TELLE'Z CONSTRUCTION LLC
Home Improvement Contractor


Address: 64 Victory St, Stamford, CT 06902-5622

TELLE'Z CONSTRUCTION LLC (Credential# 1498693) 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

TELLE'Z CONSTRUCTION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0651062. 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 64 Victory St, Stamford, CT 06902-5622. The current status is active.

Basic Information

Licensee Name TELLE'Z CONSTRUCTION LLC
Business Name TELLE'Z CONSTRUCTION LLC
Credential ID 1498693
Credential Number HIC.0651062
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 64 Victory St
Stamford
CT 06902-5622
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-04-20
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-27

Office Location

Street Address 64 VICTORY ST
City STAMFORD
State CT
Zip Code 06902-5622

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tellez Contractors LLC 64 Victory St, Stamford, CT 06902-5622 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Dariusz Roszko 64 Victory St, Stamford, CT 06902 Electrical Limited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennie Kemp 50 Victory St # 2ndflr, Stamford, CT 06902-5622 Family Child Care Home 2017-05-01 ~ 2021-04-30
Mahmudul Alam 16 Victory St, Stamford, CT 06902-5622 Tax Preparer/facilitator Permit 2020-02-11 ~ 2022-02-28
Miguel A Perez · Victory Landscaping 66 Victory St # 1, Stamford, CT 06902-5622 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Angelina Santasiero 50 Victory St, Stamford, CT 06902-5622 Family Child Care Substitute 2019-04-01 ~ 2021-03-31
Victory Landscaping 66 Victory St, Stamford, CT 06902-5622 Home Improvement Contractor ~
Jennie M Kemp 50 Victory St, Stamford, CT 06902-5622 Hairdresser/cosmetician 2018-09-01 ~ 2020-08-31
Shauna A Mason 94 Victory St, Stamford, CT 06902-5622 Massage Therapist 2013-08-01 ~ 2015-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monique A Telle 441 Chapel St 1-1, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2004-09-17 ~ 2005-02-28
Jag Construction LLC 2353 West Main St Unit 304, Stamfoord, CT 06902 Home Improvement Contractor 1998-01-20 ~ 1998-11-30
Sun Construction LLC 1010 Pleasant Hill Road, Orange, CT 06477 Home Improvement Contractor 1995-10-04 ~ 1995-11-30
T M C Construction Inc 1800 Silas Deane Hwy Ste 155, Rocky Hill, CT 06067 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
P & T Construction 100 Davenport Farm Lane East, Stamford, CT 06903 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
R P C Construction Inc 16 High Meadow Road, New Milford, CT 06776 Home Improvement Contractor 1995-08-15 ~ 1995-11-30
C C Construction · C C Construction & Excavation 4 Ellis Rd, East Hampton, CT 06424-1921 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
V F Construction LLC 2101 Wolfsnare Rd, Virginia Beach, VA 23454 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
M B M Construction Co 162 Sunset Hill Road, Redding, CT 06896 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
A & S Construction Co Inc 32 Nesbit Avenue, West Hartford, CT 06119 Home Improvement Contractor 1999-12-01 ~ 2000-11-30

Improve Information

Please comment or provide details below to improve the information on TELLE'Z CONSTRUCTION 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