COUNTRY MOBILE ESTATES
Mobile Home Park


Address: 1564 Glasgo Rd, Griswold, CT 06351-3542

COUNTRY MOBILE ESTATES (Credential# 165771) is licensed (Mobile Home Park) with Connecticut Department of Consumer Protection. The license expiration date date is December 31, 2019. The license status is DENIED.

Business Overview

COUNTRY MOBILE ESTATES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHP.0000125. The credential type is mobile home park. The expiration date is December 31, 2019. The business address is 1564 Glasgo Rd, Griswold, CT 06351-3542. The current status is denied.

Basic Information

Licensee Name COUNTRY MOBILE ESTATES
Business Name COUNTRY MOBILE ESTATES
Credential ID 165771
Credential Number MHP.0000125
Credential Type MOBILE HOME PARK
Business Address 1564 Glasgo Rd
Griswold
CT 06351-3542
Business Type BUSINESS
Status DENIED
Expiration Date 2019-12-31
Refresh Date 2020-01-08

Office Location

Street Address 1564 GLASGO RD
City GRISWOLD
State CT
Zip Code 06351-3542

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City GRISWOLD
Zip Code 06351
License Type MOBILE HOME PARK
License Type + County MOBILE HOME PARK + GRISWOLD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Woodview Mobile Estates · Shirley J White 940 Long Cove Rd Lot #3, Gales Ferry, CT 06335 Mobile Home Park 2006-01-01 ~ 2006-12-31
Longview Mobile Estates · Joseph & Linda Stajduhar Bingham Rd, Canterbury, CT 06331 Mobile Home Park 1999-01-01 ~ 1999-12-31
Woodview Mobile Estates LLC 940 Long Cove Rd, Gales Ferry, CT 06335 Mobile Home Park 2011-01-01 ~ 2011-12-31
Country Club Estates · Coutry Club Estates Mhp LLC 202 Boston Post Rd, North Windham, CT 06256-1346 Mobile Home Park 2020-01-01 ~ 2020-12-31
G & W Management, Inc. · Country Mobile Estates 365 Main Street, Watertown, CT 06795 Mobile Home Park 2020-01-06 ~ 2020-12-31
Country Club Estates · Jeffrey Ossen Route 66 & Tuckie Road, North Windham, CT 06256 Mobile Home Park 2005-01-01 ~ 2005-12-31
Country Club Estates Mfg Housing Route 66 & Tuckie Rd, North Windham, CT 06256 Mobile Home Park 2011-01-01 ~ 2011-12-31
Riverview Mobile Home Estates LLC 45 Patricia Ln # A, Naugatuck, CT 06770-1979 Mobile Home Park 2020-01-01 ~ 2020-12-31
Midway Mobile Home Estates 160 Mt Pleasant Rd, Newtown, CT 06470 Mobile Home Park 2020-01-01 ~ 2020-12-31
Garden Estates Mobile Home Park 505 Westport Ave, Norwalk, CT 06851-4416 Mobile Home Park 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on COUNTRY MOBILE ESTATES.

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