JONATHAN'S HOME IMPROVEMENT LLC (Credential# 1040987) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 4, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.
JONATHAN'S HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0632275. The credential type is home improvement contractor. The effective date is March 4, 2020. The expiration date is November 30, 2020. The business address is 377 Mill Rock Rd, Hamden, CT 06517-3329. The current status is active.
Licensee Name | JONATHAN'S HOME IMPROVEMENT LLC |
Business Name | JONATHAN'S HOME IMPROVEMENT LLC |
Credential ID | 1040987 |
Credential Number | HIC.0632275 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
377 Mill Rock Rd Hamden CT 06517-3329 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-11-14 |
Effective Date | 2020-03-04 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-03-05 |
Business ID | 1041427 |
Business Name | JONATHAN'S HOME IMPROVEMENT LLC |
Business Address | 265 CLIFTON ST, NEW HAVEN, CT, 06513 |
Mailing Address | 265 CLIFTON ST, NEW HAVEN, CT, 06513 |
Registration Date | 2011-06-21 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | ALEX LEZAMA |
Street Address | 377 MILL ROCK RD |
City | HAMDEN |
State | CT |
Zip Code | 06517-3329 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paulette L Bosley | 361 Mill Rock Rd, Hamden, CT 06517-3329 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Dionne S. Williams-rossi | 367 Mill Rock Rd, Hamden, CT 06517-3329 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Gravell M Hines | 365 Mill Rock Rd, Hamden, CT 06517-3329 | Heating, Piping & Cooling Unlimited Journeyperson | 2019-09-01 ~ 2020-08-31 |
Briyana Green | 323 Mill Rock Rd, Hamden, CT 06517-3329 | Licensed Practical Nurse | 2019-02-01 ~ 2020-01-31 |
Elizabeth B Hayes | 357 Mill Rock Rd, Hamden, CT 06517-3329 | Real Estate Salesperson | 2014-06-01 ~ 2015-05-31 |
Lushanna L Thompson | 335 Mill Rock Rd, Hamden, CT 06517-3329 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Coleman · Jonathan Coleman Home Improvement | 3 Pinewood Rd, East Granby, CT 06026 | Home Improvement Contractor | 2003-07-24 ~ 2003-11-30 |
Jonathan Hunt · Jon's Home Improvement | 22 Prospect St Apt A, East Hartford, CT 06108 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Jonathan Talbot · Jonathan Talbot Home Improvement | 21 Bradway Rd, Union, CT 06076-3307 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Jonathan Needham · Jonathan Carpentry | 124 Boyd St, Winsted, CT 06098 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Jonathan Hart · Jonathan Hart Chimney Service | 37 Limerick Rd, Fairfield, CT 06430 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Lawn Care Jonathan's Home And · Jonathan's Home and Lawn Care | 58 Gorton St, New London, CT 06320 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Jonathan J Todzia · J T Home Improvement | 64 Morris Hubbard Rd, Higganum, CT 06441-4315 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Jonathan Bennett · Jon's Home Improvement | 487 E Pond Meadow Rd, Westbrook, CT 06498-1447 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Jonathan Dowjat · Jd's Home Improvement | 191 Arcadia Ave, Plainville, CT 06062 | Home Improvement Contractor | 2006-05-15 ~ 2006-11-30 |
Jonathan Conroy · J T C Home Improvement | 14 Bacon Ave #1, Middletown, CT 06457 | Home Improvement Contractor | 2007-06-29 ~ 2007-11-30 |
Please comment or provide details below to improve the information on JONATHAN'S HOME IMPROVEMENT LLC.
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).