LUIS CALLE
DBA LUIS CALLE


Address: 315 Short Beach Rd, East Haven, CT 06512

LUIS CALLE (Credential# 1273117) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2017. The license expiration date date is November 30, 2018. The license status is INACTIVE.

Business Overview

LUIS CALLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0642108. The credential type is home improvement contractor. The effective date is December 1, 2017. The expiration date is November 30, 2018. The business address is 315 Short Beach Rd, East Haven, CT 06512. The current status is inactive.

Basic Information

Licensee Name LUIS CALLE
Doing Business As DBA LUIS CALLE
Credential ID 1273117
Credential Number HIC.0642108
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 315 Short Beach Rd
East Haven
CT 06512
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-03-18
Effective Date 2017-12-01
Expiration Date 2018-11-30
Refresh Date 2019-09-30

Other locations

Licensee Name Office Address Credential Effective / Expiration
Luis Calle 198 Cove St, New Haven, CT 06512 Asbestos Abatement Worker 2007-06-06 ~ 2008-07-31
Luis Calle 90-12 40th Road, Elmhurst, NY 11373 Asbestos Abatement Worker 2001-11-13 ~ 2002-05-31
Luis Calle 102-05 Strong Avenue, Corona, NY 11368 Asbestos Abatement Worker 2001-08-15 ~ 2002-04-30
Luis Calle 285 Quinnipiac Avenue, Apt. B4, New Haven, CT 06513 Asbestos Abatement Worker 2004-08-30 ~ 2005-10-31

Office Location

Street Address 315 SHORT BEACH RD
City EAST HAVEN
State CT
Zip Code 06512

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Luis E Calle 315 Short Beach Rd, East Haven, CT 06512-3531 Asbestos Abatement Supervisor 2017-10-01 ~ 2018-09-30
Claudia M Vasquez 315 Short Beach Rd, East Haven, CT 06512-3531 Asbestos Abatement Worker 2016-09-14 ~ 2017-03-31
Erick Steven Solorzano 315 Short Beach Rd, East Haven, CT 06512-3531 Asbestos Abatement Supervisor 2015-04-01 ~ 2016-03-31
Marjorie K Anderson · Marvin R Leventhal 315 Short Beach Rd, East Haven, CT 06512 Real Estate Salesperson 1998-06-01 ~ 1999-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City EAST HAVEN
Zip Code 06512
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + EAST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Luis Villegas · Luis & Luis General Construction 610 Colorado Ave, Bridgeport, CT 06605-1744 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Antonio J Luis · A Luis & Son Inc 12 Abbott Ave, Danbury, CT 06810 Home Improvement Contractor 1996-02-15 ~ 1996-11-30
Leonel Luis · L Luis Masonry Contractor 21 Davis St, Danbury, CT 06810 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Luis S Deleone · Luis Deleon Home Improvement 85 Madison Ave, Bridgeport, CT 06604 Home Improvement Contractor 2000-02-04 ~ 2000-11-30
Luis Valcarcel · Luis Repair Contractor 376 East Washington Avenue Apt C131, Bridgeport, CT 06608 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Luis Benigno Pillco · Luis Construction Contractor 425 Columbus Ave, New Haven, CT 06519-1234 Home Improvement Contractor 2011-11-10 ~ 2012-11-30
Luis A Rocha · Luis Mason Contractor Ltd 406 Saw Mill River Rd, Yonkers, NY 10701 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Luis M Home Improvement LLC 21 Farview Ave, Danbury, CT 06810 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
A Luis & Son Inc 58 1/2 Sheridan St, Danbury, CT 06810 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Edgar Calle · Angel Painting & Home Improvement Contractor 79 Norton St, New Haven, CT 06511-4235 Home Improvement Contractor 2015-05-07 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on LUIS CALLE.

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