Village Centre Residences, LLC
New Home Construction Contractor


Address: 24 Main Street Suite D, Centerbrook, CT 06409

Village Centre Residences, LLC (Credential# 1315060) is licensed (New Home Construction Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 6, 2015. The license expiration date date is September 30, 2017. The license status is INACTIVE.

Business Overview

Village Centre Residences, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #NHC.0014245. The credential type is new home construction contractor. The effective date is October 6, 2015. The expiration date is September 30, 2017. The business address is 24 Main Street Suite D, Centerbrook, CT 06409. The current status is inactive.

Basic Information

Licensee Name Village Centre Residences, LLC
Business Name Village Centre Residences, LLC
Doing Business As Village Centre Residences, LLC
Credential ID 1315060
Credential Number NHC.0014245
Credential Type NEW HOME CONSTRUCTION CONTRACTOR
Business Address 24 Main Street Suite D
Centerbrook
CT 06409
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - EXPIRED MORE THAN 6 MONTHS - MUST REAPPLY
Issue Date 2015-10-06
Effective Date 2015-10-06
Expiration Date 2017-09-30
Refresh Date 2019-02-19

Connecticut Business Registration

Business ID 1187020
Business Name VILLAGE CENTRE RESIDENCES, LLC
Business Address 24 MAIN ST SUITE D, CENTERBROOK, CT 06409
Mailing Address 24 MAIN STREET, SUITE D, CENTERBROOK, CT 06409
Registration Date 2015-09-24
State Citizenship Domestic / CT
Business Status Active
Agent Name COREY GROSSMAN
Agent Business Address 24 MAIN STREET, STE. D, CENTERBROOK, CT 06409

Office Location

Street Address 24 Main Street Suite D
City Centerbrook
State CT
Zip Code 06409

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Savour Cafe & Bakery LLC 90 Main Street, Centerbrook, CT 06409 Bakery 2020-07-01 ~ 2021-06-30
Anna Vitalyevna Shakun 67 Main Street Po Box 955, Centerbrook, CT 06409 Architect 2020-08-01 ~ 2021-07-31
Patricia C Auretta Magora P.o. Box 66, Centerbrook, CT 06409 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Shaun English 101 Main Street, Centerbrook, CT 06409 Marital and Family Therapist 2020-08-01 ~ 2021-07-31
Sara E Boland 11 Deep River Rd, Essex, CT 06409 Registered Nurse 2020-06-01 ~ 2021-05-31
Amarely Oliver 25 Ridge Rd., Centerbrook, CT 06409 Professional Counselor Associate ~
Howard's Bread LLC 90 Main St #3 Unit 109, Centerbrook, CT 06409 Bakery 2020-07-01 ~ 2021-06-30
Nina C Pagano 9 Main St, Centerbrook, CT 06409 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
David W Boudinot 88 Woodland Drive, Centerbrook, CT 06409 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Corrosion Probe Inc 12 Industrial Park Rd, Centerbrook, CT 06409 Professional Engineering Corporation 2020-06-13 ~ 2021-06-12
Find all Licenses in zip 06409

Competitor

Search similar business entities

City Centerbrook
Zip Code 06409
License Type NEW HOME CONSTRUCTION CONTRACTOR
License Type + County NEW HOME CONSTRUCTION CONTRACTOR + Centerbrook

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Residences At Quarry Walk LLC (the) 30d Progress Ave, Seymour, CT 06483 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Community Residences, Inc 205 Kelsey St, Newington, CT 06111-5436 Psychiatric Outpatient Clinic 2012-04-24 ~ 2016-03-31
I Grace Company Commissioned Private Residences Inc (the) 37-18 Northern Blvd, Long Island City, NY 11101 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Pool Centre Inc 19 Meriden Rd, Rockfall, CT 06481 Home Improvement Contractor 1996-04-15 ~ 1996-11-30
Hart Residences Inc. 72 Washington Ave, North Haven, CT 06473-1703 Public Charity 2019-06-01 ~ 2020-05-31
Community Residences Inc 50 Rockwell Rd, Newington, CT 06111-5526 Public Charity 2020-06-01 ~ 2021-05-31
Green In Residences and Appraisals · Hondros College of Business 4140 Executive Parkway, Westerville, OH 43081 Appraisal Continuing Education Course (aal) 2019-03-13 ~ 2022-01-24
Green In Residences & Appraisals · Massachusetts Board of Real Estate Appraisers 50 Federal St Fl 5, Boston, MA 02110-2509 Appraisal Continuing Education Course (aal) 2016-04-13 ~ 2019-01-24
Convention Residences At Baha Mar Island of New Providence, Nassau Interstate Land Sales Registration 2015-01-01 ~ 2015-12-31
Luxury Residences At Baha Mar Island of New Providence, Nassau Interstate Land Sales Registration 2015-01-01 ~ 2015-12-31

Improve Information

Please comment or provide details below to improve the information on Village Centre Residences, 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