JCS CONSTRUCTION GROUP LLC
Home Improvement Contractor


Address: 44 Homestead Ave, Stamford, CT 06902-7213

JCS CONSTRUCTION GROUP LLC (Credential# 532904) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

JCS CONSTRUCTION GROUP LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0623609. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 44 Homestead Ave, Stamford, CT 06902-7213. The current status is inactive.

Basic Information

Licensee Name JCS CONSTRUCTION GROUP LLC
Business Name JCS CONSTRUCTION GROUP LLC
Credential ID 532904
Credential Number HIC.0623609
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 44 Homestead Ave
Stamford
CT 06902-7213
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2009-05-08
Effective Date 2012-12-01
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
498515 NHC.0012016 NEW HOME CONSTRUCTION CONTRACTOR 2008-03-28 2011-10-01 - 2013-09-30 INACTIVE

Connecticut Business Registration

Business ID 0906865
Business Name JCS CONSTRUCTION GROUP LLC
Business Address 44 HOMESTEAD AVE, STAMFORD, CT, 06902
Mailing Address 44 HOMESTEAD AVE, STAMFORD, CT, 06902
Registration Date 2007-07-31
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Dissolved
Agent Name JUERG A. HEIM
Agent Business Address IVEY, BARNUM & O'MARA, LLC, 170 MASON STREET, GREENWICH, CT, 06830

Office Location

Street Address 44 HOMESTEAD AVE
City STAMFORD
State CT
Zip Code 06902-7213

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jcs Construction Group Inc 44 Homestead Ave, Stamford, CT 06902-7213 New Home Construction Contractor 2019-12-23 ~ 2021-09-30
Eldridge Wood Design LLC 44 Homestead Ave, Stamford, CT 06902-7213 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Atkins Construction Group LLC 44 Homestead Ave, Stamford, CT 06902-7213 Home Improvement Contractor 2018-12-11 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Avp Construction Group LLC · Avp Construction 5 Day Ave, Cliffside Park, NJ 07010 Home Improvement Contractor 2006-10-17 ~ 2007-11-30
Blenis Construction Group LLC 53 Myano Ln Unit 2, Stamford, CT 06902 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
North Group Construction,llc 63 Webb Ter., Ansonia, CT 06401 Home Improvement Contractor 2014-10-31 ~ 2015-11-30
Kimball Construction Group LLC 151 Fanhill Rd, Monroe, CT 06468 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Gulick Construction Group Inc (the) 50 Locust Ave, New Canaan, CT 06840 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Your Construction Group Inc 4 Autumn Chase Dr, Hopewell Junction, NY 12533-6572 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Ra Construction Group LLC 1321 North Ave, Bridgeport, CT 06604-2628 Home Improvement Contractor 2009-10-27 ~ 2010-11-30
Mls Construction Group LLC 37 Wilson Pond Rd, Harwinton, CT 06791-2836 Home Improvement Contractor 2015-12-07 ~ 2016-11-30
Adl Construction Group Inc 5 N Perkins Ave, Elmsford, NY 10523-3207 Home Improvement Contractor ~
Aki Construction Group LLC 35 Hillside Ave, Winsted, CT 06098-1531 Home Improvement Contractor 2008-09-16 ~ 2009-11-30

Improve Information

Please comment or provide details below to improve the information on JCS CONSTRUCTION GROUP 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