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.
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.
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 |
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 |
Street Address | 10 CABOT ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-2944 |
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 |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on MIKE Z CONSTRUCTION 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).