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.
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.
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 |
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 |
Street Address | 24 DIXWELL AVE # 210 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-3402 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | DEMOLITION CONTRACTOR |
License Type + County | DEMOLITION CONTRACTOR + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on 212 EXCHANGE STREET LLC.
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).