CIVITILLO CUSTOM SOLUTIONS LLC (Credential# 1194619) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 6, 2016. The license expiration date date is November 30, 2017. The license status is INACTIVE.
CIVITILLO CUSTOM SOLUTIONS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0638332. The credential type is home improvement contractor. The effective date is December 6, 2016. The expiration date is November 30, 2017. The business address is 11 Lawton Dr, Simsbury, CT 06070-2705. The current status is inactive.
Licensee Name | CIVITILLO CUSTOM SOLUTIONS LLC |
Business Name | CIVITILLO CUSTOM SOLUTIONS LLC |
Credential ID | 1194619 |
Credential Number | HIC.0638332 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
11 Lawton Dr Simsbury CT 06070-2705 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE |
Issue Date | 2013-11-19 |
Effective Date | 2016-12-06 |
Expiration Date | 2017-11-30 |
Refresh Date | 2018-09-30 |
Street Address | 11 LAWTON DR |
City | SIMSBURY |
State | CT |
Zip Code | 06070-2705 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Simsbury Horticultural Society Inc | 11 Lawton Dr, Simsbury, CT 06070-2705 | Public Charity | 2020-03-10 ~ 2022-11-30 |
Victor G Civitillo | 11 Lawton Dr, Simsbury, CT 06070-2705 | Emergency Medical Responder | 2014-04-01 ~ 2017-01-01 |
Courtney A Marum | 11 Lawton Dr, Simsbury, CT 06070 | Real Estate Salesperson | 1997-12-18 ~ 1997-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric Tkacz | 17 Lawton Dr, Simsbury, CT 06070-2705 | Certified Public Accountant Certificate | 2019-12-30 ~ 2020-12-31 |
Richard Jason Knapp | 21 Lawton Dr, Simsbury, CT 06070-2705 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Taylor M Cheek | 31 Lawton Dr, Simsbury, CT 06070-2705 | Medical Marijuana Producer Employee | 2018-05-24 ~ 2019-05-24 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
J&m Custom Solutions Inc | 68 Comstock Hill Ave, Norwalk, CT 06850-1004 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Custom Solutions LLC | 86 Main St, Norwalk, CT 06851 | Home Improvement Contractor | 2019-06-28 ~ 2019-11-30 |
Custom Concrete Solutions LLC | 95 Brookmoor Rd, West Hartford, CT 06107 | Home Improvement Contractor | 2018-02-14 ~ 2018-11-30 |
Custom Energy Solutions LLC | 197 Tree Hill Rd, Berlin, CT 06037-3053 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Custom Residential Solutions LLC | 510 Beckley Rd, Berlin, CT 06037 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Custom Property Solutions LLC | 257 New Cheshire Rd, Wallingford, CT 06492 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Custom Sustainable Solutions | 582 Church St, Amston, CT 06231-1607 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Connecticut Custom Solutions Inc · The Closet Factory | 1069 Connecticut Avenue Suite 3a, Bridgeport, CT 06607 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Custom Building Solutions | 348 East Main St, Clinton, CT 06413 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Civitillo Brothers Construction Inc | 35 East Main St Ste 357, Avon, CT 06001 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Please comment or provide details below to improve the information on CIVITILLO CUSTOM SOLUTIONS 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).