LEVESQUE HOMES LLC (Credential# 1178781) 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.
LEVESQUE HOMES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0637604. 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 86 Maple Hollow Rd, New Hartford, CT 06057-3016. The current status is inactive.
Licensee Name | LEVESQUE HOMES LLC |
Business Name | LEVESQUE HOMES LLC |
Credential ID | 1178781 |
Credential Number | HIC.0637604 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
86 Maple Hollow Rd New Hartford CT 06057-3016 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2013-08-07 |
Effective Date | 2013-12-01 |
Expiration Date | 2014-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 1107334 |
Business Name | LEVESQUE HOMES LLC |
Business Address | 52 CLIMAX RD, SIMSBURY, CT, 06070 |
Mailing Address | 52 CLIMAX RD, SIMSBURY, CT, 06070 |
Registration Date | 2013-05-20 |
State Citizenship | Foreign/NJ |
Business Type | Foreign Limited Liability Company |
Business Status | Active |
Agent Name | SECRETARY OF THE STATE |
Agent Business Address | 30 TRINITY STREET, HARTFORD, CT, 06106-0470 |
Street Address | 86 MAPLE HOLLOW RD |
City | NEW HARTFORD |
State | CT |
Zip Code | 06057-3016 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bruce Wearne | 86 Maple Hollow Rd, New Hartford, CT 06057-3016 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bakerville Library Association Inc | 6 Maple Hollow Rd, New Hartford, CT 06057-3016 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Cynthia M Seitz | 70 Maplehollow Rd, New Hartford, CT 06057-3016 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Jimmy J Dionne Jr | 72 Maple Hollow Rd, New Hartford, CT 06057-3016 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Friends of The Bakerville Library | 6 Maple Hollow Rd, New Hartford, CT 06057-3016 | Raffle Permit Class 5 | 2017-06-01 ~ 2017-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary C Barden | 45 Burgoyne Hyts, New Hartford, CT 06057 | Emergency Medical Technician | ~ |
Haylee A Comerford | 506 Townhill Road, New Hartford, CT 06057 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Michele Gautieri | 11 Stedman Road, New Hartford, CT 06057 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Jane M Romano | 300 Cottonhill Rd, New Hartford, CT 06057 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Savannah M Marcus | 72 Evergreen Xing, New Hartford, CT 06057 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Won A Lee | 220 Main St Unit#7e, New Hartford, CT 06057 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-06-30 |
Maria Moscarillo | 340 Cotton Hill Road, New Hartford, CT 06057 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Vipin J Patel · Marandino Spirits | 141 Main St, New Hartford, CT 06057 | Package Store Liquor | 2020-08-04 ~ 2021-08-03 |
Dimitrios Karouta | 831 West Hill Road, New Hartford, CT 06057 | Real Estate Salesperson | ~ |
Ariadna Z Garcarz | 7 Stonegate Rd, New Hartford, CT 06057 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06057 |
City | NEW HARTFORD |
Zip Code | 06057 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter P Levesque · Levesque Construction Co | 45 Fifth St, Bristol, CT 06010 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Levesque Builders Inc | Po Box 1376, Burlington, CT 06013 | Home Improvement Contractor | 1996-07-22 ~ 1996-11-30 |
A Levesque Construction Inc | 55 Warner St, Bristol, CT 06010 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
3 D Homes LLC | 33 Great Ring Rd, Sandy Hook, CT 06482 | Home Improvement Contractor | 2011-08-01 ~ 2011-11-30 |
T L C Homes Inc | 66 Stage Harbor Rd, Marlborough, CT 06447 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Francois Levesque · Frank Levesque Framing | P O Box 52, Winsted, CT 06098 | Home Improvement Contractor | 1996-01-24 ~ 1996-11-30 |
B & H Homes Inc | 242 Mandel Dr, Southington, CT 06489 | Home Improvement Contractor | 1997-04-09 ~ 1997-11-30 |
Ct Homes LLC | 16 Ashwood Ln, Brookfield, CT 06804 | Home Improvement Contractor | 1996-11-21 ~ 1997-11-30 |
Kw Homes LLC | 18 Lillibridge Rd, Norwich, CT 06360-9464 | Home Improvement Contractor | 2015-12-18 ~ 2016-11-30 |
Mark Levesque · Levesque Painting | 11 Kibbe Grove Rd, Somers, CT 06071 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Please comment or provide details below to improve the information on LEVESQUE HOMES 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).