AMEL TILE MARBLE AND STONE DESIGN LLC (Credential# 1528351) 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.
AMEL TILE MARBLE AND STONE DESIGN LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0652226. 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 17 Malden St, West Haven, CT 06516-2521. The current status is active.
Licensee Name | AMEL TILE MARBLE AND STONE DESIGN LLC |
Business Name | AMEL TILE MARBLE AND STONE DESIGN LLC |
Credential ID | 1528351 |
Credential Number | HIC.0652226 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
17 Malden St West Haven CT 06516-2521 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-07-19 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-11-22 |
Business ID | 0920387 |
Business Name | AMEL TILE MARBLE AND STONE DESIGN LLC |
Business Address | 175 CANTON STREET, #A-5, WEST HAVEN, CT, 06516 |
Mailing Address | PO BOX 7527, GREENWICH, CT, 06536 |
Registration Date | 2007-11-30 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | JANINE BECKER, ESQ. |
Agent Business Address | C/O BECKER & CALI, ATTORNEYS AT LAW, LLC, 3296 MAIN STREET, BRIDGEPORT, CT, 06606 |
Street Address | 17 MALDEN ST |
City | WEST HAVEN |
State | CT |
Zip Code | 06516-2521 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Markevicz · Connecticut Emergency Home Repair | 17 Malden St, West Haven, CT 06516 | Home Improvement Contractor | 2006-10-13 ~ 2006-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
All Purpose Contractors and Maintenance Services LLC | 49 Malden St, West Haven, CT 06516-2521 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Brandon J Fanelli | 63 Batt Ln, West Haven, CT 06516-2521 | Heating, Piping & Cooling Unlimited Journeyperson | 2019-09-01 ~ 2020-08-31 |
Darby E Fowler | 29 Malden St, West Haven, CT 06516-2521 | Hairdresser/cosmetician | 2019-02-01 ~ 2021-01-31 |
Good Grace's | 63 Malden St, West Haven, CT 06516-2521 | Bakery | 2016-07-11 ~ 2017-06-30 |
Juan M Diaz | 9 Malden St, West Haven, CT 06516-2521 | Optician Apprentice | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy Cabrera Salinas | 649 Third Ave., West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-07-31 |
Lauralee L Gaglio | 27 Peppermill Drive, West Haven, CT 06516 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Evelyn Ruiz Conant | 309 Terrace Ave, Unit 42, West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Junqin Wang | 15 Central Ave West Haven, West Haven, CT 06516 | Nail Technician | ~ |
Mehmet Sofuoglu Md | Va Conn Healthcare System, West Haven, CT 06516 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica M Skakacz | 19 Cowpen Rd, West Haven, CT 06516 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Lourdes Maribel Guzman | 26 York Street, West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Mcdonald's · Tay Mac Dba | 1129 Campbell Ave, West Haven, CT 06516 | Bakery | 2020-07-01 ~ 2021-06-30 |
Dyaija Soriano | 29 Ridge Court East, West Haven, CT 06516 | Esthetician | 2020-06-26 ~ 2022-05-31 |
Katherine M Grable | 13 Perry Merrill Drive, West Haven, CT 06516 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06516 |
City | WEST HAVEN |
Zip Code | 06516 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + WEST HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stone-ing Marble & Tile LLC | 106 Stuart Avenue, Norwalk, CT 06850 | Home Improvement Contractor | 2014-09-08 ~ 2015-11-30 |
Crossen Tile Marble & Stone LLC | 11 Cornell Rd, New Milford, CT 06776 | Home Improvement Contractor | 2013-07-03 ~ 2013-11-30 |
Tortora Marble & Tile Design Center LLC | 800 Main Street, Monroe, CT 06468 | Home Improvement Contractor | 2020-02-17 ~ 2020-11-30 |
Antonio Dimonaco · Dimonaco Stone and Tile Design | 1893 Route 80, North Guilford, CT 06437 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Marble & Tile Works Inc | 25 Andre Lane, Cortlandt Manor, NY 10567 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
G C Ceramic Tile & Marble LLC | 20 Pound Ridge Rd, Cheshire, CT 06410 | Home Improvement Contractor | 2007-01-29 ~ 2007-11-30 |
Tri-state Marble & Tile LLC | 37 Oak Hill Lane, Woodbridge, CT 06525 | Home Improvement Contractor | 2010-05-07 ~ 2010-11-30 |
State Tile & Marble Co Inc | 49 Grassmere Ave, West Hartford, CT 06110 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
G C Marble & Tile LLC | 475 Marble Rd, Orange, CT 06477 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
A & P Tile & Marble Co Inc | 17 Hamden Park Dr, Hamden, CT 06517 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Please comment or provide details below to improve the information on AMEL TILE MARBLE AND STONE DESIGN 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).