GMLC LLC
GERMAN'S LANDSCAPING


Address: 63 Moore Ave, Mount Kisco, NY 10549-3120

GMLC LLC (Credential# 1321076) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 18, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

GMLC LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0644208. The credential type is home improvement contractor. The effective date is December 18, 2015. The expiration date is November 30, 2016. The business address is 63 Moore Ave, Mount Kisco, NY 10549-3120. The current status is inactive.

Basic Information

Licensee Name GMLC LLC
Business Name GMLC LLC
Doing Business As GERMAN'S LANDSCAPING
Credential ID 1321076
Credential Number HIC.0644208
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 63 Moore Ave
Mount Kisco
NY 10549-3120
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2015-12-18
Effective Date 2015-12-18
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1192375
Business Name GMLC LLC
Business Address 55 MOORE AVE, MOUNT KISCO, NY 10549
Mailing Address 55 MOORE AVE, MOUNT KISCO, NY 10549
Registration Date 2015-12-07
State Citizenship Foreign / NY
Business Status Withdrawn
Agent Name SECRETARY OF THE STATE OF CONNECTICUT
Agent Business Address 30 TRINITY STREET, HARTFORD, CT 06106

Office Location

Street Address 63 MOORE AVE
City MOUNT KISCO
State NY
Zip Code 10549-3120

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth B Caplan 63 Moore Ave, Mount Kisco, NY 10549-3120 Registered Nurse 2020-05-07 ~ 2021-03-31
Jeovannys Home Solutions & Design Management LLC 63 Moore Ave, Mount Kisco, NY 10549-3120 Home Improvement Contractor 2017-03-24 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Allison Anne Drieves 3001 Canterbury Way, Mount Kisco, NY 10549 Licensed Clinical Social Worker ~
Jacob Karro Routhier 43 Bayberry Ln, Mount Kisco, NY 10549 Registered Nurse 2020-07-01 ~ 2021-06-30
Luigi Demasi 105 Smith Ave, Mt Kisco, NY 10549 Architect 2020-08-01 ~ 2021-07-31
Ira J Grandberg 117 East Main St, Mt Kisco, NY 10549 Architect 2020-08-01 ~ 2021-07-31
Kenneth R Nadler 103 So Bedford Rd, Mt Kisco, NY 10549 Architect 2020-08-01 ~ 2021-07-31
Sid Schlomann 3 Petersville Road, Mount Kisco, NY 10549 Architect 2020-08-01 ~ 2021-07-31
Jooyoung Lee Dds 6 Dickson Ln, Bedford Corners, NY 10549 Dentist 2020-06-01 ~ 2021-05-31
Ana C Cannato · Cardenas 25-503 Barker Street, Mt Kisco, NY 10549 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Marjorie J Strelzyn 15 Courtmel Road, Mount Kisco, NY 10549 Optometrist 2020-06-01 ~ 2021-05-31
Alice Cerwinski 122 Manchester Drive, Mount Kisco, NY 10549 Notary Public Appointment 2015-05-01 ~ 2020-04-30
Find all Licenses in zip 10549

Competitor

Search similar business entities

City MOUNT KISCO
Zip Code 10549
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MOUNT KISCO

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
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
Vincent J Palmieri · Home Improvement Contractor 1741 Cross Highway, Fairfield, CT 06430 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Frederick J Zebrowski · Home Improvement Contractor 131 Center Hill Rd, Pleasant Valley, CT 06063 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Richard A Haight · Home Improvement Contractor 534 West Hill Road, New Hartford, CT 06057 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Willard H Boyle · Home Improvement Contractor 30 East Main Street, Salisbury, CT 06068 Home Improvement Contractor 1997-01-29 ~ 1997-11-30
James G Stolinas · Home Improvement Contractor 11 Miller Road, Broad Brook, CT 06016 Home Improvement Contractor 1995-06-28 ~ 1995-11-30
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 GMLC 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