LIAPPES CONSTRUCTION AND REMODELING LLC (Credential# 1153947) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 18, 2015. The license expiration date date is November 30, 2015. The license status is INACTIVE.
LIAPPES CONSTRUCTION AND REMODELING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0636312. The credential type is home improvement contractor. The effective date is January 18, 2015. The expiration date is November 30, 2015. The business address is 7 Connecticut Ave Fl 3, New Britain, CT 06051-1717. The current status is inactive.
Licensee Name | LIAPPES CONSTRUCTION AND REMODELING LLC |
Business Name | LIAPPES CONSTRUCTION AND REMODELING LLC |
Credential ID | 1153947 |
Credential Number | HIC.0636312 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
7 Connecticut Ave Fl 3 New Britain CT 06051-1717 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2013-04-10 |
Effective Date | 2015-01-18 |
Expiration Date | 2015-11-30 |
Refresh Date | 2018-12-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1153951 | NHC.0013460 | NEW HOME CONSTRUCTION CONTRACTOR | 2013-04-11 | 2013-04-11 - 2013-09-30 | INACTIVE |
Business ID | 1098587 |
Business Name | LIAPPES CONSTRUCTION AND REMODELING LLC |
Business Address | 7 CONNECTICUT AVE 3RD FL, NEW BRITAIN, CT, 06051 |
Registration Date | 2013-02-28 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | LEGALINC CORPORATE SERVICES INC. |
Agent Business Address | 30 OLD KINGS HIGHWAY SOUTH, 1ST FLOOR, SUITE 202, DARIEN, CT, 06820 |
Street Address | 7 CONNECTICUT AVE FL 3 |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-1717 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yawen Luan | 29 Connecticut Ave Fl 2, New Britain, CT 06051-1717 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Vincent E Cassala | 53 Connecticut Ave, New Britain, CT 06051-1717 | Electrical Unlimited Journeyperson | 2015-10-28 ~ 2016-09-30 |
Leonard A Ruggiero IIi | 35 Connecticut Ave Fl 2, New Britain, CT 06051-1717 | Tv & Radio Limited Dish Antenna Technician | ~ |
Ileana Ramos | 23 Connecticut Ave, New Britain, CT 06051-1717 | Licensed Practical Nurse | 2019-07-01 ~ 2020-06-30 |
Gregg A Brown | 1 Connecticut Ave, New Britain, CT 06051-1717 | Pharmacy Technician | 2015-10-06 ~ 2016-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jashualiz Bonilla | 353 Stanley St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Natalena Francesca Fantozzi | 66 Walsh Street, New Britain, CT 06051 | Master's Level Social Worker | 2019-01-17 ~ 2019-06-30 |
Susan Okoro | 127 Landers Avenue, New Britain, CT 06051 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Arcola Renee Bowden | 62 Woodland Street, New Britain, CT 06051 | Master's Level Social Worker | ~ |
Shasterin Valentin | 37 Chapman St, New Britain, CT 06051 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkin Donuts | 1537 Stanley St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nigel S Rodney | 230 Pleasant Street, New Britain, CT 06051 | Real Estate Salesperson | 2020-06-22 ~ 2021-05-31 |
Romas Restaurant | 382 Allen St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nataljia Liberacki | 93 Clinic Dr., New Britain, CT 06051 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Tiffany Mj Williams | 416 Park St, Apt #3, New Britain, CT 06051 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06051 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
C P F Construction & Remodeling Inc | 200 Mansion Road, Wallingford, CT 06492 | Home Improvement Contractor | 2004-02-02 ~ 2004-11-30 |
Shoreline Remodeling Construction | 64 Glenwood Road, Clinton, CT 06413 | Home Improvement Contractor | 1996-09-24 ~ 1997-11-30 |
Tross Construction & Remodeling LLC | 61 Wickford Place, Madison, CT 06443 | Home Improvement Contractor | 2020-01-28 ~ 2020-11-30 |
Fredette Construction & Remodeling LLC · Fredette Construction & Remodeling, LLC | 3 Fairfield Dr, Palmer, MA 01069-2249 | Home Improvement Contractor | 2016-01-11 ~ 2016-11-30 |
Cupola Construction/remodeling LLC | 27 Pleasant St, Middletown, CT 06457 | Home Improvement Contractor | 1999-05-03 ~ 1999-11-30 |
Ciarcia's Remodeling & Construction | 804 Stanley St, New Britain, CT 06051 | Home Improvement Contractor | 2000-12-06 ~ 2001-11-30 |
Haik Shamasian · Hes Construction & Remodeling | 50 Sylvan Road, New Britain, CT 06053 | Home Improvement Contractor | 1997-11-25 ~ 1998-11-30 |
Raymond J Rabuska · Ray's Remodeling&construction | 257 Mill Plain Ave, Waterbury, CT 06705 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Dean Halm · D K Construction & Remodeling | 264 Mt Hope Rd #15, Mansfield, CT 06250 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Erm Construction & Remodeling LLC | 42 Twin Lakes Rd, North Branford, CT 06471-1208 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on LIAPPES CONSTRUCTION AND REMODELING 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).