COUNTRY ACRES MOBILE HOME PARK
Mobile Home Park


Address: 97 Prospect St, Putnam, CT 06260-2127

COUNTRY ACRES MOBILE HOME PARK (Credential# 134816) is licensed (Mobile Home Park) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

COUNTRY ACRES MOBILE HOME PARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHP.0000180. The credential type is mobile home park. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 97 Prospect St, Putnam, CT 06260-2127. The current status is active.

Basic Information

Licensee Name COUNTRY ACRES MOBILE HOME PARK
Business Name COUNTRY ACRES MOBILE HOME PARK
Credential ID 134816
Credential Number MHP.0000180
Credential Type MOBILE HOME PARK
Business Address 97 Prospect St
Putnam
CT 06260-2127
Business Type CORPORATION
Status ACTIVE - INSPECTION REQUIRED
Active 1
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-12-17

Office Location

Street Address 97 PROSPECT ST
City PUTNAM
State CT
Zip Code 06260-2127

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David I Patenaude 97 Prospect St, Putnam, CT 06260 Small Water System Operator Conditional 2020-01-01 ~ 2022-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane M Ferri 5 Prospect St, Putnam, CT 06260-2127 Licensed Clinical Social Worker 2011-10-01 ~ 2012-09-30
Aleya May Daigle 53 Prospect St, Putnam, CT 06260-2127 Hairdresser/cosmetician 2020-06-15 ~ 2022-04-30
Paul D Williams 5 Prospect St, Putnam, CT 06260-2127 Psychologist 2011-06-01 ~ 2012-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda L Neal 69 Hawkins Road, Putnam, CT 06260 Professional Counselor 2020-08-01 ~ 2021-07-31
Kellys Tire Inc 306 School St, Putnam, CT 06260 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Donna Dumas 19 Arthur Street, Putnam, CT 06260 Medication Administration Certification 2020-07-16 ~ 2022-07-15
Mcdonalds #13538 6 Rpovidence Pike, Putnam, CT 06260 Frozen Dessert Retailer 2020-06-22 ~ 2020-12-31
Cynthia C Paquin 95 Elvira Heights Road, Putnam, CT 06260 Dental Hygienist 2018-11-01 ~ 2019-10-31
Scott J Grimmett · Price Chopper 251 Kennedy Drive Ste A, Putnam, CT 06260 Grocery Beer 2020-08-08 ~ 2021-08-07
Lyne A Grillo · Fauteux 73-155 Perry St, Putnam, CT 06260 Radiographer 2020-09-01 ~ 2021-08-31
Crossings Restaurant and Brew Pub (the) 45-47 Main St, Putnam, CT 06260 Manufacturer for Beer and Brew Pub 2019-11-26 ~ 2021-03-25
June Elizabeth Foley 4 Libertyhighway, Putnam, CT 06260 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Kevin J Bates · K J B Bldg Works 7 Rowe St, Putnam, CT 06260 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Find all Licenses in zip 06260

Competitor

Search similar business entities

City PUTNAM
Zip Code 06260
License Type MOBILE HOME PARK
License Type + County MOBILE HOME PARK + PUTNAM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Pleasant Acres Mobile Home Park 224 Foxon Road, N Branford, CT 06471 Mobile Home Park 2004-01-01 ~ 2004-12-31
Shady Acres Mobile Home Park 42 Miry Brook Rd, Danbury, CT 06810-7414 Mobile Home Park 2020-01-01 ~ 2020-12-31
Harmony Acres Park · Mobile Home Parks Inc Cook Road and Sills Ave., Prospect, CT 06712 Mobile Home Park 2020-01-01 ~ 2020-12-31
Shady Acres Mobile Home Park 42 Mirybrook Rd, Danbury, CT 06810 Mobile Home Park 2001-01-01 ~ 2001-12-31
Fair Acres Mobile Home Park 39 Whitehall Ave Rte 27, Mystic, CT 06355-1990 Mobile Home Park 2019-01-01 ~ 2019-12-31
Country Mobile Estates 1564 Glasgo Rd, Griswold, CT 06351-3542 Mobile Home Park ~ 2019-12-31
R & R Mobile Home Park · John P Tighe 443 Putnam Pike, Dayville, CT 06241-1108 Mobile Home Park 2013-01-01 ~ 2013-12-31
Ryder Mobile Home Park · Trailer Development LLC 1377 Boston Post Road, Milford, CT 06460 Mobile Home Park 2005-01-01 ~ 2005-12-31
Ryder Mobile Home Park · Philip G Zink 1377 Boston Post Road, Milford, CT 06460 Mobile Home Park 1999-01-01 ~ 1999-12-31
Ackley's Mobile Home Park 139a -139b Stoddard Wharf Road, Gales Ferry, CT 06335 Mobile Home Park 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on COUNTRY ACRES MOBILE HOME PARK.

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