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.
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.
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 |
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Business Status | Withdrawn |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 |
Street Address | 63 MOORE AVE |
City | MOUNT KISCO |
State | NY |
Zip Code | 10549-3120 |
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 |
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 |
City | MOUNT KISCO |
Zip Code | 10549 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + MOUNT KISCO |
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 |
Please comment or provide details below to improve the information on GMLC 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).