SEAN EMERTON
SME REMODELING AND DESIGN


Address: 181 Foote St, Hamden, CT 06517-2605

SEAN EMERTON (Credential# 1134695) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 28, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

SEAN EMERTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0635485. The credential type is home improvement contractor. The effective date is January 28, 2020. The expiration date is November 30, 2020. The business address is 181 Foote St, Hamden, CT 06517-2605. The current status is active.

Basic Information

Licensee Name SEAN EMERTON
Doing Business As SME REMODELING AND DESIGN
Credential ID 1134695
Credential Number HIC.0635485
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 181 Foote St
Hamden
CT 06517-2605
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-11-30
Effective Date 2020-01-28
Expiration Date 2020-11-30
Refresh Date 2020-01-29

Office Location

Street Address 181 FOOTE ST
City HAMDEN
State CT
Zip Code 06517-2605

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Denise Rodriguez 125 Foote St, Hamden, CT 06517-2605 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
Dfr Associates LLC 101 Foote St, Hamden, CT 06517-2605 Major Contractor 2015-07-01 ~ 2016-06-30
Emmanuel Cordero 193 Foote St, Hamden, CT 06517-2605 Emergency Medical Responder 2017-04-25 ~ 2020-04-01
Andrew J Pfeiffer 147 Foote St, Hamden, CT 06517-2605 Emergency Medical Responder 2012-09-11 ~ 2015-07-01
Theresa E Dadio 135 Foote St, Hamden, CT 06517-2605 Hairdresser/cosmetician 2013-07-01 ~ 2015-06-30
Michael E Zagata 109 Foote St, Hamden, CT 06517-2605 Bingo Operator 2015-10-07 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sean P Cuddy · Sean Patrick Home Repairs 135 Downs Ave, Stamford, CT 06902 Home Improvement Contractor 1996-08-14 ~ 1996-11-30
Sean A Grindrod · Sean's Artistic Design 28 Burdette Pl, Milford, CT 06460-5623 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Sean Shay & Co Inc 135 Leroy Ave, Darien, CT 06820 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Sean Boney · Sean Boney Home Improvement 13 Stonewood Ter, Vernon Rockville, CT 06066-4448 Home Improvement Contractor 2006-02-14 ~ 2006-11-30
W Sean Flannery · Sean Flannery Painting 108 Mt View Road, E Hampton, CT 06456 Home Improvement Contractor 2000-10-30 ~ 2001-11-30
Sean B Cyr · Sean Cyr Cabinet Instltn Refacing 274 Main St, East Berlin, CT 06023 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Sean P English · Sean English Painting 34 Marcy Rd, Woodstock, CT 06281 Home Improvement Contractor 2013-12-10 ~ 2014-11-30
Sean R Lagace · Sean Lagace Builder 14 Algoquin Tr, Moodus, CT 06469 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Sean Dietrich · Sean Dietrich Construction 60 Beaumont Hwy, Lebanon, CT 06249 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Sean P Mullett · Sean Mullett Carpentry 11 Crown St, Vernon, CT 06066 Home Improvement Contractor 2008-06-30 ~ 2008-11-30

Improve Information

Please comment or provide details below to improve the information on SEAN EMERTON.

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