CIVITILLO CUSTOM SOLUTIONS LLC
Home Improvement Contractor


Address: 11 Lawton Dr, Simsbury, CT 06070-2705

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 11 LAWTON DR
City SIMSBURY
State CT
Zip Code 06070-2705

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CIVITILLO CUSTOM SOLUTIONS 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