GUILFORD HOME IMPROVEMENTS LLC (Credential# 1234912) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 6, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.
GUILFORD HOME IMPROVEMENTS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0640258. The credential type is home improvement contractor. The effective date is January 6, 2020. The expiration date is November 30, 2020. The business address is 194 Little Meadow Rd, Guilford, CT 06437-2023. The current status is active.
Licensee Name | GUILFORD HOME IMPROVEMENTS LLC |
Business Name | GUILFORD HOME IMPROVEMENTS LLC |
Credential ID | 1234912 |
Credential Number | HIC.0640258 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
194 Little Meadow Rd Guilford CT 06437-2023 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-07-21 |
Effective Date | 2020-01-06 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-01-08 |
Business ID | 1149359 |
Business Name | GUILFORD HOME IMPROVEMENTS LLC |
Business Address | 194 LITTLE MEADOW ROAD, GUILFORD, CT 06437 |
Registration Date | 2014-07-15 |
State Citizenship | Domestic / CT |
Business Status | Active |
Agent Name | FRED E BENNETT III |
Agent Business Address | 194 LITTLE MEADOW ROAD, GUILFORD, CT 06437 |
Street Address | 194 LITTLE MEADOW RD |
City | GUILFORD |
State | CT |
Zip Code | 06437-2023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Fred E Bennett IIi | 194 Little Meadow Rd, Guilford, CT 06437-2023 | Home Improvement Salesperson | 2010-03-29 ~ 2010-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maureen A Raucci | 100 Little Meadow Rd, Guilford, CT 06437-2023 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Meghan A Mcmanus | 126 Little Meadow Rd, Guilford, CT 06437-2023 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Dubai Group LLC | 184 Little Meadow Rd, Guilford, CT 06437-2023 | Home Improvement Contractor | 2019-12-16 ~ 2020-11-30 |
Frank J Bia Md | 108 Little Meadow Road, Guilford, CT 06437-2023 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren N Raucci | 100 Little Meadow Rd, Guilford, CT 06437-2023 | Emergency Medical Technician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vincent H Turcio · V T Home Improvements | 11 Millstone Dr, Guilford, CT 06437 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
J & J Quality Home Improvements LLC | 41 New England Rd, Guilford, CT 06437 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
Easy Home Improvements LLC | 144 Nortontown Rd, Guilford, CT 06437-2224 | Home Improvement Contractor | 2009-05-01 ~ 2009-11-30 |
David Sogan · Dave's Home Repair and Improvements | 190 Murray Ln, Guilford, CT 06437 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
T and Z Home Improvements LLC · New England Home Improvements of Georgetown | 2 Grace Court, Bethel, CT 06801 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Custom Improvements LLC | 125 Old Sachems Head Rd, Guilford, CT 06437-3120 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
A & S Home Improvements LLC | 43 Jefferson Circle, Clinton, CT 06413 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
J P Home Improvements Inc | 80 Alton Street, Manchester, CT 06040 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Home Improvements R & S · R & S Home Improvements | 10 Puritan Valley Rd, Brookfield, CT 06804 | Home Improvement Contractor | 1996-01-17 ~ 1996-11-30 |
Douglas M Pierpont · Shoreline Home Improvements | 2965 Durham Rd, Guilford, CT 06437 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Please comment or provide details below to improve the information on GUILFORD HOME IMPROVEMENTS LLC.
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).