HOMESHIELD CT LLC
Home Improvement Contractor


Address: 3 Willow Ln, Avon, CT 06001-4541

HOMESHIELD CT LLC (Credential# 1006575) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is July 12, 2011. The license expiration date date is November 30, 2011. The license status is INACTIVE.

Business Overview

HOMESHIELD CT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0631373. The credential type is home improvement contractor. The effective date is July 12, 2011. The expiration date is November 30, 2011. The business address is 3 Willow Ln, Avon, CT 06001-4541. The current status is inactive.

Basic Information

Licensee Name HOMESHIELD CT LLC
Business Name HOMESHIELD CT LLC
Credential ID 1006575
Credential Number HIC.0631373
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 3 Willow Ln
Avon
CT 06001-4541
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2011-07-12
Effective Date 2011-07-12
Expiration Date 2011-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 1042182
Business Name HOMESHIELD CT LLC
Business Address 3 WILLOW LANE, AVON, CT, 06001
Registration Date 2011-06-30
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name TIMOTHY S MILLER
Agent Business Address 3 WILLOW LANE, AVON, CT, 06001

Office Location

Street Address 3 WILLOW LN
City AVON
State CT
Zip Code 06001-4541

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Victoria A Hogan 9 Willow Ln, Avon, CT 06001-4541 Hairdresser/cosmetician 2020-05-01 ~ 2022-04-30
Paula M. Robinson 2 Willow Ln, Avon, CT 06001-4541 Dental Hygienist 2019-12-01 ~ 2020-11-30
Patricia Barnes 14 Willow Ln, Avon, CT 06001-4541 Licensed Practical Nurse 2018-04-01 ~ 2019-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Homeshield LLC 170 Commerce Way Ste 200, Portsmouth, NH 03801-3272 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Edward Boisvert · Home Improvement Contractor 287 Tuckie Road, North Windham, CT 06256 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
James G Stolinas · Home Improvement Contractor 11 Miller Road, Broad Brook, CT 06016 Home Improvement Contractor 1995-06-28 ~ 1995-11-30
Richard A Haight · Home Improvement Contractor 534 West Hill Road, New Hartford, CT 06057 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Carl T Erni · Home Improvement Contractor 48 Witch Hazel Dr, Deep River, CT 06417 Home Improvement Contractor ~ 1995-08-01
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
Willi J Benoit · Home Improvement Contractor 161 Ingham Hill Road, Old Saybrook, CT 06475 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Henry H Hansen Jr · Home Improvement Contractor 75 Stonehedge Drive South, Greenwich, CT 06831 Home Improvement Contractor 1998-01-05 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on HOMESHIELD CT 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