CSK Property Services (Credential# 1398281) 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.
CSK Property Services is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0647540. 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 8 Apple Ln, Simsbury, CT 06070-1505. The current status is inactive.
Licensee Name | CSK Property Services |
Business Name | CSK Property Services |
Doing Business As | CSK Property Services |
Credential ID | 1398281 |
Credential Number | HIC.0647540 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
8 Apple Ln Simsbury CT 06070-1505 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE |
Issue Date | 2017-01-17 |
Effective Date | 2017-12-01 |
Expiration Date | 2018-11-30 |
Refresh Date | 2019-09-30 |
Street Address | 8 APPLE LN |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1505 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard C Kevorkian | 8 Apple Ln, Simsbury, CT 06070-1505 | Massage Therapist | 2019-11-01 ~ 2021-10-31 |
Christopher Kevorkian · Kevorkian Home Services | 8 Apple Ln, Simsbury, CT 06070-1505 | Home Improvement Contractor | 2013-03-21 ~ 2013-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Martin F Mastriano | 2 Apple Ln, Simsbury, CT 06070-1505 | Home Improvement Salesperson | 2014-09-05 ~ 2015-11-30 |
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 |
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 |
Murphy Property Services LLC | 222 Main St # 332, Farmington, CT 06032-3623 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Please comment or provide details below to improve the information on CSK Property Services.
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).