CHRISTOPHER HANCOCK
Home Improvement Salesperson


Address: 262 Mount Tobe Rd, Plymouth, CT 06782-2806

CHRISTOPHER HANCOCK (Credential# 1118721) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

CHRISTOPHER HANCOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0555744. The credential type is home improvement salesperson. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 262 Mount Tobe Rd, Plymouth, CT 06782-2806. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER HANCOCK
Credential ID 1118721
Credential Number HIS.0555744
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 262 Mount Tobe Rd
Plymouth
CT 06782-2806
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-08-17
Effective Date 2012-12-01
Expiration Date 2013-11-30
Refresh Date 2018-08-22

Office Location

Street Address 262 MOUNT TOBE RD
City PLYMOUTH
State CT
Zip Code 06782-2806

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jerry D Corner 262 Mount Tobe Rd, Plymouth, CT 06782 Home Improvement Salesperson 2012-09-14 ~ 2013-11-30
Daniel Ritchardson 262 Mount Tobe Rd, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30
Loran K Wilson 262 Mount Tobe Rd, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brian Holden 262 Mount Tobe Rd # 104, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-12-01 ~ 2013-11-30
Benju Aven 262 Mount Tobe Rd # 107, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30
Frank Jasper 262 Mount Tobe Rd # 111, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30
Sean Maier 262 Mount Tobe Rd # 104, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30
Ryan Marra 262 Mount Tobe Rd # 104, Plymouth, CT 06782-2806 Home Improvement Salesperson 2012-08-17 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Linda A Merchant 45 Sawmill Road, Plymouth, CT 06782 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth C Vandermark 410 Greystone Rd, Plymouth, CT 06782 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Wendell C Olmstead 34 Lakeside Drive, Plymouth, CT 06782 Sub-surface Sewage Installer 2019-01-01 ~ 2019-12-31
Dustin E Froehlich 45 Lakeside Drive, Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sharyn L Page 38 Lake Plymouth Blvd., Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Rebecca L Huggard 21 Altair Avenue, Plymouth, CT 06782 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Carrie M Loucks 8 Evanoksi Lane, Plymouth, CT 06782 Professional Counselor 2020-04-01 ~ 2021-03-31
Colleen A Caron 58 Lakeside Drive, Plymouth, CT 06782 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06782

Competitor

Search similar business entities

City PLYMOUTH
Zip Code 06782
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + PLYMOUTH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gladstone R Bradshaw · Hancock Hm Improvement 1127 Hancock Ave, Bridgeport, CT 06605 Home Improvement Contractor ~ 1995-07-01
James P Hancock Sr · Jim Hancock 35 Ridge Rd, New Fairfield, CT 06812-3541 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Matthew Hancock · Hancock Construction 152 Buckingham St, Oakville, CT 06779-1702 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Hancock Remodeling LLC 1099 Hickory Hill Rd, Thomaston, CT 06787 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Mamie L Pridgen 903 Hancock Ave 2nd Flr, Bridgeport, CT 06605 Home Improvement Salesperson 2004-12-01 ~ 2005-11-30
Steve Hancock 198 Columbia St, New Britain, CT 06052-1746 Home Improvement Salesperson 2011-09-19 ~ 2012-11-30
David L Rivera 1005 Hancock Ave, Bridgeport, CT 06605 Home Improvement Salesperson 2007-12-01 ~ 2008-11-30
Michael Fitzgerald 5004 Hancock Dr, Danbury, CT 06811-2652 Home Improvement Salesperson 2010-03-31 ~ 2010-11-30
Jordan R Hancock 10702 E Kiva Ave, Mesa, AZ 85209-1579 Home Improvement Salesperson 2020-01-03 ~ 2020-11-30
Leland Hancock 45 Bridle Path Trail, Killingworth, CT 06419 Home Improvement Salesperson 2000-06-01 ~ 2000-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER HANCOCK.

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