WAYNECO HOME IMPROVEMENT LLC
Home Improvement Contractor


Address: 77 Birchwood Dr, New Britain, CT 06052-1541

WAYNECO HOME IMPROVEMENT LLC (Credential# 1272957) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

WAYNECO HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0642101. The credential type is home improvement contractor. The effective date is December 1, 2018. The expiration date is November 30, 2019. The business address is 77 Birchwood Dr, New Britain, CT 06052-1541. The current status is lapsed.

Basic Information

Licensee Name WAYNECO HOME IMPROVEMENT LLC
Business Name WAYNECO HOME IMPROVEMENT LLC
Credential ID 1272957
Credential Number HIC.0642101
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 77 Birchwood Dr
New Britain
CT 06052-1541
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2015-04-09
Effective Date 2018-12-01
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1167432
Business Name WAYNECO HOME IMPROVEMENT LLC
Business Address 77 BIRCHWOOD DRIVE, NEW BRITAIN, CT 06052
Mailing Address 77 BIRCHWOOD DRIVE, NEW BRITAIN, CT 06052
Registration Date 2015-02-04
State Citizenship Domestic / CT
Business Status Active
Agent Name WAYNE CONLOGUE
Agent Business Address 77 BIRCHWOOD DRIVE, NEW BRITAIN, CT 06052

Office Location

Street Address 77 BIRCHWOOD DR
City NEW BRITAIN
State CT
Zip Code 06052-1541

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Louis A Gentile 77 Birchwood Dr, New Britain, CT 06052 Real Estate Broker 1999-06-01 ~ 2000-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
T & D Home Improvement 2202 Meriden Waterbury Tnpk, Marion, CT 06444 Home Improvement Contractor 1996-08-20 ~ 1996-11-30
R & R Home Improvement Inc 85 Long Island View Rd, Milford, CT 06460 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
L & L Home Improvement Co 313 Campbell Avenue, West Haven, CT 06516 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
A J K Home Improvement Inc 350 Willett Ave, Port Chester, NY 10573 Home Improvement Contractor 1998-02-25 ~ 1998-11-30
R B S Home Improvement LLC 93 Maple Ridge Dr, Somers, CT 06071 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
R & C Home Improvement 226-01 95th Ave, Floral Park, NY 11001 Home Improvement Contractor 1999-05-28 ~ 1999-11-30
K B Home Improvement 35 Oak Ridge Drive, Colchester, CT 06415 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Co La Home Improvement · La Home Improvement Co 21 Campert Lane, Ashford, CT 06278 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
A & R Home Improvement Co 153 Brooklyn Turnpike, Scotland, CT 06264 Home Improvement Contractor 1997-03-17 ~ 1997-11-30
S R M Home Improvement 97 Webster Road, Ellington, CT 06029 Home Improvement Contractor 2001-12-01 ~ 2001-12-19

Improve Information

Please comment or provide details below to improve the information on WAYNECO HOME IMPROVEMENT 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