MIKE Z CONSTRUCTION LLC
Home Improvement Contractor


Address: 10 Cabot St, New Britain, CT 06053-2944

MIKE Z CONSTRUCTION LLC (Credential# 1174780) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2013. The license expiration date date is November 30, 2014. The license status is INACTIVE.

Business Overview

MIKE Z CONSTRUCTION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0637432. The credential type is home improvement contractor. The effective date is December 1, 2013. The expiration date is November 30, 2014. The business address is 10 Cabot St, New Britain, CT 06053-2944. The current status is inactive.

Basic Information

Licensee Name MIKE Z CONSTRUCTION LLC
Business Name MIKE Z CONSTRUCTION LLC
Credential ID 1174780
Credential Number HIC.0637432
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 10 Cabot St
New Britain
CT 06053-2944
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2013-07-15
Effective Date 2013-12-01
Expiration Date 2014-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 1112547
Business Name MIKE Z CONSTRUCTION LLC
Business Address 10 CABOT STREET, NEW BRITAIN, CT, 06053-2944
Mailing Address 10 CABOT STREET, NEW BRITAIN, CT, 06053-2944
Registration Date 2013-07-09
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name J & J FINANCIAL ASSOCIATES LLC
Agent Business Address 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051-2284

Office Location

Street Address 10 CABOT ST
City NEW BRITAIN
State CT
Zip Code 06053-2944

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ashley V Bartkowicz 10 Cabot St, New Britain, CT 06053-2944 Emergency Medical Technician 2012-06-12 ~ 2014-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Iran J Gonzalez 40 Cabot St Apt 3, New Britain, CT 06053-2944 Pharmacy Technician 2018-04-01 ~ 2019-03-31
Georgiana L Cech 20 Cabot St Apt A, New Britain, CT 06053-2944 Licensed Practical Nurse 2019-07-11 ~ 2020-02-29
Andrew Christopher Nelson 30 Cabot St, New Britain, CT 06053-2944 Medical Marijuana Producer Employee 2016-08-09 ~ 2017-08-08
Nils P Loftus 30 Cabot St, New Britain, CT 06053-2944 Home Improvement Contractor 2012-02-16 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mike Clark Construction Inc 21 April Dr, New Milford, CT 06776 Home Improvement Contractor 1995-03-02 ~ 1996-01-01
Mike Jr Construction LLC 108 N Main Street, Jewett City, CT 06351 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Mike's Construction Co Inc 332 Mason Rd Ext, Dudley, MA 01571 Home Improvement Contractor 2002-09-12 ~ 2003-11-30
Mike's Construction LLC 139 Old Town Dr, Stratford, CT 06614-2521 Home Improvement Contractor 2020-01-29 ~ 2020-11-30
Mike Trahan · Mike Trahan Construction 50 Grove St, Keene, NH 03431 Home Improvement Contractor 1997-11-14 ~ 1998-11-30
Michael A Sweeney · Mike's Remodeling & Construction 118 Capitol Ave, Waterbury, CT 06705 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Mike Lachance Construction LLC 211 Boston Rd, Middletown, CT 06457-3554 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael E Clark · Mike Clark Construction Inc 21 April Dr, New Milford, CT 06776 Home Improvement Contractor 1995-03-01 ~ 1995-08-01
Michael W Edwards · Mike Edwards Construction 63 So Lakeshore Dr, Brookfield, CT 06804 Home Improvement Contractor 2011-08-08 ~ 2011-11-30
Michael Lachance · Mike Lachance Construction 211 Boston Rd, Middletown, CT 06457-3554 Home Improvement Contractor 2000-12-01 ~ 2001-11-30

Improve Information

Please comment or provide details below to improve the information on MIKE Z CONSTRUCTION LLC.

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