JOHN E ANTONELLI
R ANTONELLI RFNG & SHMT CNTRS


Address: 25 Crescent St, Stamford, CT 06906-1839

JOHN E ANTONELLI (Credential# 15289) 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

JOHN E ANTONELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0536088. 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 25 Crescent St, Stamford, CT 06906-1839. The current status is active.

Basic Information

Licensee Name JOHN E ANTONELLI
Doing Business As R ANTONELLI RFNG & SHMT CNTRS
Credential ID 15289
Credential Number HIC.0536088
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 25 Crescent St
Stamford
CT 06906-1839
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-12-01
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-10-29

Office Location

Street Address 25 CRESCENT ST
City STAMFORD
State CT
Zip Code 06906-1839

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Property Group of Ct Inc (the) 25 Crescent St, Stamford, CT 06906-1839 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Jared Schulman · Property Group 25 Crescent St, Stamford, CT 06906-1839 Community Association Manager 2020-02-01 ~ 2021-01-31
James M Labati 25 Crescent St, Stamford, CT 06906-1839 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Richard A Antonelli 25 Crescent St, Stamford, CT 06906-1839 Heating, Piping & Cooling Limited Contractor 2019-09-01 ~ 2020-08-31
Property Group of Connecticut Inc (the) 25 Crescent St, Stamford, CT 06906-1827 Community Association Manager 2019-02-01 ~ 2020-01-31
Home Equity Management Inc 25 Crescent St, Stamford, CT 06906-1839 Community Association Manager 2013-02-01 ~ 2014-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Simo Usa Inc 25 Crescent St Ste 205, Stamford, CT 06906-1839 Manufacturer of Bedding & Upholstered Furniture 2005-07-01 ~ 2006-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jufen Wang 256 Hope Street, Stamford, CT 06906 Nail Technician ~
Soon Ja Eom 26 Parker Ave # 2, Stamford, CT 06906 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Zawadzki 51 Norman Rd, Stamford, CT 06906 Esthetician ~
Rebecca Theresa Mack 76 Hope Street Apt B, Stamford, CT 06906 Registered Nurse 2020-08-01 ~ 2021-07-31
Paramount Stone Inc 338 Courtland Ave, Stamford, CT 06906 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zesheng Jin 301 Hope St, Stamford, CT 06906 Nail Technician 2020-06-17 ~ 2022-01-31
Sherry A Twardy 109 Courtland Hill Street, Stamford, CT 06906 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Chintan Patel · Crazy Grapes 491 Hope St, Stamford, CT 06906 Package Store Liquor 2020-07-18 ~ 2021-07-17
Cosmo J Iadanza 251 Hope Street, Stamford, CT 06906 Real Estate Salesperson 2020-06-05 ~ 2021-05-31
Laura D Nardi 96 Pine Tree Dr., Stamford, CT 06906 Real Estate Salesperson 2020-06-05 ~ 2021-05-31
Find all Licenses in zip 06906

Competitor

Search similar business entities

City STAMFORD
Zip Code 06906
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Antonelli Jr · Antonelli Contractors 22 Victory St, Stamford, CT 06902 Home Improvement Contractor 1997-02-14 ~ 1997-11-30
Richard D Antonelli · Antonelli Home Products 16 Nelson St, North Providence, RI 02911-1020 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
R Antonelli Rfng & Shmt Cntrs Inc 56 Manor St, Stamford, CT 06902 Home Improvement Contractor 2001-12-11 ~ 2002-11-30
Franca Antonelli · Home Sweet Home Remodeling 294 Burnsford Ave, Bridgeport, CT 06606-3424 Home Improvement Contractor 2016-12-13 ~ 2017-11-30
R Antonelli Rfng & Shmt Contrs Inc · Msc.00252 56 Manor St, Stamford, CT 06902 Major Contractor 2002-07-01 ~ 2003-06-30
John Kabala · John's Home Improvement 210 Kohary Dr, New Haven, CT 06515 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
John Mieczkowski · John's Home Improvement 141 Brook St, New Britain, CT 06051 Home Improvement Contractor 2002-01-24 ~ 2002-11-30
John Hay · John's Home Improvement 55 Judson St, Shelton, CT 06484 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
John Antonelli 89 Bartlett Dr, Madison, CT 06443-1727 Electrical Limited Journeyperson 2010-12-03 ~ 2011-09-30
John J Steele · Home Improvement Contractor 200 Webster Hill Blvd, W Hartford, CT 06107 Home Improvement Contractor ~ 1995-02-01

Improve Information

Please comment or provide details below to improve the information on JOHN E ANTONELLI.

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