ELEGUA Y 7 POTENCIAS LLC
Home Improvement Contractor


Address: 104 Alfred St Fl 2, Bridgeport, CT 06605-2934

ELEGUA Y 7 POTENCIAS LLC (Credential# 1275496) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2015. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

ELEGUA Y 7 POTENCIAS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0642296. The credential type is home improvement contractor. The effective date is April 1, 2015. The expiration date is November 30, 2015. The business address is 104 Alfred St Fl 2, Bridgeport, CT 06605-2934. The current status is inactive.

Basic Information

Licensee Name ELEGUA Y 7 POTENCIAS LLC
Business Name ELEGUA Y 7 POTENCIAS LLC
Credential ID 1275496
Credential Number HIC.0642296
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 104 Alfred St Fl 2
Bridgeport
CT 06605-2934
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2015-04-01
Effective Date 2015-04-01
Expiration Date 2015-11-30
Refresh Date 2018-12-04

Connecticut Business Registration

Business ID 1116554
Business Name ELEGUA Y 7 POTENCIAS LLC
Business Address 97 WILSON ST., 2ND FLOOR, BRIDGEPORT, CT, 06605
Mailing Address 97 WILSON ST., BRIDGEPORT, CT, 06605
Registration Date 2013-08-19
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name MARI C. ALONSO-VILLAFAN
Agent Business Address 97 WILSON ST., BRIDGEPORT, CT, 06605

Office Location

Street Address 104 ALFRED ST FL 2
City BRIDGEPORT
State CT
Zip Code 06605-2934

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
D & L Construction and Desing Corp 174 Alfred St, Bridgeport, CT 06605-2934 Home Improvement Contractor 2019-09-20 ~ 2020-11-30
Eliana Echeverry 148 Alfred St # 3, Bridgeport, CT 06605-2934 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Katherine A Mattis 148 Alfred St Apt 2, Bridgeport, CT 06605-2934 Dietitian/nutritionist 2019-09-01 ~ 2020-08-31
Ta'shan L Baldwin 166 Alfred St, Bridgeport, CT 06605-2934 Emergency Medical Technician 2013-12-05 ~ 2016-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Maria Etelvina Lema 20 Orland St, Bridgeport, CT 06605 Nail Technician ~
Michelle Maldonado M�ndez 182 Monroe St, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Latavia Henderson 178 Lewis Street, Bridgeport, CT 06605 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Onedu Nnenna Benson 285 Laurel Avenue, Bridgeport, CT 06605 Licensed Practical Nurse ~
Gregory A Korth 137 Fayerweather Ter, Bridgeport, CT 06605 Architect 2020-08-01 ~ 2021-07-31
Kim Anh Ho 108 Wood Avenue, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria-elena Melchor Mora 653 Colorado Ave, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jennifer Nelson 148 St Stephens Road, Bridgeport, CT 06605 Esthetician ~
Santa Fuel Inc 133 Admiral St, Bridgeport, CT 06605 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06605

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06605
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Thomas Dahlke · Home Improvement Contractor 78 Bill Hill Road, Lyme, CT 06371 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Edward Boisvert · Home Improvement Contractor 287 Tuckie Road, North Windham, CT 06256 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Frederick J Zebrowski · Home Improvement Contractor 131 Center Hill Rd, Pleasant Valley, CT 06063 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Willi J Benoit · Home Improvement Contractor 161 Ingham Hill Road, Old Saybrook, CT 06475 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Joseph Benzinger · Home Improvement Contractor Box 405 Short Woods Road, New Fairfield, CT 06817 Home Improvement Contractor ~ 1995-07-01
Carl T Erni · Home Improvement Contractor 48 Witch Hazel Dr, Deep River, CT 06417 Home Improvement Contractor ~ 1995-08-01
James G Wino · Home Improvement Contractor 6 Ellen Ward Road, Waterford, CT 06385 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on ELEGUA Y 7 POTENCIAS 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