MICHAEL KADIS HANDYMAN SERVICES LLC
Home Improvement Contractor


Address: 152 Morgan Rd, Canton, CT 06019-2034

MICHAEL KADIS HANDYMAN SERVICES LLC (Credential# 1335566) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2017. The license expiration date date is November 30, 2018. The license status is INACTIVE.

Business Overview

MICHAEL KADIS HANDYMAN SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0644972. The credential type is home improvement contractor. The effective date is December 1, 2017. The expiration date is November 30, 2018. The business address is 152 Morgan Rd, Canton, CT 06019-2034. The current status is inactive.

Basic Information

Licensee Name MICHAEL KADIS HANDYMAN SERVICES LLC
Business Name MICHAEL KADIS HANDYMAN SERVICES LLC
Credential ID 1335566
Credential Number HIC.0644972
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 152 Morgan Rd
Canton
CT 06019-2034
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE
Issue Date 2016-02-29
Effective Date 2017-12-01
Expiration Date 2018-11-30
Refresh Date 2019-09-30

Office Location

Street Address 152 MORGAN RD
City CANTON
State CT
Zip Code 06019-2034

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Craig M Robbins 152 Morgan Rd, Canton, CT 06019-2241 Emergency Medical Technician 2018-10-01 ~ 2021-09-30
Michael Kadis 152 Morgan Rd, Canton, CT 06019-2034 Emergency Medical Responder 2016-08-31 ~ 2019-06-30
Valley Handyworks LLC 152 Morgan Rd, Canton, CT 06019 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessie D Barnhart 176 Morgan Rd, Canton, CT 06019-2034 Public Weigher 2018-07-19 ~ 2019-06-30
Spirit Horse Therapeutic Riding Center of Canton, Inc 174 Morgan Rd, Canton, CT 06019-2034 Public Charity-exempt From Financial Requirements 2012-10-09 ~
Pattagansett Group Inc 7 Center Street, Canton, CT 06019-2034 Real Estate Broker 2020-04-01 ~ 2021-03-31
Motivated Construction Services LLC 166 Morgan Rd, Canton, CT 06019-2034 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Timothy M Zils 166 Morgan Rd, Canton, CT 06019-2034 Engineer-in-training ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City CANTON
Zip Code 06019
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CANTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
New England Handyman Services Inc · Case Handyman Services of East Longmeadow 380 Union St Suite 68, West Springfield, MA 01089 Home Improvement Contractor 2010-12-20 ~ 2011-11-30
Quality Handyman Services Inc 37 Fitzmaurice Circle, Windsor, CT 06095 Home Improvement Contractor 1996-12-23 ~ 1997-11-30
Handyman Home Services 19 Mallard Dr, Bloomfield, CT 06002 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
D & G Lawn/handyman Services 18 Chester St, Norwalk, CT 06850 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Dean N Page · D P Handyman Services 165 Love Lane, Manchester, CT 06040 Home Improvement Contractor 1996-02-28 ~ 1996-11-30
Handyman Services LLC 32 Fuller Road, Pleasant Valley, CT 06063 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
J & J Handyman Services LLC 34 West Hyatt Ave Apt 1 Fl, Mount Kisko, NY 10549 Home Improvement Contractor 2017-06-01 ~ 2017-11-30
J&b Handyman Services LLC 234 Orford St, West Haven, CT 06516 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mr Fix It Handyman Services Inc 8 Glenwood Avenue, Norwalk, CT 06854 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jim's Handyman Services LLC 45 Graham Ridge Rd, Naugatuck, CT 06770 Home Improvement Contractor 2005-12-01 ~ 2006-11-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL KADIS HANDYMAN SERVICES 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