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.
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.
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 |
Street Address | 882 NOANK LEDYARD RD |
City | MYSTIC |
State | CT |
Zip Code | 06355-1336 |
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 |
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 | ~ |
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 |
City | MYSTIC |
Zip Code | 06355 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + MYSTIC |
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 |
Please comment or provide details below to improve the information on STEVEN C KEELER JR.
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).