ANN LEMIEUX (Credential# 15405) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license expiration date date is March 1, 1995. The license status is INACTIVE.
ANN LEMIEUX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0541324. The credential type is home improvement contractor. The expiration date is March 1, 1995. The business address is 12 Sparkle St, Enfield, CT 06082. The current status is inactive.
Licensee Name | ANN LEMIEUX |
Business Name | LEMIEUX CRPNTRY & WDWRK |
Doing Business As | LEMIEUX CRPNTRY & WDWRK |
Credential ID | 15405 |
Credential Number | HIC.0541324 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
12 Sparkle St Enfield CT 06082 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Expiration Date | 1995-03-01 |
Refresh Date | 2009-02-05 |
Street Address | 12 SPARKLE ST |
City | ENFIELD |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | ENFIELD |
Zip Code | 06082 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + ENFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard J Lemieux · Lemieux Carpentry | 241 Sperry Rd, Bristol, CT 06010 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Ray Lemieux and Son Builders Inc | 313 Church St, Brooklyn, CT 06234 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Marc E Lemieux · Lemieux Mechanical | 36 Stonefield Way, New Hartford, CT 06057-3239 | Plumbing & Piping Unlimited Contractor | 2019-11-01 ~ 2020-10-31 |
Lemieux and Gulhane | 500 Purdy Street, Monroe, CT 06468 | Certified Public Accountant Firm Permit | 1988-12-12 ~ 1988-12-31 |
Lawrence P Lemieux | 2 Corporate Drive, Trumbull, CT 06611 | Certified Public Accountant Firm Permit | 2001-01-01 ~ 2001-12-31 |
Ray Lemieux Jr | 313 Church St, Brooklyn, CT 06234 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Gordon J Lemieux | 163 N Main St, Terryville, CT 06786-5315 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Mario Lemieux Foundation | Two Chatham Center, Suite 1661, Pittsburgh, PA 15219 | Public Charity | 2019-09-01 ~ 2020-08-31 |
Andrea D�aurio-lemieux · Built By Design | 150 Spencer Dr, Middletown, CT 06457-3540 | Home Improvement Contractor | 2019-10-23 ~ 2020-11-30 |
Ronald Lemieux · Reliable Roofing & Deck Repair | 198 Cranberry Bog Rd, Danielson, CT 06239 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Please comment or provide details below to improve the information on ANN LEMIEUX.
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).