TELLEZ CONTRACTORS LLC
Home Improvement Contractor


Address: 64 Victory St, Stamford, CT 06902-5622

TELLEZ CONTRACTORS LLC (Credential# 1230995) 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

TELLEZ CONTRACTORS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0640120. 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 64 Victory St, Stamford, CT 06902-5622. The current status is inactive.

Basic Information

Licensee Name TELLEZ CONTRACTORS LLC
Business Name TELLEZ CONTRACTORS LLC
Credential ID 1230995
Credential Number HIC.0640120
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 64 Victory St
Stamford
CT 06902-5622
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2014-07-29
Effective Date 2014-12-01
Expiration Date 2015-11-30
Refresh Date 2018-12-04

Connecticut Business Registration

Business ID 1149345
Business Name TELLEZ CONTRACTORS LLC
Business Address 64 VICTORY STREET, STAMFORD, CT 06902
Mailing Address 64 VICTORY STREET, STAMFORD, CT 06902
Registration Date 2014-07-18
State Citizenship Domestic / CT
Business Status Active
Agent Name WILLIAM H. TELLEZ-RIVAS
Agent Business Address 61 VICTORY STREET, STAMFORD, CT 06902

Office Location

Street Address 64 VICTORY ST
City STAMFORD
State CT
Zip Code 06902-5622

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Telle'z Construction LLC 64 Victory St, Stamford, CT 06902-5622 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dariusz Roszko 64 Victory St, Stamford, CT 06902 Electrical Limited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennie Kemp 50 Victory St # 2ndflr, Stamford, CT 06902-5622 Family Child Care Home 2017-05-01 ~ 2021-04-30
Mahmudul Alam 16 Victory St, Stamford, CT 06902-5622 Tax Preparer/facilitator Permit 2020-02-11 ~ 2022-02-28
Miguel A Perez · Victory Landscaping 66 Victory St # 1, Stamford, CT 06902-5622 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Angelina Santasiero 50 Victory St, Stamford, CT 06902-5622 Family Child Care Substitute 2019-04-01 ~ 2021-03-31
Victory Landscaping 66 Victory St, Stamford, CT 06902-5622 Home Improvement Contractor ~
Jennie M Kemp 50 Victory St, Stamford, CT 06902-5622 Hairdresser/cosmetician 2018-09-01 ~ 2020-08-31
Shauna A Mason 94 Victory St, Stamford, CT 06902-5622 Massage Therapist 2013-08-01 ~ 2015-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
C & H Contractors 37 Garvan Street, East Hartford, CT 06108 Home Improvement Contractor 1995-08-01 ~ 1996-11-30
B & C Contractors 24 Campbell Drive, Canterbury, CT 06331 Home Improvement Contractor 1995-07-01 ~ 1996-11-30
D & D Contractors 264 Valley View Rd, Sterling, CT 06377 Home Improvement Contractor 1999-05-26 ~ 1999-11-30
D and J Contractors 85 Buckley Avenue, Bristol, CT 06010 Home Improvement Contractor 1995-06-02 ~ 1996-11-30
J J W Contractors LLC 61 Berkshire Drive, Farmington, CT 06032 Home Improvement Contractor 1998-10-19 ~ 1999-11-30
J & J Contractors 3 Barwood Manor, Unionville, CT 06085 Home Improvement Contractor 2000-01-04 ~ 2000-11-30
F & H Contractors LLC · F & H Contractors 534 W Wolcott Ave, Windsor, CT 06095 Home Improvement Contractor 2005-10-11 ~ 2005-11-30
F & R Contractors LLC 39 Willys St, E Hartford, CT 06118 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
K & M Contractors 27 Brickyard Rd, Farmington, CT 06032 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
J B Contractors 203 Wilson Rd, Easton, CT 06612 Home Improvement Contractor 2008-12-22 ~ 2009-11-30

Improve Information

Please comment or provide details below to improve the information on TELLEZ CONTRACTORS 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