JOHN R IACONO
JOHN'S POOL COVERS


Address: 110 Middle Rd, Enfield, CT 06082-4544

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 110 MIDDLE RD
City ENFIELD
State CT
Zip Code 06082-4544

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + ENFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN R IACONO.

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