FATHER AND SON RESTORATION LLC (Credential# 1115762) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2013. The license expiration date date is November 30, 2014. The license status is INACTIVE.
FATHER AND SON RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634633. The credential type is home improvement contractor. The effective date is December 1, 2013. The expiration date is November 30, 2014. The business address is 9 Sharlin Dr, West Simsbury, CT 06092-2714. The current status is inactive.
Licensee Name | FATHER AND SON RESTORATION LLC |
Business Name | FATHER AND SON RESTORATION LLC |
Credential ID | 1115762 |
Credential Number | HIC.0634633 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
9 Sharlin Dr West Simsbury CT 06092-2714 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2012-08-02 |
Effective Date | 2013-12-01 |
Expiration Date | 2014-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 9 SHARLIN DR |
City | WEST SIMSBURY |
State | CT |
Zip Code | 06092-2714 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Olivia R Wilcox | 9 Sharlin Dr, West Simsbury, CT 06092-2714 | Barber | 2019-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard E Schoenhardt | 7 Pasture Ln, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Agnes M Walsh | 202 Farms Village Road, West Simsbury, CT 06092 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Theodore C Hsu | 22 Fox Den Road, West Simsbury, CT 06092 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Keith R Epstein | 34 Fox Den Rd, Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Laura L Nelson | 109 Hedgehog Lane, West Simsbury, CT 06092 | Nursing Home Administrator | 2020-09-01 ~ 2022-08-31 |
Kathryn P Rothstein | 7 Sachems Trail, West Simsbury, CT 06092 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Timothy M Parker | 14 Cedar Hill Rd, West Simsbury, CT 06092 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Teresa Pfau St Denis | 55 Wildwood Rd, W Simsbury, CT 06092 | Architect | 2020-08-01 ~ 2021-07-31 |
Jennifer R Martocchio | 6 Counrty Club Drive, West Simsbury, CT 06092 | Real Estate Salesperson | ~ |
Felipe R Segura | 370c West Mountain Road, West Simsbury, CT 06092 | Real Estate Salesperson | 2020-06-10 ~ 2021-05-31 |
Find all Licenses in zip 06092 |
City | WEST SIMSBURY |
Zip Code | 06092 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + WEST SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Father & Son | 400 Salisbury Rd, Canaan, CT 06018-2469 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Father and Son LLC | 30 Prospect Dr Apt 30 1/2, Brookfield, CT 06804-1118 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Father & Sons Painting Co | 11 Reiner Dr, Shelton, CT 06484 | Home Improvement Contractor | 2012-03-20 ~ 2012-11-30 |
Father & Sons Construction Co Inc | 9 Steck Dr, Newtown, CT 06470 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Daniel M Daube · Father & Son Carpentry | 2 Woodway Rd, South Salem, NY 10590 | Home Improvement Contractor | 2007-12-19 ~ 2008-11-30 |
Father and Son Painting LLC | 5 Landers Ave, New Britain, CT 06051-3613 | Home Improvement Contractor | 2019-03-26 ~ 2019-11-30 |
Father and Son's Masonry LLC | 370 Burritt St, Plantsville, CT 06479-1467 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Father and Son Construction LLC | 132 Bishop St, Waterbury, CT 06704-3311 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Frank Schuler · Father & Sons Construction | 35 Wopowog Trail, Shelton, CT 064844 | Home Improvement Contractor | 1999-09-22 ~ 1999-11-30 |
Father & Son's Lawn Care Plus LLC | 5 Susan Circle, Enfield, CT 06082 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Please comment or provide details below to improve the information on FATHER AND SON RESTORATION 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).