E.L.S LLC
Home Improvement Contractor


Address: 54 Alden St, New Britain, CT 06053-3502

E.L.S LLC (Credential# 1278518) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

E.L.S LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0642465. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 54 Alden St, New Britain, CT 06053-3502. The current status is inactive.

Basic Information

Licensee Name E.L.S LLC
Business Name E.L.S LLC
Credential ID 1278518
Credential Number HIC.0642465
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 54 Alden St
New Britain
CT 06053-3502
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2015-05-28
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1174511
Business Name E.L.S LLC
Business Address 54 ALDEN ST, NEW BRITAIN, CT 06053
Registration Date 2015-04-15
State Citizenship Domestic / CT
Business Status Active
Agent Name ERICKSON LUIS SANTIAGO

Office Location

Street Address 54 ALDEN ST
City NEW BRITAIN
State CT
Zip Code 06053-3502

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erickson L Santiago · Basement Waterproofing 54 Alden St, New Britain, CT 06053-3502 Home Improvement Contractor 2009-02-18 ~ 2009-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joanna K Chorazy 40 Alden St, New Britain, CT 06053-3502 Pharmacy Intern 2015-08-27 ~ 2019-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
James G Wino · Home Improvement Contractor 6 Ellen Ward Road, Waterford, CT 06385 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01
Frederick R Furey · Home Improvement Contractor 3115 Bigelow Commons, Enfield, CT 06082 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
Donald Dahlgren · Home Improvement Contractor 443 Savage Hill Road, Berlin, CT 06037 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Richard A Haight · Home Improvement Contractor 534 West Hill Road, New Hartford, CT 06057 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Mark E Baron · Home Improvement Contractor 5 Christy Hill Rd, Gales Ferry, CT 06335 Home Improvement Contractor ~ 1995-07-01
Joseph Benzinger · Home Improvement Contractor Box 405 Short Woods Road, New Fairfield, CT 06817 Home Improvement Contractor ~ 1995-07-01

Improve Information

Please comment or provide details below to improve the information on E.L.S 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