SCOTT A ANDREOLI
SAA HOME IMPROVEMENTS


Address: 20 Brainard Rd, Niantic, CT 06357-1721

SCOTT A ANDREOLI (Credential# 1152011) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

SCOTT A ANDREOLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0636192. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 20 Brainard Rd, Niantic, CT 06357-1721. The current status is inactive.

Basic Information

Licensee Name SCOTT A ANDREOLI
Doing Business As SAA HOME IMPROVEMENTS
Credential ID 1152011
Credential Number HIC.0636192
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 20 Brainard Rd
Niantic
CT 06357-1721
Business Type INDIVIDUAL
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2013-03-04
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Office Location

Street Address 20 BRAINARD RD
City NIANTIC
State CT
Zip Code 06357-1721

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard Andreoli 20 Brainard Rd, Niantic, CT 06357-1721 Heating, Piping & Cooling Limited Journeyperson 2002-09-01 ~ 2003-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ryan T Bollenbach 12 Brainard Rd, Niantic, CT 06357-1721 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Pamela Stephanie Garcia 46 Brainard Rd, Niantic, CT 06357-1721 Occupational Therapist 2019-07-01 ~ 2021-07-31
Sydney Elizabeth Dubreuil 8 Brainard Rd, Niantic, CT 06357-1721 Registered Nurse 2019-08-01 ~ 2020-07-31
James E Wadsworth 10 Brainard Rd, Niantic, CT 06357-1721 Electrical Unlimited Journeyperson 2016-10-06 ~ 2017-09-30
Jaime W Bruno 44 Brainard Rd, Niantic, CT 06357-1721 Real Estate Salesperson 2014-06-01 ~ 2015-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
E Andreoli & Sons Inc 62 Valley Crest Rd, Wethersfield, CT 06109 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Michael Andreoli · Andreoli Home Improvement 23 Putnam Dr, Port Chester, NY 10573 Home Improvement Contractor 2019-02-15 ~ 2019-11-30
Scott Kjellquist · Scott's Home Improvement 6 Lena Lane, E Hampton, CT 06424 Home Improvement Contractor 2009-04-17 ~ 2009-11-30
Scott C Lappen · Scott Home Improvements 29 White Birch Dr, Tolland, CT 06084 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Scott M Deangelo · Scott's Home Improvement & Remodling 36 Surrey Dr, Bristol, CT 06010 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Scott St Lawrence · Scott's Home Improvement 91 Canada Ln, Chaplin, CT 06235-2424 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Scott Francoeur · Scott's Home Improvement 52 Ranch Dr, Bridgeport, CT 06606-1726 Home Improvement Contractor 2020-03-27 ~ 2020-11-30
Scott Hancock · Scott's Home Improvement 262 Bell St, Glastonbury, CT 06033-1742 Home Improvement Contractor 2018-02-12 ~ 2018-11-30
Scott Home Improvement LLC 144 Thomaston St, Hartford, CT 06112-1449 Home Improvement Contractor 2014-01-30 ~ 2014-11-30
Scott E Kracke · Scott's Home Improvements 161 Baileyville Rd, Middlefield, CT 06455-1040 Home Improvement Contractor 2018-12-01 ~ 2019-11-30

Improve Information

Please comment or provide details below to improve the information on SCOTT A ANDREOLI.

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