CSK Property Services
Home Improvement Contractor


Address: 8 Apple Ln, Simsbury, CT 06070-1505

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 8 APPLE LN
City SIMSBURY
State CT
Zip Code 06070-1505

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CSK Property Services.

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