SMART MANAGEMENT SERVICES LLC
Home Improvement Contractor


Address: 964 Madison Ave, Bridgeport, CT 06606-5220

SMART MANAGEMENT SERVICES LLC (Credential# 1126565) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

SMART MANAGEMENT SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0635081. The credential type is home improvement contractor. The effective date is November 1, 2012. The expiration date is November 30, 2013. The business address is 964 Madison Ave, Bridgeport, CT 06606-5220. The current status is inactive.

Basic Information

Licensee Name SMART MANAGEMENT SERVICES LLC
Business Name SMART MANAGEMENT SERVICES LLC
Credential ID 1126565
Credential Number HIC.0635081
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 964 Madison Ave
Bridgeport
CT 06606-5220
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-11-01
Effective Date 2012-11-01
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 1066083
Business Name SMART MANAGEMENT SERVICES LLC
Business Address 964 MADISON AVE, BRIDGEPORT, CT, 06606
Mailing Address 964 MADISON AVE, BRIDGEPORT, CT, 06606
Registration Date 2012-03-22
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name CINTYA M BARZOLA

Office Location

Street Address 964 MADISON AVE
City BRIDGEPORT
State CT
Zip Code 06606-5220

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nathaniel Correa 964 Madison Ave, Bridgeport, CT 06606-5220 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Jenny L Ramirez 964 Madison Ave, Bridgeport, CT 06606 Real Estate Broker 2020-04-01 ~ 2021-03-31
Smart Realty Services Corp 964 Madison Ave, Bridgeport, CT 06606-5220 Real Estate Broker 2020-04-01 ~ 2021-03-31
Catalina A Zuniga Pacheco 964 Madison Ave, Bridgeport, CT 06606 Tax Preparer/facilitator Permit 2018-12-31 ~ 2020-12-31
Cintya Milagros Barzola 964 Madison Ave, Bridgeport, CT 06606 Tax Preparer/facilitator Permit 2018-12-04 ~ 2020-12-31
Eric Claudio Rosales 964 Madison Ave, Bridgeport, CT 06606 Tax Preparer/facilitator Permit 2018-12-03 ~ 2020-12-31
Christiams D Chavez 964 Madison Ave, Bridgeport, CT 06606 Real Estate Salesperson ~
C Yurdins H & H App In · Yurdins H & H App Inc 964 Madison Ave, Bridgeport, CT 06606 Tv & Radio Dealer ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Conte's Package Store 972 Madison Ave, Bridgeport, CT 06606-5220 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Sofia's Grocery LLC 992 Madison Ave, Bridgeport, CT 06606-5220 Lottery Sales Agent 2020-01-31 ~ 2021-03-31
Jasmine Grullon 972 Madison Ave Fl 2, Bridgeport, CT 06606-5220 Hairdresser/cosmetician 2020-01-01 ~ 2021-12-31
Master Hardwood Floors & Drywall LLC 970 Madison Ave, Bridgeport, CT 06606-5220 Home Improvement Contractor 2010-02-19 ~ 2010-11-30
Alma Flora Market 992 Madison Ave, Bridgeport, CT 06606-5220 Retail Dairy Store 2017-11-13 ~ 2019-06-30
Dores Almeida · Alma Flora Market 992 Madison Ave, Bridgeport, CT 06606-5220 Grocery Beer 2018-05-02 ~ 2019-05-04
Alison A Amato · George's Variety & Deli 992 Madison Ave, Bridgeport, CT 06606-5220 Grocery Beer 2009-06-23 ~ 2010-06-22
George's Variety & Deli · Alison Amato 992 Madison Ave, Bridgeport, CT 06606-5220 Non Legend Drug Permit 2009-01-01 ~ 2009-12-31
George C Chakar · George's Variety & Deli 992 Madison Ave, Bridgeport, CT 06606-5220 Grocery Beer 2007-09-18 ~ 2008-09-17
Rafael A Fraden · Sofia's Grocery 992 Madison Ave, Bridgeport, CT 06606-5220 Grocery Beer ~
Find all Licenses in zip 06606-5220

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Smart Services LLC 90 Snowapple Ln, Milford, CT 06460-6724 Home Improvement Contractor 2019-08-29 ~ 2020-11-30
Management Services 1229 Winsted Rd #108, Torrington, CT 06790 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Smart Handyman Services LLC 177 White Plains Rd Apt 20e, Tarrytown, NY 10591 Home Improvement Contractor 2019-12-06 ~ 2020-11-30
Services Plant Management · Plant Management Services 49 Cedar Lake Rd, Chester, CT 06412 Home Improvement Contractor 1998-02-18 ~ 1998-11-30
Trade Smart Building Services 210 Morningside Dr W, Bristol, CT 06010-4554 Home Improvement Contractor 2011-02-09 ~ 2011-11-30
Kemper Management Services Inc 107 Oakwood Dr, Glastonbury, CT 06033 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
S & L Management Services LLC 17 Compton St Ste 1, New Haven, CT 06511 Home Improvement Contractor 2008-01-16 ~ 2008-11-30
Jc Management Services LLC 244 Woodland Ave, Bloomfield, CT 06002-5318 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Smart-fill Management Group Inc 905 N Main St, Austin, MN 55912-3357 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
William B Wheatley · Construction Management Services 252 Griswold St, Glastonbury, CT 06033 Home Improvement Contractor 1997-12-01 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on SMART MANAGEMENT SERVICES 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