GPL CUSTOM GROUNDS LLC
Home Improvement Contractor


Address: 193 Johnnycake Mountain Rd, Burlington, CT 06013-2011

GPL CUSTOM GROUNDS LLC (Credential# 1504927) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

GPL CUSTOM GROUNDS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0651409. The credential type is home improvement contractor. The effective date is December 1, 2018. The expiration date is November 30, 2019. The business address is 193 Johnnycake Mountain Rd, Burlington, CT 06013-2011. The current status is lapsed.

Basic Information

Licensee Name GPL CUSTOM GROUNDS LLC
Business Name GPL CUSTOM GROUNDS LLC
Credential ID 1504927
Credential Number HIC.0651409
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 193 Johnnycake Mountain Rd
Burlington
CT 06013-2011
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2018-04-16
Effective Date 2018-12-01
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1257066
Business Name GPL CUSTOM GROUNDS LLC
Business Address 193 JOHNNYCAKE MOUNTAIN RD., 193 JOHNNYCAKE MOUNTAIN RD., BURLINGTON, CT 06013
Mailing Address 193 JOHNNYCAKE MOUNTAIN RD., 193 JOHNNYCAKE MOUNTAIN RD., BURLINGTON, CT 06013
Registration Date 2017-12-01
State Citizenship Domestic / CT
Business Status Active
Agent Name GREGG P. LATTANZIO
Agent Business Address 193 JOHNNYCAKE MOUNTAIN RD., 193 JOHNNYCAKE MOUNTAIN RD., BURLINGTON, CT 06013

Office Location

Street Address 193 JOHNNYCAKE MOUNTAIN RD
City BURLINGTON
State CT
Zip Code 06013-2011

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Randall J Harris · Square One Builders 187 Johnnycake Mountain Rd, Burlington, CT 06013-2011 Home Improvement Salesperson 1999-12-01 ~ 2000-11-30
Susan H Wilson 183 Johnnycake Mountain Rd, Burlington, CT 06013-2011 Real Estate Salesperson 2013-06-01 ~ 2014-05-31
Kathryn L Balkunas 197 Johnnycake Mountain Rd, Burlington, CT 06013-2011 Dietitian/nutritionist 2019-08-01 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda L Obrizzo 81 W Side Blvd, Burlington, CT 06013 Registered Nurse 2020-08-01 ~ 2021-07-31
Gwendolyn A Nowacki 16 Village Ln, Burlington, CT 06013 Registered Nurse 2020-07-01 ~ 2021-06-30
Erinne P Houton 298 Jerome Ave, Burlington, CT 06013 Registered Nurse 2020-07-01 ~ 2021-06-30
Subway of Burlington 292 Spielman Hwy, Burlington, CT 06013 Bakery 2020-07-01 ~ 2021-06-30
Aneta Gurtowsky 2 West Ledge Road, Burlington, CT 06013 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Maria L Main 79 Pine Hill Road, Burlington, CT 06013 Registered Nurse 2020-08-01 ~ 2021-07-31
Steven T Miles 26 Angelas Way, Burlington, CT 06013 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Sally A Larsen 515 Jerome Avenue, Burlington, CT 06013 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Barbara C Grindal 118 Punch Brook Rd, Burlington, CT 06013 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Insu Kim 48 Monce Rd, Burlington, CT 06013 Nail Technician 2020-06-18 ~ 2022-04-30
Find all Licenses in zip 06013

Competitor

Search similar business entities

City BURLINGTON
Zip Code 06013
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + BURLINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian H Reynolds · Custom Grounds 111 Mines Rd, Bristol, CT 06010-2496 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Greenfield Custom Grounds Mgmnt LLC 94 Burr St, Easton, CT 06612 Home Improvement Contractor 2003-12-18 ~ 2004-11-30
Senseasonal Grounds Inc 56 Gold St, Greenwich, CT 06830 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Samuel Mazzarella · Sam's Grounds Maintenance #52 Elm Street Ext, New Milford, CT 06776 Home Improvement Contractor 1999-02-17 ~ 1999-11-30
C J Grounds Maintenance 1911 E Mountain Rd, Westfield, MA 01085-1460 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Elite Grounds LLC Po Box 1482, Middletown, CT 06457 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Grasshopper Grounds LLC Po Box 7265, Groton, CT 06340 Home Improvement Contractor 2007-02-05 ~ 2007-11-30
Grounds To Gutters LLC 61 Whiting St #5, Plainville, CT 06062 Home Improvement Contractor 2005-12-15 ~ 2006-11-30
Jkb Grounds Maintenance LLC 34 Packerville Rd, Plainfield, CT 06374-1026 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Grounds Management LLC 20 Granite Dr, Norwalk, CT 06851-1205 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on GPL CUSTOM GROUNDS 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