MAURICIO & SON LANDSCAPE LLC
Home Improvement Contractor


Address: 91 Lexington St, New Britain, CT 06052

MAURICIO & SON LANDSCAPE LLC (Credential# 1382992) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

MAURICIO & SON LANDSCAPE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0646797. The credential type is home improvement contractor. The effective date is December 1, 2018. The expiration date is November 30, 2019. The business address is 91 Lexington St, New Britain, CT 06052. The current status is lapsed.

Basic Information

Licensee Name MAURICIO & SON LANDSCAPE LLC
Business Name MAURICIO & SON LANDSCAPE LLC
Credential ID 1382992
Credential Number HIC.0646797
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 91 Lexington St
New Britain
CT 06052
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2016-10-07
Effective Date 2018-12-01
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
477378 HIC.0617424 HOME IMPROVEMENT CONTRACTOR 2007-07-12 2013-06-18 - 2013-11-30 INACTIVE

Connecticut Business Registration

Business ID 0886638
Business Name MAURICIO & SON LANDSCAPE LLC
Business Address 580 ARCH ST, NEW BRITAIN, CT, 06051
Mailing Address 580 ARCH ST, NEW BRITAIN, CT, 06051
Registration Date 2007-01-26
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name MAURICIO A. KAISER
Agent Business Address 78 HENRY ST, NEW BRITAIN, CT, 06051

Office Location

Street Address 91 LEXINGTON ST
City NEW BRITAIN
State CT
Zip Code 06052

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mauricio A Kaiser · The Kaiser 91 Lexington St, New Britain, CT 06052-1416 Home Improvement Contractor 2004-12-31 ~ 2005-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mauricio Remodeling LLC 141 Pizlee Place, Bridgeport, CT 06610 Home Improvement Contractor 2007-06-04 ~ 2007-11-30
Mauricio J Gomez 91 Spring St, Watertown, MA 02472 Landscape Architect 2019-08-19 ~ 2020-07-31
Mauricio's General Services LLC 43 Southern Blvd, Danbury, CT 06810 Home Improvement Contractor 2009-08-26 ~ 2010-11-30
R & W Landscape Co 21 Hurd St, Shelton, CT 06484 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Gro Landscape Inc Po Box 494, Plantsville, CT 06479 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Only Natural Landscape LLC 10 West Cove Rd, Moodus, CT 06469 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Diamond Landscape 95 Yorkshire Drive, Hebron, CT 06248 Home Improvement Contractor 2005-12-14 ~ 2006-11-30
Adl Landscape & Paving Co Inc 635 New Park Ave, West Hartford, CT 06110 Home Improvement Contractor 1997-04-23 ~ 1997-11-30
J F M Tree & Landscape LLC 16 Mountain Rd, Marble Dale, CT 06777 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Perennial Landscape 16 Pickerel Lake Rd, Colchester, CT 06415 Home Improvement Contractor 1999-12-01 ~ 2000-04-06

Improve Information

Please comment or provide details below to improve the information on MAURICIO & SON LANDSCAPE 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