JOHN R IACONO (Credential# 1155167) 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.
JOHN R IACONO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0636394. 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 110 Middle Rd, Enfield, CT 06082-4544. The current status is inactive.
Licensee Name | JOHN R IACONO |
Doing Business As | JOHN'S POOL COVERS |
Credential ID | 1155167 |
Credential Number | HIC.0636394 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
110 Middle Rd Enfield CT 06082-4544 |
Business Type | INDIVIDUAL |
Status | INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY |
Issue Date | 2013-03-20 |
Effective Date | 2015-12-01 |
Expiration Date | 2016-11-30 |
Refresh Date | 2019-12-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
304255 | HIS.0550509 | HOME IMPROVEMENT SALESPERSON | 2002-03-11 - 2002-11-30 | INACTIVE | |
414054 | PLM.0283414-SP1 | PLUMBING & PIPING LIMITED CONTRACTOR | - | DENIED |
Street Address | 110 MIDDLE RD |
City | ENFIELD |
State | CT |
Zip Code | 06082-4544 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John's Pool Covers LLC | 110 Middle Rd, Enfield, CT 06082-4544 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | ENFIELD |
Zip Code | 06082 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + ENFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Iacono Mason & Ldscpg Cont LLC | 172 East Rocks Rd, Norwalk, CT 06851 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Antonio Iacono · Antonio Iacono Mason | 20 Half Mile Rd, Norwalk, CT 06851 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Iacono Mason Contractor LLC | 33 Jacob Rd, Southbury, CT 06488-2783 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
La Iacono LLC | 87 Strawberry Hill Ave, Norwalk, CT 06855-1429 | New Home Construction Contractor | 2016-04-18 ~ 2017-09-30 |
Sam Iacono | 22 Blueberry Hill Rd, Monroe, CT 06468-2138 | Home Improvement Contractor | 2015-06-09 ~ 2015-11-30 |
Giovanni Iacono | 22 Blueberry Hill Rd, Monroe, CT 06468-2138 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Ralph Iacono | 104 Gregory Blvd, East Norwalk, CT 06855-2517 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Christina Iacono | 69 Tankerhoosen Rd, Vernon, CT 06066 | Home Improvement Salesperson | 2004-11-09 ~ 2005-11-30 |
Lou A Iacono · Professional Landscaping | 52 Wilton Ave, Norwalk, CT 06851 | Home Improvement Contractor | ~ 1995-11-01 |
John Kabala · John's Home Improvement | 210 Kohary Dr, New Haven, CT 06515 | Home Improvement Contractor | 2001-12-01 ~ 2002-11-30 |
Please comment or provide details below to improve the information on JOHN R IACONO.
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).