ROBERT ENSLE
BOB ENSLE PAINTING


Address: 542 Hopmeadow St # 225, Simsbury, CT 06070-5405

ROBERT ENSLE (Credential# 1074228) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2019. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

ROBERT ENSLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634165. The credential type is home improvement contractor. The effective date is March 15, 2019. The expiration date is November 30, 2019. The business address is 542 Hopmeadow St # 225, Simsbury, CT 06070-5405. The current status is lapsed.

Basic Information

Licensee Name ROBERT ENSLE
Doing Business As BOB ENSLE PAINTING
Credential ID 1074228
Credential Number HIC.0634165
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 542 Hopmeadow St # 225
Simsbury
CT 06070-5405
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2012-05-30
Effective Date 2019-03-15
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Office Location

Street Address 542 HOPMEADOW ST # 225
City SIMSBURY
State CT
Zip Code 06070-5405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dale R Beaulieu · Tovall Painting 542 Hopmeadow St # 111, Simsbury, CT 06070-5405 Home Improvement Contractor 2020-03-19 ~ 2020-11-30
Action Builders LLC 542 Hopmeadow St, Simsbury, CT 06070-5405 Home Improvement Contractor 2019-11-06 ~ 2020-11-30
Gregory M Parsons 542 Hopmeadow St Apt 2, Simsbury, CT 06070-5405 Plumbing & Piping Limited Journeyperson 2019-11-01 ~ 2020-10-31
Managed Home Care LLC 542 Hopmeadow St # 115, Simsbury, CT 06070-5405 Homemaker Companion Agency 2019-08-27 ~ 2020-10-31
Route 10 Pizza 542 Hopmeadow St, Simsbury, CT 06070-5405 Bakery 2013-09-12 ~ 2014-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert's Home Improvement LLC 274 Smith St, South Windsor, CT 06074-3618 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Robert Home Improvement LLC 70 Josephine Evaristo Ave Fl 1, Greenwich, CT 06830-6247 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Robert's and Son's Home Improvement LLC 797 West Main St, New Britain, CT 06055 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Robert H Litchfield Jr · Robert Home Improvement 308 Blue Hills Ave, Hartford, CT 06112 Home Improvement Contractor 2007-06-29 ~ 2007-11-30
Robert A Gandolfo · Home Improvement Contractor 166 South Shore Rd, Salisbury, CT 06068 Home Improvement Contractor 1995-09-26 ~ 1996-11-30
Robert W Kahn · Home Improvement Contractor 82 Pinecrest Dr, Hastings On Hudson, NY 10706 Home Improvement Contractor 1995-07-12 ~ 1995-11-30
Robert P Leddy · Home Improvement Contractor 24 Greenwood Road, New Milford, CT 06776 Home Improvement Contractor 1996-06-14 ~ 1996-11-30
Robert J Sciullo · Home Improvement Contractor 732 East St North, Suffield, CT 06078 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Robert J Burgess · Home Improvement Contractor 127 Briar Hill Rd, Groton, CT 06340 Home Improvement Contractor ~ 1995-07-01
Robert A Menoche · Home Improvement Contractor 38 Island View Dr, Thompson, CT 06277 Home Improvement Contractor 1996-01-16 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on ROBERT ENSLE.

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