DIVINE PURPOSE PAINTING LLC
Home Improvement Contractor


Address: 723 Westfield Ave, Bridgeport, CT 06606-4902

DIVINE PURPOSE PAINTING LLC (Credential# 1233382) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

DIVINE PURPOSE PAINTING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0640198. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 723 Westfield Ave, Bridgeport, CT 06606-4902. The current status is active.

Basic Information

Licensee Name DIVINE PURPOSE PAINTING LLC
Business Name DIVINE PURPOSE PAINTING LLC
Credential ID 1233382
Credential Number HIC.0640198
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 723 Westfield Ave
Bridgeport
CT 06606-4902
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-07-08
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-21

Connecticut Business Registration

Business ID 1145959
Business Name DIVINE PURPOSE PAINTING LLC
Business Address 723 WESTFIELD AVE, BRIDGEPORT, CT 06606
Mailing Address 723 WESTFIELD AVE, BRIDGEPORT, CT 06606
Registration Date 2014-06-09
State Citizenship Domestic / CT
Business Status Active
Agent Name ALFREDO PEREZ AGUILAR
Agent Business Address 125 ALEXANDER DRIVE, BRIDGEPORT, CT 06606

Office Location

Street Address 723 WESTFIELD AVE
City BRIDGEPORT
State CT
Zip Code 06606-4902

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danielle C Johnson 177 Alexander Dr, Bridgeport, CT 06606-4902 Registered Nurse 2019-09-01 ~ 2020-08-31
Jerome D Pink 145 Alexander Dr, Bridgeport, CT 06606-4902 Lead Abatement Worker 2018-07-17 ~ 2019-03-31
Samantha A Johnson 177 Alexander Dr, Bridgeport, CT 06606-4902 Pharmacy Technician 2015-04-01 ~ 2016-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Divine Painting LLC 221 Hunyadi Ave, Fairfield, CT 06824 Home Improvement Contractor 2018-05-22 ~ 2018-11-30
S S Divine Painting LLC 82 Skyview Dr, Trumbull, CT 06611 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
All Purpose Construction LLC 221 Crystal Lake Ave, Groton, CT 06340 Home Improvement Contractor 2019-11-19 ~ 2020-11-30
Your Purpose Contracting LLC 94 Basswood Rd., Windsor, CT 06095-3961 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
All Purpose Welding LLC 806 Windsor St, Hartford, CT 06120-1918 Home Improvement Contractor 2019-12-20 ~ 2020-11-30
All Purpose Restoration LLC 101 Mccall Rd, Lebanon, CT 06249-2415 Home Improvement Contractor 2011-03-29 ~ 2011-11-30
Purpose Home Care Inc · Purpose Home Care 83 N Fulton Ave, Mount Vernon, NY 10550-1678 Homemaker Companion Agency 2009-11-01 ~ 2010-10-31
Matthew A Divine · Divine Construction 95 Rockland Ave, Stratford, CT 06614 Home Improvement Contractor 2018-12-28 ~ 2019-11-30
All Purpose Abate. & Cons · All Purpose Asb. Abate. 230 Crystal Lake Road, Groton, CT 06340 Asbestos Contractor 2009-09-01 ~ 2010-07-09
All Purpose Chimney Care Inc 24 Lakeview Dr, Middle Island, NY 11953-1347 Home Improvement Contractor 2010-10-21 ~ 2011-11-30

Improve Information

Please comment or provide details below to improve the information on DIVINE PURPOSE PAINTING 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