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.
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.
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 |
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 |
Street Address | 315 SHORT BEACH RD |
City | EAST HAVEN |
State | CT |
Zip Code | 06512 |
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 |
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 |
City | EAST HAVEN |
Zip Code | 06512 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + EAST HAVEN |
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 |
Please comment or provide details below to improve the information on LUIS CALLE.
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).