SHADY OAK DESIGNS LLC
Home Improvement Contractor


Address: 10 Taos Dr, Danielson, CT 06239-4225

SHADY OAK DESIGNS LLC (Credential# 1415726) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 3, 2017. The license expiration date date is November 30, 2017. The license status is INACTIVE.

Business Overview

SHADY OAK DESIGNS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0648238. The credential type is home improvement contractor. The effective date is April 3, 2017. The expiration date is November 30, 2017. The business address is 10 Taos Dr, Danielson, CT 06239-4225. The current status is inactive.

Basic Information

Licensee Name SHADY OAK DESIGNS LLC
Business Name SHADY OAK DESIGNS LLC
Credential ID 1415726
Credential Number HIC.0648238
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 10 Taos Dr
Danielson
CT 06239-4225
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE
Issue Date 2017-04-03
Effective Date 2017-04-03
Expiration Date 2017-11-30
Refresh Date 2018-09-30

Connecticut Business Registration

Business ID 1214392
Business Name SHADY OAK DESIGNS LLC
Business Address 10 TAOS DRIVE, DANIELSON, CT 06239
Mailing Address 10 TAOS DRIVE, DANIELSON, CT 06239
Registration Date 2016-08-12
State Citizenship Domestic / CT
Business Status Dissolved
Agent Name STACY NARDELLI
Agent Business Address 10 TAOS DRIVE, DANIELSON, CT 06239

Office Location

Street Address 10 TAOS DR
City DANIELSON
State CT
Zip Code 06239-4225

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Camp Quinebaug 54 Taos Dr, Killingly, CT 06239-4225 Youth Camp 2020-07-01 ~ 2021-06-30
Linda J Sacilowski-brochu 20 Taos Drive, Danielson, CT 06239-4225 Registered Nurse 2017-03-01 ~ 2018-02-28
Friends of Camp Quinebaug Inc. 54 Taos Dr, Danielson, CT 06239-4225 Public Charity 2016-12-01 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sandra Elizabeth Gibson 72 Westfield Ave, Danielson, CT 06239 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Meg A Collelo 146 Wauregan Road, Danielson, CT 06239 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-04-30
Matthew U Paquin 20 Buck Street, Danielson, CT 06239 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Carrie B Pichie 702 Cook Hill Road, Danielson, CT 06239 Psychologist 2020-07-01 ~ 2021-06-30
Saylee Phongsamphanh 50 Ruth St, Danielson, CT 06239 Emergency Medical Technician 2017-07-25 ~ 2020-06-30
Sarah R Gates - Williams 42 Broad St, Danielson, CT 06239 Notary Public Appointment 2020-06-22 ~ 2025-06-30
Christy W Atsales 246 Broad Street, Danielson, CT 06239 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Bonnie Steele 216 Mechanic Street, Danielson, CT 06239 Medication Administration Certification 2020-06-27 ~ 2022-06-26
Leina'ala Rossman 18 Prospect Ave. Apt H, Danielson, CT 06239 Medication Administration Certification 2020-08-08 ~ 2022-08-07
Bashir Q Muhammad 19 B Palmer St, Danielson, CT 06239 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06239

Competitor

Search similar business entities

City DANIELSON
Zip Code 06239
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + DANIELSON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Designs By Lee Inc 129 Interlaken Road, Stamford, CT 06903 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
J R L Designs 275 Waterville Road, Farmington, CT 06032-1606 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
C F D S Designs 298 East St, Plainville, CT 06062-0861 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
P S Designs Inc One Longwood Dr, Redding, CT 06896 New Home Construction Contractor 2009-10-06 ~ 2011-09-30
J & B Home Designs 54 Brookfield Ave, Fairfield, CT 06432 Home Improvement Contractor 1998-03-24 ~ 1998-11-30
Kitchen Designs Inc 288 South Main St, Thomaston, CT 06787 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Living Designs Inc 563 Canoe Hill Rd, New Canaan, CT 06840-3715 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Millennium Designs LLC 94 Torrington Ave, Collinsville, CT 06022 Home Improvement Contractor 2000-12-07 ~ 2001-11-30
Coastal Designs Po Box 1191, Fairfield, CT 06432-1191 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Eclectic Designs LLC 310 Oronoque Rd, Milford, CT 06460 Home Improvement Contractor 1997-12-01 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on SHADY OAK DESIGNS 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