MICHAEL PRZYGOCKI (Credential# 12838) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
MICHAEL PRZYGOCKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0534500. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 378 Moose Hill Rd, Guilford, CT 06437. The current status is active.
Licensee Name | MICHAEL PRZYGOCKI |
Business Name | NUTMEGGER CHIMNEY SWEEP/MSNRY |
Doing Business As | NUTMEGGER CHIMNEY SWEEP/MSNRY |
Credential ID | 12838 |
Credential Number | HIC.0534500 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
378 Moose Hill Rd Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-12-01 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-12-02 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Przygocki | 69 North West Drive, # 3, Plainville, CT 06062 | Notary Public Appointment | 2017-06-01 ~ 2022-06-30 |
Street Address | 378 MOOSE HILL RD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tri State Chimney Sweep | 34 Ashland St, Mt Sinai, NY 11766 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Peter Janes · Top Hat Chimney Sweep | 68 Waterview Cir, East Hampton, CT 06424-1474 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
David Gagnon · Ct Chimney Sweep Inc C/r | Po Box 2272, Manchester, CT 06054 | Home Improvement Contractor | 1995-11-16 ~ 1996-11-30 |
Karl D Williams · Max The Chimney Sweep | Po Box 352, Trumbull, CT 06611 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Dan Bortolan · The Chimney Sweep | 121 Whitewood Dr, Rockyhill, CT 06067-4207 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Kleen Sweep Chimney Service | 16 Marlboro Dr, Port Jefferson Sta., NY 11776 | Home Improvement Contractor | ~ |
Professional Chimney Sweep Ltd | 192 North Plains Ind Rd, Wallingford, CT 06492 | Home Improvement Contractor | 2002-12-23 ~ 2003-11-30 |
Sweep Away Chimney Services LLC | 125 Garrigus Court, Wolcott, CT 06716 | Home Improvement Contractor | 2019-12-09 ~ 2020-11-30 |
Thistle & Bristle Chimney Sweep LLC | 435 Main St, Wallingford, CT 06492 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Authentic Chimney Sweep LLC | 32 Sullivan Dr, Guilford, CT 06437-2183 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Please comment or provide details below to improve the information on MICHAEL PRZYGOCKI.
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).