NEW ENGLAND PRESERVATION & RESTORATION LLC (Credential# 1182211) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 29, 2019. The license expiration date date is November 30, 2019. The license status is LAPSED.
NEW ENGLAND PRESERVATION & RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0637718. The credential type is home improvement contractor. The effective date is March 29, 2019. The expiration date is November 30, 2019. The business address is 125 Fox Den Rd, Avon, CT 06001-2507. The current status is lapsed.
Licensee Name | NEW ENGLAND PRESERVATION & RESTORATION LLC |
Business Name | NEW ENGLAND PRESERVATION & RESTORATION LLC |
Credential ID | 1182211 |
Credential Number | HIC.0637718 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
125 Fox Den Rd Avon CT 06001-2507 |
Business Type | LIMITED LIABILITY COMPANY |
Status | LAPSED |
Active | 1 |
Issue Date | 2013-09-04 |
Effective Date | 2019-03-29 |
Expiration Date | 2019-11-30 |
Refresh Date | 2019-12-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1507874 | NHC.0014946 | NEW HOME CONSTRUCTION CONTRACTOR | 2018-04-20 | 2018-04-20 - 2019-09-30 | INACTIVE |
Business ID | 1058743 |
Business Name | NEW ENGLAND PRESERVATION & RESTORATION LLC |
Business Address | 63 CYRENIUS AVENUE, PLAINVILLE, CT, 06062 |
Registration Date | 2012-01-09 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | VINCENT PROVENZANO |
Street Address | 125 FOX DEN RD |
City | AVON |
State | CT |
Zip Code | 06001-2507 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew Morse | 125 Fox Den Rd, Avon, CT 06001-2507 | Real Estate Salesperson | 2019-07-12 ~ 2020-05-31 |
Preservation Pros LLC | 125 Fox Den Rd, Avon, CT 06001-2507 | Home Improvement Contractor | 2019-08-12 ~ 2019-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dotlife Inc | 83 Fox Den Rd, Avon, CT 06001-2507 | Public Charity | 2020-01-17 ~ 2021-11-30 |
Alan Seabourne | 77 Fox Den Rd, Avon, CT 06001-2507 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Maureen A Riccardi · Smith Reporters Inc | 103 Fox Den Rd, Avon, CT 06001-2507 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Louise M White | 95 Fox Den Rd, Avon, CT 06001-2507 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Robert Greenstein | 41 Fox Den Rd, Avon, CT 06001-2507 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
P U Preservation/restoration LLC | 22 George St, Wallingford, CT 06492 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Jeffrey Roman Bizzarro · True North Restoration and Preservation | 108 England Rd, Chaplin, CT 06235 | Home Improvement Contractor | 2018-05-02 ~ 2018-11-30 |
Period Preservation & Restoration | 33 Cone Rd, Hebron, CT 06248-1307 | Home Improvement Contractor | 2010-06-07 ~ 2010-11-30 |
New England Property Preservation LLC | 8 S View Ave, Wolcott, CT 06716 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Linda Sardelli · New England Restoration | 57 West St, Danbury, CT 06810 | Home Improvement Contractor | 1995-12-26 ~ 1996-11-30 |
Fred J Altieri · New England Restoration | 420 Huntington St, Shelton, CT 06484 | Home Improvement Contractor | 1997-01-06 ~ 1997-11-30 |
New England Restoration LLC | 22 Fishing Trail, Stamford, CT 06903 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
New England Restoration | 320 Shippan Ave #163, Stamford, CT 06902 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
New England Painting & Restoration LLC · New England Painting LLC | 346 Quinnipiac St Bldg 1a, Wallingford, CT 06492 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Society for The Preservation of New England Antiquities · Historice New England | 141 Cambridge St, Boston, MA 02114-2702 | Public Charity | 2020-02-29 ~ 2021-02-28 |
Please comment or provide details below to improve the information on NEW ENGLAND PRESERVATION & RESTORATION 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).