KENIA JIMENEZ
Home Improvement Salesperson


Address: 316 Boston Post Rd, Orange, CT 06477-3505

KENIA JIMENEZ (Credential# 1167687) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 4, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

KENIA JIMENEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0556161. The credential type is home improvement salesperson. The effective date is December 4, 2015. The expiration date is November 30, 2016. The business address is 316 Boston Post Rd, Orange, CT 06477-3505. The current status is inactive.

Basic Information

Licensee Name KENIA JIMENEZ
Credential ID 1167687
Credential Number HIS.0556161
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 316 Boston Post Rd
Orange
CT 06477-3505
Business Type INDIVIDUAL
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2014-06-10
Effective Date 2015-12-04
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1167685 HIC.0637136 HOME IMPROVEMENT CONTRACTOR - PENDING

Office Location

Street Address 316 BOSTON POST RD
City ORANGE
State CT
Zip Code 06477-3505

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
R G Vadney 316 Boston Post Rd, Orange, CT 06477 Operator of Weighing & Measuring Devices 1998-08-01 ~ 1999-07-31
Ct Express Livery, LLC 316 Boston Post Rd, Orange, CT 06477-3505 General Intrastate Livery Service 2020-02-14 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John J Burke Jr · Galvin Pools and Backyard Paradise LLC 334 Boston Post Rd, Orange, CT 06477-3505 Swimming Pool Builder - In Ground 2020-05-01 ~ 2021-04-30
Discount Wine & Liquor 282 Boston Post Rd, Orange, CT 06477-3505 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Orange Shell Convenience 340 Boston Post Rd, Orange, CT 06477-3505 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Dogfather Mobile 2 266 Boston Post Rd, Orange, CT 06477-3505 Grooming Facility 2019-01-01 ~ 2020-12-31
Subway 292 Boston Post Rd, Orange, CT 06477-3505 Bakery 2020-07-01 ~ 2021-06-30
Lucia M Kamenidis · Discount Wine & Liquor 282 Boston Post Rd, Orange, CT 06477-3505 Package Store Liquor 2020-02-11 ~ 2021-02-10
Home of The Dog Wizard 288 Boston Post Rd, Orange, CT 06477-3505 Grooming Facility 2019-01-01 ~ 2020-12-31
Galvin Pools and Backyard Paradise LLC 334 Boston Post Rd, Orange, CT 06477-3505 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Shell Food Mart 340 Boston Post Rd, Orange, CT 06477-3505 Retail Gasoline Dealer 2018-11-01 ~ 2019-10-31
Helping Hands Community Thrift Store & Furniture Bank LLC 334 Boston Post Rd, Orange, CT 06477-3505 Secondhand Dealer of Bedding & Upholstered Furniture 2019-05-28 ~ 2019-05-28
Find all Licenses in zip 06477-3505

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rakesh H Patel Md 596 Cedar Grove, Orange, CT 06477 Physician/surgeon 2020-07-01 ~ 2021-06-30
John D Mainwaring Dds 240 Indian River Rd, Suite A7, Orange, CT 06477 Dentist 2020-08-01 ~ 2021-07-31
Hea Sun Kwak 477 Howellton Rd, Orange, CT 06477 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-08-31
Munsons Candy Kitchen Inc 109 Boston Post Rd, Orange, CT 06477 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Takashi Yoshikawa 151 Old Tavern Road, Orange, CT 06477 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Yam Wong 21 Country Club Close, Orange, CT 06477 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Shitong Liu 519 Boston Post Rd Orange, Orange, CT 06477 Nail Technician ~
Robert A Lamparski Po B0x# 1183, Orange, CT 06477 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rolando R Lopez 22 Tyler City Rd, Orange, CT 06477 Physician Assistant 2020-07-01 ~ 2021-06-30
Lisa Courtney 470 Locust Drive, Orange, CT 06477 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06477

Competitor

Search similar business entities

City ORANGE
Zip Code 06477
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + ORANGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
D & A Jimenez LLC 68 Nixon Ave, Naugatuck, CT 06770-4434 Home Improvement Contractor 2020-02-10 ~ 2020-11-30
J Jesus Jimenez · Jimenez Jj Landscaping 1930 Old Town Rd, Trumbull, CT 06611-4780 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Selvin N Jimenez · Jimenez's Painting 125 Warsaw St Apt B, Deep River, CT 06417-1629 Home Improvement Contractor ~
Andres Jimenez · Andres Jimenez Carpentry & Tile 9-1 Ridge Rd, Naugatuck, CT 06770 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Ambiorix Jimenez 226 Dover St, Stratford, CT 06615-6627 Home Improvement Salesperson 2019-12-20 ~ 2020-11-30
Jimenez Drywall LLC 530 E Main St Suite #5, Meriden, CT 06450 Home Improvement Contractor 2006-05-22 ~ 2006-11-30
Andres Jimenez LLC 9 Ridge Rd Unit 1, Naugatuck, CT 06770-1837 Home Improvement Contractor 2019-04-30 ~ 2019-11-30
Jimenez Gardens LLC 9 Florence Ave, Derby, CT 06418-2311 Home Improvement Contractor 2013-06-18 ~ 2013-11-30
Ariel Jimenez 388 Hillside Ave 2nd Floor, Hartford, CT 06106 Home Improvement Salesperson 2017-02-10 ~ 2017-11-30
Bryan Jimenez 5 Union Park Apt 2, Norwalk, CT 06850-3340 Home Improvement Salesperson 2020-06-12 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on KENIA JIMENEZ.

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