G JOSEPH LAVOIE (Credential# 14838) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1995. The license expiration date date is November 30, 1996. The license status is INACTIVE.
G JOSEPH LAVOIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0535806. The credential type is home improvement contractor. The effective date is December 1, 1995. The expiration date is November 30, 1996. The business address is 51 Marshall St, New Britain, CT 06053. The current status is inactive.
Licensee Name | G JOSEPH LAVOIE |
Business Name | NU-VIEW CORPORATION |
Doing Business As | NU-VIEW CORPORATION |
Credential ID | 14838 |
Credential Number | HIC.0535806 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
51 Marshall St New Britain CT 06053 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1995-12-01 |
Expiration Date | 1996-11-30 |
Refresh Date | 2009-02-05 |
Business ID | 0154339 |
Business Name | NU-VIEW CORPORATION |
Business Address | 51 MARSHALL ST., NEW BRITAIN, CT, 06053 |
Mailing Address | GILLES JOSEPH LAVOIE, 51 MARSHALL ST, NEW BRITAIN, CT, 06053 |
Registration Date | 1984-03-22 |
State Citizenship | Domestic/CT |
Business Type | Stock |
Business Status | Dissolved |
Agent Name | DENNIS N. KANTOR, ESQ |
Agent Business Address | 546 BURNSIDE AVE, EAST HARTFORD, CT, 06108 |
Street Address | 51 MARSHALL ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nu-view Corporation | 51 Marshall St, New Britain, CT 06053 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nu-view Corporation | 51 Marshall St, New Britain, CT 06053 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Joseph P Lavoie · Joe Lavoie Remodeling | 455 E. Hyerdale Dr, Goshen, CT 06756 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Ric Lavoie · Ric Lavoie Construction | 28 Westwood Dr, Wethersfield, CT 06109 | Home Improvement Contractor | ~ 1995-03-01 |
Gil Lavoie · G Lavoie Remodeling | 165 Jerome Ave, Burlington, CT 06013 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Robert Lavoie · Lavoie Painting | 4 Dowd Ave Apt. B, Canton, CT 06019 | Home Improvement Contractor | 2017-06-28 ~ 2017-11-30 |
Kevin M Lavoie · Kevin Lavoie Carpentry | 137 Janet Dr, East Hartford, CT 06118-1931 | Home Improvement Contractor | 2014-12-10 ~ 2015-11-30 |
R E Lavoie Builders Inc | 47 Godar Terrace, E Hartford, CT 06118 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
John Lavoie · John Lavoie Landscaping | 21 Skinner Rd, Kensington, CT 06037-1429 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Joseph W Lavoie Jr | 86 Villa St, Middletown, CT 06457 | Home Improvement Salesperson | 2008-12-01 ~ 2009-11-30 |
Joseph George Cascone · Joseph Cascone Painting | 39 Valley View Rd, Monroe, CT 06468-2045 | Home Improvement Contractor | 2020-05-14 ~ 2020-11-30 |
Please comment or provide details below to improve the information on G JOSEPH LAVOIE.
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).