WALTER CERRETANI (Credential# 12053) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2011. The license expiration date date is November 30, 2012. The license status is INACTIVE.
WALTER CERRETANI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0520888. The credential type is home improvement contractor. The effective date is December 1, 2011. The expiration date is November 30, 2012. The business address is 117 Lantern Ridge Rd, New Canaan, CT 06840-2416. The current status is inactive.
Licensee Name | WALTER CERRETANI |
Business Name | WALTER CERRETANI GNRL CNTRCTR |
Doing Business As | WALTER CERRETANI GNRL CNTRCTR |
Credential ID | 12053 |
Credential Number | HIC.0520888 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
117 Lantern Ridge Rd New Canaan CT 06840-2416 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Effective Date | 2011-12-01 |
Expiration Date | 2012-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 117 LANTERN RIDGE RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-2416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gray A Pilder | 145 Lantern Ridge Rd, New Canaan, CT 06840-2416 | Emergency Medical Technician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony F Cerretani · Cerretani Construction Co | P.o. Box 609, Mount Kisco, NY 10549 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Albert Gambino · Albert Gambino Gnrl Cntrctr | 142 Bagley Road, Southbury, CT 06488 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Jack Bruce · Jack Bruce Gnrl Cntrctr | 77 Highland Ave, Branford, CT 06405 | Home Improvement Contractor | ~ 1995-07-01 |
Stanley M Perrone · Stanley M Perrone Gnrl Cntrctr | Po Box 484, Sandyhook, CT 06482 | Home Improvement Contractor | ~ 1995-12-01 |
Wayne Ovitt · Wayne Ovitt Bldr&gnrl Cntrctr | Box 183 Clayton Rd, Ashley Falls, MA 01222 | Home Improvement Contractor | 2002-01-31 ~ 2002-11-30 |
Howard Wood Sr · General Bldg Cntrctr | 71 Aiken St Unit J-4, Norwalk, CT 06851 | Home Improvement Contractor | 2006-04-26 ~ 2006-11-30 |
Walter H Trombly Sr | 39 Great Hill Rd, East Hartford, CT 06118 | Home Improvement Contractor | ~ 1995-11-01 |
Walter C Thayer Jr | 1079 Russell Ave, Suffield, CT 06078 | Home Improvement Contractor | ~ 1995-11-01 |
Walter Strohfeld | 166 Briscoe Road, New Canaan, CT 06840 | Home Improvement Contractor | ~ 1995-02-01 |
Walter C Butkus Sr · Walter C Butkus Co | 33 Porter Hill Rd, Bethlehem, CT 06751 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Please comment or provide details below to improve the information on WALTER CERRETANI.
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).