SOLARCHANGE LLC
Home Improvement Contractor


Address: 706 Howard Ave, Bridgeport, CT 06605-1916

SOLARCHANGE LLC (Credential# 1081285) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 4, 2013. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

SOLARCHANGE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634427. The credential type is home improvement contractor. The effective date is January 4, 2013. The expiration date is November 30, 2013. The business address is 706 Howard Ave, Bridgeport, CT 06605-1916. The current status is inactive.

Basic Information

Licensee Name SOLARCHANGE LLC
Business Name SOLARCHANGE LLC
Credential ID 1081285
Credential Number HIC.0634427
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 706 Howard Ave
Bridgeport
CT 06605-1916
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-07-02
Effective Date 2013-01-04
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 0997995
Business Name SOLARCHANGE LLC
Business Address 277 LENOX AVENUE, BRIDGEPORT, CT, 06605
Mailing Address 277 LENOX AVENUE, BRIDGEPORT, CT, 06605
Registration Date 2010-03-05
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Dissolved
Agent Name ANDREW PRITCHARD
Agent Business Address 277 LENOX AVENUE, BRIDGEPORT, CT, 06605

Office Location

Street Address 706 HOWARD AVE
City BRIDGEPORT
State CT
Zip Code 06605-1916

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kelly M Echeverri 774 Howard Ave, Bridgeport, CT 06605-1916 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Dalal Zein-eddin 784 Howard Ave, Bridgeport, CT 06605-1916 Emergency Medical Responder ~ 2001-07-01

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 CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Frederick R Furey · Home Improvement Contractor 3115 Bigelow Commons, Enfield, CT 06082 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Romeo Frechette · Home Improvement Contractor 497 Quaddick Town Farm Rd, Thompson, CT 06277 Home Improvement Contractor ~ 1995-09-01
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
James P Woods · Home Improvement Contractor Butts Hollow Rd, Dover Plains, NY 12522 Home Improvement Contractor 1995-06-16 ~ 1995-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01
Willi J Benoit · Home Improvement Contractor 161 Ingham Hill Road, Old Saybrook, CT 06475 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Martin Maloney · Home Improvement Contractor 54a Chapman Beach Road, Westbrook, CT 06498 Home Improvement Contractor 1995-11-29 ~ 1996-11-30
Donald Dahlgren · Home Improvement Contractor 443 Savage Hill Road, Berlin, CT 06037 Home Improvement Contractor 1995-06-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on SOLARCHANGE LLC.

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