR 2005-09-06 2005-09-06 - 2005-09-30 INACTIVE

Office Location

Street Address P O BOX 111
City MANSFIELD CTR
State CT
Zip Code 06250

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carissa A Zlotnick 31 Jude Lane, Mansfield, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Sara Hollow Heumann 103 Mansfield Hollow Road, Mansfield Center, CT 06250 Esthetician ~
Mary Catherine D'amico 156 Coventry Rd, Mansfield Center, CT 06250 Registered Nurse 2020-07-01 ~ 2021-06-30
Petco 3728 86 Storrs Rd, Mansfield, CT 06250 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Christine D Njuki 15 Crest Road, Mansfield Center, CT 06250 Audiologist 2020-07-01 ~ 2021-06-30
David L. Simon Md 2 Ledgebrook Drive, Mansfield Center, CT 06250 Physician/surgeon 2020-08-01 ~ 2021-07-31
Lisa G Orcutt 5 Pequot Square, Mansfield Center, CT 06250 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Laurie J Smaglis 28 Thornbush Rd, Mansfield, CT 06250 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Loni C Cohen 23c Eastbrook Heights, Mansfield Center, CT 06250 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Joanne Frederick 69 Circle Drive, Mansfield Center, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06250

Competitor

Search similar business entities

City MANSFIELD CTR
Zip Code 06250
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MANSFIELD CTR

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Domaine Cherrier Et Fils Sancerre Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-10-16 ~ 2021-10-10
Domaine Paul Cherrier Sancerre White Wine Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-12-08 ~ 2017-12-07
Robert Home Improvement LLC 70 Josephine Evaristo Ave Fl 1, Greenwich, CT 06830-6247 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Robert's and Son's Home Improvement LLC 797 West Main St, New Britain, CT 06055 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Robert's Home Improvement LLC 274 Smith St, South Windsor, CT 06074-3618 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Robert H Litchfield Jr · Robert Home Improvement 308 Blue Hills Ave, Hartford, CT 06112 Home Improvement Contractor 2007-06-29 ~ 2007-11-30
Robert W Kahn · Home Improvement Contractor 82 Pinecrest Dr, Hastings On Hudson, NY 10706 Home Improvement Contractor 1995-07-12 ~ 1995-11-30
Robert J Sciullo · Home Improvement Contractor 732 East St North, Suffield, CT 06078 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Robert A Menoche · Home Improvement Contractor 38 Island View Dr, Thompson, CT 06277 Home Improvement Contractor 1996-01-16 ~ 1996-11-30
Robert T Campaigne · Home Improvement Contractor 53 Broad Street, Guilford, CT 06437 Home Improvement Contractor 1995-08-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on ROBERT CHERRIER.

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