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.
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.
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 |
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 |
Street Address | 54 ALDEN ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-3502 |
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 |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on E.L.S LLC.
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).