HOME TEKKS LLC
Home Improvement Contractor


Address: 425 Burritt St Fl 2, New Britain, CT 06053-3667

HOME TEKKS LLC (Credential# 1344632) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 15, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

HOME TEKKS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0645458. The credential type is home improvement contractor. The effective date is May 15, 2020. The expiration date is November 30, 2020. The business address is 425 Burritt St Fl 2, New Britain, CT 06053-3667. The current status is active.

Basic Information

Licensee Name HOME TEKKS LLC
Business Name HOME TEKKS LLC
Credential ID 1344632
Credential Number HIC.0645458
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 425 Burritt St Fl 2
New Britain
CT 06053-3667
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-04-11
Effective Date 2020-05-15
Expiration Date 2020-11-30
Refresh Date 2020-05-22

Connecticut Business Registration

Business ID 1087464
Business Name HOME TEKKS LLC
Business Address 425 BURRITT STREET, NEW BRITAIN, CT, 06053
Registration Date 2012-10-26
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name AMAYR BARNETT

Office Location

Street Address 425 BURRITT ST FL 2
City NEW BRITAIN
State CT
Zip Code 06053-3667

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
T & D Home Improvement 2202 Meriden Waterbury Tnpk, Marion, CT 06444 Home Improvement Contractor 1996-08-20 ~ 1996-11-30
L & L Home Improvement Co 313 Campbell Avenue, West Haven, CT 06516 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
R & R Home Improvement Inc 85 Long Island View Rd, Milford, CT 06460 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Your Home My Home LLC 68 Cobblestone Way, Windsor, CT 06095-2224 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
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
William H Bowes Jr · Home-tek Home Repair 120 Kings Highway, Groton, CT 06340 Home Improvement Contractor 1997-12-16 ~ 1998-11-30
Willard H Boyle · Home Improvement Contractor 30 East Main Street, Salisbury, CT 06068 Home Improvement Contractor 1997-01-29 ~ 1997-11-30
Frederick J Zebrowski · Home Improvement Contractor 131 Center Hill Rd, Pleasant Valley, CT 06063 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on HOME TEKKS 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