GINGER POWELL
Home Improvement Salesperson


Address: 61 Hope St, Bridgeport, CT 06605-2710

GINGER POWELL (Credential# 1030613) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2011. The license expiration date date is November 30, 2012. The license status is INACTIVE.

Business Overview

GINGER POWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0555223. The credential type is home improvement salesperson. The effective date is September 1, 2011. The expiration date is November 30, 2012. The business address is 61 Hope St, Bridgeport, CT 06605-2710. The current status is inactive.

Basic Information

Licensee Name GINGER POWELL
Credential ID 1030613
Credential Number HIS.0555223
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 61 Hope St
Bridgeport
CT 06605-2710
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2011-09-01
Effective Date 2011-09-01
Expiration Date 2012-11-30
Refresh Date 2018-08-22

Office Location

Street Address 61 HOPE ST
City BRIDGEPORT
State CT
Zip Code 06605-2710

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luis Mercado 47 Hope St Fl 2, Bridgeport, CT 06605-2710 Home Improvement Salesperson 2018-12-01 ~ 2019-11-30
Destinee Elizabeth Arroyo 47 Hope St Fl 3, Bridgeport, CT 06605-2710 Hairdresser/cosmetician 2019-03-18 ~ 2020-06-30
Patrick M Grady 45 Hope St, Bridgeport, CT 06605-2710 Chiropractor 2016-02-01 ~ 2017-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Maria Etelvina Lema 20 Orland St, Bridgeport, CT 06605 Nail Technician ~
Michelle Maldonado M�ndez 182 Monroe St, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Latavia Henderson 178 Lewis Street, Bridgeport, CT 06605 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Onedu Nnenna Benson 285 Laurel Avenue, Bridgeport, CT 06605 Licensed Practical Nurse ~
Gregory A Korth 137 Fayerweather Ter, Bridgeport, CT 06605 Architect 2020-08-01 ~ 2021-07-31
Kim Anh Ho 108 Wood Avenue, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria-elena Melchor Mora 653 Colorado Ave, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jennifer Nelson 148 St Stephens Road, Bridgeport, CT 06605 Esthetician ~
Santa Fuel Inc 133 Admiral St, Bridgeport, CT 06605 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06605

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06605
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Osmond Powell · Powell Home Improvement 633 Winchester Ave, New Haven, CT 06511 Home Improvement Contractor 2007-12-13 ~ 2008-11-30
Powell Home Improvement LLC 91 Thompson St, New Haven, CT 06511-1830 Home Improvement Contractor 2017-07-07 ~ 2017-11-30
Hessler Powell Home Improvement LLC 10 Brattle St, West Hartford, CT 06119-2304 Home Improvement Contractor 2015-06-12 ~ 2015-11-30
Arton B Powell · A B Powell Woodworks 51 Palmer St, Pawcatuck, CT 06379-3922 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Alfred J Powell · Alfred Powell Home Improvement 11 Preston St, Springfield, MA 01109-1721 Home Improvement Contractor 2016-01-19 ~ 2016-11-30
Mark Powell 25 Bliss St, Manchester, CT 06042 Home Improvement Salesperson 2010-05-05 ~ 2010-11-30
Steven F Powell 23 Sunset Rd, Ellington, CT 06029 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Duane C Powell 13 Addison St, Hartford, CT 06120-1102 Home Improvement Salesperson 2008-04-09 ~ 2008-11-30
Edward Powell 91 Greenwich Ave, Stamford, CT 06902-5726 Home Improvement Salesperson 2019-12-23 ~ 2020-11-30
Victoria Powell LLC · Groundrules Landscape Gardening 76 St John Place, New Canaan, CT 06840 Home Improvement Contractor 2009-12-01 ~ 2010-11-30

Improve Information

Please comment or provide details below to improve the information on GINGER POWELL.

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