212 EXCHANGE STREET LLC
Demolition Contractor


Address: 24 Dixwell Ave # 210, New Haven, CT 06511-3402

212 EXCHANGE STREET LLC (Credential# 1505599) is licensed (Demolition Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

212 EXCHANGE STREET LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DMCR.003211. The credential type is demolition contractor. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 24 Dixwell Ave # 210, New Haven, CT 06511-3402. The current status is active.

Basic Information

Licensee Name 212 EXCHANGE STREET LLC
Business Name 212 EXCHANGE STREET LLC
Credential ID 1505599
Credential Number DMCR.003211
Credential Type DEMOLITION CONTRACTOR
Business Address 24 Dixwell Ave # 210
New Haven
CT 06511-3402
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - LICENSED
Active 1
Issue Date 2018-04-18
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-20

Other locations

Licensee Name Office Address Credential Effective / Expiration
212 Exchange Street LLC 33 Dixwell Ave # 210, New Haven, CT 06511-3402 Lead Abatement Contractor 2020-04-01 ~ 2021-03-31

Office Location

Street Address 24 DIXWELL AVE # 210
City NEW HAVEN
State CT
Zip Code 06511-3402

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
La Homes LLC 24 Dixwell Ave # 210, New Haven, CT 06511-3402 Lead Abatement Contractor 2012-02-01 ~ 2013-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
212 Exchange Street LLC 33 Dixwell Ave # 210, New Haven, CT 06511-3402 Lead Abatement Contractor 2020-04-01 ~ 2021-03-31
Affordable Solar Works LLC 24 Dixwell Ave Ste 375, New Haven, CT 06511-3402 Home Improvement Contractor 2016-02-22 ~ 2016-11-30
Spencer Tracy · Slt Contractor Services 54 Dixwell Ave, New Haven, CT 06511-3402 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michele B Jones 46o Dixwell Ave, New Haven, CT 06511-3402 Family Child Care Home 2017-04-01 ~ 2021-03-31
Lonnie E Thomas Jr · Lt & Lt Home Improvement 24 Dixwell Ave, New Haven, CT 06511-3402 Flat Glass Unlimited Journeyperson 2018-09-01 ~ 2019-08-31
Qing Yang 24 Dixwell Ave Apt 137, New Haven, CT 06511-3402 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Yblsaa Inc. 24 Dixwell Ave Ste 157, New Haven, CT 06511-3402 Public Charity-exempt From Financial Requirements ~
Hsiang Huang 24 Dixwell Ave # 144, New Haven, CT 06511-3402 Controlled Substance Registration for Practitioner 2009-08-20 ~ 2011-02-28
Rebecca A Casey 54 Dixwell Ave, New Haven, CT 06511-3402 Registered Nurse 2010-12-01 ~ 2011-11-30
Rachel C Rivard 54 Dixwell Ave, New Haven, CT 06511-3402 Registered Nurse 2010-08-01 ~ 2011-07-31
Find all Licenses in zip 06511-3402

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type DEMOLITION CONTRACTOR
License Type + County DEMOLITION CONTRACTOR + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Earth Exchange 800 Turnpike Street, North Andover, MA 01845 Demolition Contractor 2020-06-01 ~ 2021-05-31
Globalaccess Exchange LLC 8505 W. Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 Exchange Company Filing 2020-06-01 ~ 2021-05-31
Winery Exchange Inc 500 Redwood Blvd Ste 200, Novato, CA 94947-6921 Out of State Shipper Liquor 2019-12-17 ~ 2020-12-16
Exchange Club 19 Elm Street, Rockville, CT 06066 Bakery 2020-07-01 ~ 2021-06-30
Mvc Exchange Company 6649 Westwood Blvd, Orlando, FL 32821-6044 Exchange Company Filing 2020-06-01 ~ 2021-05-31
Material Exchange Inc. 62 Cherry Street, Bridgeport, CT 06605 Public Charity-exempt From Financial Requirements ~
Grand Exchange · Grand Exchange Inc 83-85 Grand Ave, New Haven, CT 06513 Sterilization Permit for Bedding & Upholstered Furniture 2014-05-01 ~ 2015-04-30
Strategic Exchange LLC 565 Sherman Parkway Floor 2, New Haven, CT 06511 Home Improvement Contractor 2003-03-10 ~ 2003-11-30
San Francisco Wine Exchange 80 E Sir Francis Drake Blvd Ste 2f, Larkspur, CA 94939-1709 Out of State Shipper Liquor 2017-03-19 ~ 2018-03-18
Winery Exchange Inc · Winery Exchange 500 Redwood Blvd Ste 200, Novato, CA 94947-6921 Out of State Winery 2020-04-08 ~ 2021-04-07

Improve Information

Please comment or provide details below to improve the information on 212 EXCHANGE STREET 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