STEVEN C KEELER JR
SK RESTORATIONS


Address: 882 Noank Ledyard Rd, Mystic, CT 06355-1336

STEVEN C KEELER JR (Credential# 1067703) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

STEVEN C KEELER JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0633817. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 882 Noank Ledyard Rd, Mystic, CT 06355-1336. The current status is active.

Basic Information

Licensee Name STEVEN C KEELER JR
Doing Business As SK RESTORATIONS
Credential ID 1067703
Credential Number HIC.0633817
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 882 Noank Ledyard Rd
Mystic
CT 06355-1336
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-04-25
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-12-02

Office Location

Street Address 882 NOANK LEDYARD RD
City MYSTIC
State CT
Zip Code 06355-1336

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cory M Willis · Cory Willis 882 Noank Ledyard Rd, Mystic, CT 06355-1336 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Southeast Electric LLC 882 Noank Ledyard Rd, Mystic, CT 06355-1336 Major Contractor 2015-07-01 ~ 2016-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chaun Michael Willis · Cw Construction 844 Noank Ledyard Rd, Mystic, CT 06355-1336 Home Improvement Contractor 2018-12-18 ~ 2019-11-30
Mark W Sutton 816 Noank Ledyard Road, Mystic, CT 06355-1336 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Mark W Sutton 816 Noank Ledyard Rd, Mystic, CT 06355-1336 Emergency Medical Technician 2016-09-20 ~ 2019-03-31
Melissa R Haling 892 Noank Ledyard Rd, Mystic, CT 06355-1336 Flat Glass Unlimited Journeyperson 2019-06-19 ~ 2020-08-31
Chaun M Willis 844 Noank Ledyard Rd, Mystic, CT 06355-1336 Plumbing & Piping Unlimited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John R Roorbach 30 Starr Lane, Mystic, CT 06355 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
David L Atkinson 1184 River Road, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Angies Pier 27 · Angies Pizza of Stoning D 25 Roosevelt Ave, Mystic, CT 06355 Bakery 2020-07-01 ~ 2021-06-30
Patricia A Halvordson 287 Judson Avenue, Mystic, CT 06355 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Adam A Velez 78 Denison Avenue, Mystic, CT 06355 Real Estate Salesperson ~
Munson's Chocolates Old Mystic Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mark A Comeau 6 School Street, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Mekhael E Srour 2 Stonington Road, Mystic, CT 06355 Real Estate Salesperson ~
Courtney Jane Littlewood 244 High Meadow Ln, Mystic, CT 06355 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Franklins General Store · H Supply Co Inc Dba Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06355

Competitor

Search similar business entities

City MYSTIC
Zip Code 06355
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MYSTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Keeler Homes LLC 104 Keeler Ave, Bridgeport, CT 06606-3504 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Barry Keeler · Barry Keeler Masonry 133 Seemans Lane #6, Milford, CT 06460 Home Improvement Contractor 1996-11-04 ~ 1997-11-30
Anthony R Delucia · Home Improvement Contractor 144 Keeler Avenue, Bridgeport, CT 06606 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Hi Home Improvement LLC 114 Keeler Ave, Bridgeport, CT 06606 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Paul Macdonald 213 Keeler Dr, Ridgefield, CT 06877-1010 Home Improvement Contractor 2019-07-31 ~ 2019-11-30
Randall J Hora 186 Keeler Rd, Bridgewater, CT 06752 Home Improvement Contractor 1997-01-08 ~ 1997-11-30
Randy Keeler 5 Hamilton Dr, Danbury, CT 06811 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Robert Kenney 40 Keeler Rd, Bridgewater, CT 06752 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mathew A Machado 5 Keeler Rd, Bridgewater, CT 06752-1313 Home Improvement Contractor 2019-10-17 ~ 2019-11-30
Luis Quiroga 5 Keeler St Apt 18, Danbury, CT 06810-6715 Home Improvement Contractor 2016-12-15 ~ 2017-11-30

Improve Information

Please comment or provide details below to improve the information on STEVEN C KEELER JR.

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