PWC LLC
Home Improvement Contractor


Address: 495 Union St Ste 2024, Waterbury, CT 06706-1296

PWC LLC (Credential# 1219439) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

PWC LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0639669. The credential type is home improvement contractor. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is 495 Union St Ste 2024, Waterbury, CT 06706-1296. The current status is inactive.

Basic Information

Licensee Name PWC LLC
Business Name PWC LLC
Credential ID 1219439
Credential Number HIC.0639669
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 495 Union St Ste 2024
Waterbury
CT 06706-1296
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2014-04-29
Effective Date 2014-12-01
Expiration Date 2015-11-30
Refresh Date 2018-12-04

Connecticut Business Registration

Business ID 1138267
Business Name PWC LLC
Business Address 495 UNION ST., #2024, WATERBURY, CT 06706
Registration Date 2014-03-28
State Citizenship Domestic / CT
Business Status Dissolved
Agent Name MANOJ MEHTA
Agent Business Address 495 UNION ST., #2024, WATERBURY, CT 06706

Office Location

Street Address 495 UNION ST STE 2024
City WATERBURY
State CT
Zip Code 06706-1296

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brass Mill Convenience Store 495 Union St Ste 2001, Waterbury, CT 06706-1296 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Best Buy Stores Lp #2920 495 Union St Ste 2008, Waterbury, CT 06706-1296 Tv & Radio Dealer 2017-09-01 ~ 2018-08-31
News Rack 495 Union St Ste 2000, Waterbury, CT 06706-1296 Lottery Sales Agent 2016-04-01 ~ 2017-03-31
Benchmark Gold LLC 495 Union St Ste 2014, Waterbury, CT 06706-1296 Operator of Weighing & Measuring Devices 2012-08-01 ~ 2013-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Yiajaira Morales 424 Baldwin St., Waterbury, CT 06706 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Timiki M White 921 Hamilton Avenue Unit 6, Waterbury, CT 06706 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Lymarie Torres Garcia 107 Alpine Ave., Waterbury, CT 06706 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Ann M Iannantuoni 456 Prospect Rd, Waterbury, CT 06706 Registered Nurse 2020-07-01 ~ 2021-06-30
Brittany Morgan 921 Hamilton Ave., Waterbury, CT 06706 Medication Administration Certification 2018-04-14 ~ 2020-04-13
Chevelle Hinton 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 Medication Administration Certification 2020-05-19 ~ 2022-05-18
Juan A Bano 685 Summer St, Waterbury, CT 06706 Asbestos Abatement Worker ~
Esther Campos Dasilva 31 Benjamin St, Waterbury, CT 06706 Emergency Medical Responder ~
Rebecca L Diblasi 295 Edgewood Avenue, Waterbury, CT 06706 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Rnz Services LLC 76 Lounsbury Ave Apt 2, Waterbury, CT 06706 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Find all Licenses in zip 06706

Competitor

Search similar business entities

City WATERBURY
Zip Code 06706
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
James G Wino · Home Improvement Contractor 6 Ellen Ward Road, Waterford, CT 06385 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01
Frederick R Furey · Home Improvement Contractor 3115 Bigelow Commons, Enfield, CT 06082 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
Donald Dahlgren · Home Improvement Contractor 443 Savage Hill Road, Berlin, CT 06037 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Richard A Haight · Home Improvement Contractor 534 West Hill Road, New Hartford, CT 06057 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Mark E Baron · Home Improvement Contractor 5 Christy Hill Rd, Gales Ferry, CT 06335 Home Improvement Contractor ~ 1995-07-01
Joseph Benzinger · Home Improvement Contractor Box 405 Short Woods Road, New Fairfield, CT 06817 Home Improvement Contractor ~ 1995-07-01

Improve Information

Please comment or provide details below to improve the information on PWC 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