THE PROPERTY SOURCE LLC (Credential# 1456821) 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.
THE PROPERTY SOURCE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0649809. 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 58 Jerimoth Dr, Branford, CT 06405-2226. The current status is active.
Licensee Name | THE PROPERTY SOURCE LLC |
Business Name | THE PROPERTY SOURCE LLC |
Credential ID | 1456821 |
Credential Number | HIC.0649809 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
58 Jerimoth Dr Branford CT 06405-2226 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-12-13 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-12-09 |
Street Address | 58 JERIMOTH DR |
City | BRANFORD |
State | CT |
Zip Code | 06405-2226 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joann M Martindale | 40 Jerimoth Dr, Branford, CT 06405-2226 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Lauren Vaccino | 60 Jerimoth Dr, Branford, CT 06405-2226 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Amy L De Negre | 31 Jerimoth Dr, Branford, CT 06405-2226 | Hairdresser/cosmetician | 2020-04-01 ~ 2022-03-31 |
Christine Haley · Stokes | 7 Jerimoth Dr, Branford, CT 06405-2226 | Physician Assistant | 2020-04-01 ~ 2021-03-31 |
Gayle M Turcio-carter | 44 Jerimoth Dr, Branford, CT 06405-2226 | Licensed Clinical Social Worker | 2019-11-01 ~ 2020-10-31 |
Lisa A Jannotta | 30 Jerimoth Dr, Branford, CT 06405-2226 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Kimberly A Walkden | 37 Jerimoth Dr, Branford, CT 06405-2226 | Massage Therapist | 2019-01-01 ~ 2020-12-31 |
Garth Corbett | 49 Jerimoth Dr, Branford, CT 06405-2226 | Wholesaler Salesman | 2017-02-01 ~ 2019-01-31 |
Christine M Haley | 7 Jerimoth Dr, Branford, CT 06405-2226 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Summit Property Management LLC | 17 Jerimoth Dr, Branford, CT 06405-2226 | Community Association Manager | 2019-02-01 ~ 2020-01-31 |
Find all Licenses in zip 06405-2226 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Raymond M Johnson | 39 Bayberry Lane, Branford, CT 06405 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kirsten M Ranciato | 288 East Main Street, Branford, CT 06405 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Bimala Khadka Thapa | 726 Robert Frost Dr., Branford, CT 06405 | Nail Technician | ~ |
Paul E Basile | 42 Valley Brook Road South, Branford, CT 06405 | Perfusionist | 2020-08-01 ~ 2021-07-31 |
Lupe Monica Placencia-muy | 100 East Main Street 2nd Fl, Branford, CT 06405 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Bridget J Jennings | 159 Queach Road, Branford, CT 06405 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Ujeli Acharya | 21 Burban Drive, Branford, CT 06405 | Nail Technician | ~ |
Cathleen Smith | 50 First Avenue, Branford, CT 06405 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Gita Thapa | 94 Village Lane, Branford, CT 06405 | Nail Technician | ~ |
Cycle Venture Partners Fund I Lp - Lumeda Series 1 | 50 Limewood Avenue, Branford, CT 06405 | Securities - Exemptions | 2020-06-17 ~ |
Find all Licenses in zip 06405 |
City | BRANFORD |
Zip Code | 06405 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + BRANFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connecticut Property Source LLC | 225 Oakland Rd Ste# 202, South Windsor, CT 06074 | Home Improvement Contractor | 2019-11-07 ~ 2020-11-30 |
Lawson Power Source & Property Management LLC | 786 Tower Ave, Hartford, CT 06112-1157 | Home Improvement Contractor | 2019-01-08 ~ 2019-11-30 |
Single Source Property Solutions LLC | 1000 Noble Energy Dr Ste 300, Canonsburg, PA 15317-7549 | Real Estate Appraisal Management Company | 2019-01-01 ~ 2020-12-31 |
Design Source Inc (the) | 114 Hayestown Rd, Danbury, CT 06811 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Source It LLC | 116 Pond Place, Middletown, CT 06457 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
One Source Fm LLC | 101 No. Plains Industrial Rd, Wallingford, CT 06492-2360 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
1st Source LLC | 225 N Main St Ste 212, Bristol, CT 06010-4993 | Home Improvement Contractor | 2019-10-09 ~ 2020-11-30 |
Pro Source LLC | 200 Mountain Rd, Farmington, CT 06032-2479 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
All Source LLC | 26 Higby Rd, Middletown, CT 06457 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Every Source of Landscaping · E S Cape LLC | 728 Long Hill Rd, Guilford, CT 06437 | Home Improvement Contractor | 2005-01-24 ~ 2005-11-30 |
Please comment or provide details below to improve the information on THE PROPERTY SOURCE 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).