JAMES E BROWN
PETER L BROWN CO, THE


Address: 34 East Weatogue St, Simsbury, CT 06070

JAMES E BROWN (Credential# 18976) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license expiration date date is July 1, 1995. The license status is INACTIVE.

Business Overview

JAMES E BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0546111. The credential type is home improvement contractor. The expiration date is July 1, 1995. The business address is 34 East Weatogue St, Simsbury, CT 06070. The current status is inactive.

Basic Information

Licensee Name JAMES E BROWN
Business Name PETER L BROWN CO, THE
Doing Business As PETER L BROWN CO, THE
Credential ID 18976
Credential Number HIC.0546111
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 34 East Weatogue St
Simsbury
CT 06070
Business Type INDIVIDUAL
Status INACTIVE
Expiration Date 1995-07-01
Refresh Date 2009-02-05

Other locations

Licensee Name Office Address Credential Effective / Expiration
James E Brown 34 East Weatogue Street, Simsbury, CT 06070 Notary Public Appointment 2017-06-01 ~ 2022-05-31
James E Brown 97 Long Hill Road, Middlefield, CT 06455 Physician/surgeon 2019-10-01 ~ 2020-09-30
James E Brown 2474 Walnut St Unit 318, Cary, NC 27518-9212 Asbestos Abatement Supervisor 2017-12-18 ~ 2018-12-31

Office Location

Street Address 34 EAST WEATOGUE ST
City SIMSBURY
State CT
Zip Code 06070

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nancy W Brown · Wilson 34 East Weatogue St, Simsbury, CT 06070 Professional Counselor 2020-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter L Brown Jr · Lee Brown Company 91 Old Forge Rd, Riverton, CT 06065 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Peter L Brown Co Po Box 59, Granby, CT 06035-0059 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Trevor K Brown · Brown & Brown 135 Herkimer St, Bridgeport, CT 06604 Home Improvement Contractor 2001-05-09 ~ 2001-11-30
Greg Brown · Brown Construction 33 Pine Hill Ave Unit 1, Stamford, CT 06902 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Denis Brown · D Brown Home Improvement 262 Cornwall St, Hartford, CT 06112 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Robert W Brown · Bob Brown Masonry 168 Jerusalem Rd, Windham, CT 06280 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Gary Brown · Brown Roofing Co Inc C/r Po Box 171, Union City, CT 06770 Home Improvement Contractor 1995-06-28 ~ 1996-11-30
Charles R Brown · C R Brown Builders 13 Pamela Way, Waterford, CT 06385 Home Improvement Contractor 1996-03-29 ~ 1996-11-30
Timothy M Brown · Brown Building Co 7 Mt Nebo Rd, Newtown, CT 06470 Home Improvement Contractor 2007-10-23 ~ 2007-11-30
William F Brown · Brown Associates P.o. Box 86, Kent, CT 06757 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Improve Information

Please comment or provide details below to improve the information on JAMES E BROWN.

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