MWB PROPERTY SERVICES LLC (Credential# 1343273) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 19, 2016. The license expiration date date is November 30, 2016. The license status is INACTIVE.
MWB PROPERTY SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0645378. The credential type is home improvement contractor. The effective date is April 19, 2016. The expiration date is November 30, 2016. The business address is 93 Wolcott Rd, Simsbury, CT 06070-1418. The current status is inactive.
Licensee Name | MWB PROPERTY SERVICES LLC |
Business Name | MWB PROPERTY SERVICES LLC |
Credential ID | 1343273 |
Credential Number | HIC.0645378 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
93 Wolcott Rd Simsbury CT 06070-1418 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY |
Issue Date | 2016-04-19 |
Effective Date | 2016-04-19 |
Expiration Date | 2016-11-30 |
Refresh Date | 2019-12-05 |
Business ID | 1203134 |
Business Name | MWB PROPERTY SERVICES LLC |
Business Address | 93 WOLCOTT RD, SIMSBURY, CT 06070 |
Mailing Address | 192 BARNARD RD, GRANVILLE, MA 01034 |
Registration Date | 2016-04-01 |
State Citizenship | Domestic / CT |
Business Status | Active |
Agent Name | MATTHEW BROWN |
Agent Business Address | 93 WOLCOTT RD, SIMSBURY, CT 06070 |
Street Address | 93 WOLCOTT RD |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1418 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
C B Masonry & Landscape LLC | 93 Wolcott Rd, Simsbury, CT 06070-1418 | Home Improvement Contractor | 2020-03-03 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gifts of Love Farm Camp | 73 Wolcott Rd, Simsbury, CT 06070-1418 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Summer Farm Camp | 73 Wolcott Rd, Simsbury, CT 06070-1418 | Youth Camp | 2013-07-01 ~ 2014-06-30 |
Diana L Goode · Farm To Family | 73 Wolcott Rd, Simsbury, CT 06070-1418 | Liquor Brand Label | ~ |
Community Farm of Simsbury · Fka Friends of Town Farm Dairy Inc. | 73 Wolcott Rd, Simsbury, CT 06070-1418 | Public Charity | 2013-06-01 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tk Property Services LLC | 27 Arlington Road, West Hartford, CT 06107 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
W W Property Services LLC | 18 Coolidge Street, Norwich, CT 06360 | Home Improvement Contractor | 2004-01-28 ~ 2004-11-30 |
Csk Property Services | 8 Apple Ln, Simsbury, CT 06070-1505 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Property Services LLC | Po Box 3306, Waterbury, CT 06705 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Dirt N More Property Services LLC · Dirtnmore Property Services LLC | 337 Wooding Hill Rd, Bethany, CT 06524 | Home Improvement Contractor | 2019-12-10 ~ 2020-11-30 |
R & M Property Services LLC · R & M Tree Services | Po Box 7632, New Haven, CT 06519 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Piedmont Property Services LLC | 93 Market Square, Newington, CT 06131 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Adept Property Services LLC · Adept Property Services, LLC | 15 Crane Road, Woodbury, CT 06798 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Genesis Property Services | 163 Forest St, East Hartford, CT 06118 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
New England Property Services | Po Box 32, West Mystic, CT 06355 | Home Improvement Contractor | 1998-03-10 ~ 1998-11-30 |
Please comment or provide details below to improve the information on MWB PROPERTY SERVICES 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).