THE PROPERTY SOURCE LLC
Home Improvement Contractor


Address: 58 Jerimoth Dr, Branford, CT 06405-2226

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 58 JERIMOTH DR
City BRANFORD
State CT
Zip Code 06405-2226

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRANFORD
Zip Code 06405
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BRANFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE PROPERTY SOURCE 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