COASTAL HOME SERVICES AND REPAIR LLC (Credential# 1411795) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
COASTAL HOME SERVICES AND REPAIR LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0648030. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 24 Little River Ln, Canterbury, CT 06331-1608. The current status is active.
Licensee Name | COASTAL HOME SERVICES AND REPAIR LLC |
Business Name | COASTAL HOME SERVICES AND REPAIR LLC |
Credential ID | 1411795 |
Credential Number | HIC.0648030 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
24 Little River Ln Canterbury CT 06331-1608 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-03-13 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-10-29 |
Business ID | 1232066 |
Business Name | COASTAL HOME SERVICES AND REPAIR LLC |
Business Address | 24 LITTLE RIVER LN, CANTERBURY, CT 06331 |
Mailing Address | 24 LITTLE RIVER LANE, CANTERBURY, CT 06331 |
Registration Date | 2017-02-17 |
State Citizenship | Domestic / CT |
Business Status | Active |
Agent Name | TOMAS PAUL CONDON |
Agent Business Address | 24 LITTLE RIVER LN, CANTERBURY, CT 06331 |
Street Address | 24 LITTLE RIVER LN |
City | CANTERBURY |
State | CT |
Zip Code | 06331-1608 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Linda L Fitzsimmons | 38 Little River Ln, Canterbury, CT 06331-1608 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Alaura L Sminkey | 4 Little River Ln, Canterbury, CT 06331-1608 | Radiographer | 2019-10-01 ~ 2020-09-30 |
Canterbury Lions | 40 Little River Ln, Canterbury, CT 06331-1608 | Public Charity-exempt From Financial Requirements | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donna Slaga | 38 John Brook Rd., Canterbury, CT 06331 | Notary Public Appointment | 2020-06-24 ~ 2025-06-30 |
Kylie Mae Deojay | 20 Shagbark Lane, Canterbury, CT 06331 | Licensed Practical Nurse | ~ |
Paul J Erickson | 65 John Brook Road, Canterbury, CT 06331 | Water Treatment Plant Operator - Class Iv | 2020-04-01 ~ 2023-03-31 |
Sherry L Appleton | 147 John Brook Road, Canterbury, CT 06331 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
James M Clark | 71 North Canterbury Road, Canterbury, CT 06331 | Real Estate Salesperson | ~ |
Better Val-u Supermarkets | 4 North Canterbury Rd, Canterbury, CT 06331 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elena Christine Mercier | 428 North Canterbury Rd, Canterbury, CT 06331 | Master's Level Social Worker | 2020-06-18 ~ 2021-04-30 |
Suzanne Krodel | 111 N Canterbury Rd, Canterbury, CT 06331 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Florentina Tutu | 47 Marion Lane Unit #2, Canterburry, CT 06331 | Esthetician | 2020-06-15 ~ 2022-04-30 |
Jillian N Turner | 53 Douglas Drive, Canterbury, CT 06331 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06331 |
City | CANTERBURY |
Zip Code | 06331 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + CANTERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Right Way Home Repair Services Inc | 20 Sheffield Rd, N Haven, CT 06473 | Home Improvement Contractor | 1995-06-08 ~ 1995-11-13 |
Coastal Construction Services LLC | 115 Pendleton Hill Rd, Voluntown, CT 06384 | Home Improvement Contractor | 1997-06-17 ~ 1997-11-30 |
Coastal Home Services LLC | 8 Sherman Cir, Monroe, CT 06468-2121 | Home Improvement Contractor | 2011-01-07 ~ 2011-11-30 |
David F Maura · A & S Home Repair & Services | 885 Chest Hill Road, S Glastonbury, CT 06073 | Home Improvement Contractor | 1997-02-26 ~ 1997-11-30 |
Jeffery Saunders · Coastal Services Inc | P.o Box 163, Cos Cob, CT 06807 | Home Improvement Contractor | ~ 1995-02-01 |
Atz Home Repair & Services LLC | 1470 Sylvan Ave, Trumbull, CT 06611 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Coastal Services Inc | 31 Viaduct Road, Stamford, CT 06907 | New Home Construction Contractor | 2000-05-05 ~ 2001-09-30 |
Coastal Property Services LLC | 53-3 Railroad Avenue, Southington, CT 06489 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Coastal Management Services LLC | 17 Ironworks Rd, Clinton, CT 06413-1227 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Coastal Residential Services, LLC | 49 Sherwood Ter Fl 2, Old Saybrook, CT 06475-2123 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Please comment or provide details below to improve the information on COASTAL HOME SERVICES AND REPAIR 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).