TU T LE (Credential# 1602724) 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.
TU T LE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0652845. 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 170 Wonx Spring Rd, Plantsville, CT 06479-1421. The current status is active.
Licensee Name | TU T LE |
Doing Business As | TL PROPERTIES MANAGEMENT |
Credential ID | 1602724 |
Credential Number | HIC.0652845 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
170 Wonx Spring Rd Plantsville CT 06479-1421 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-09-20 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-12-09 |
Street Address | 170 WONX SPRING RD |
City | PLANTSVILLE |
State | CT |
Zip Code | 06479-1421 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lieu Kim Lam | 170 Wonx Spring Rd, Plantsville, CT 06479-1421 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-06 ~ 2022-06-30 |
Hong Kim Lam | 170 Wonx Spring Rd, Plantsville, CT 06479-1421 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-05-08 ~ 2021-08-31 |
Tuan M Lam | 170 Wonx Spring Rd, Plantsville, CT 06479-1421 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-05-08 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Raymond J Laforest | 160 Wonx Spring Rd, Plantsville, CT 06479-1421 | Pharmacy Technician | 2019-05-13 ~ 2020-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Slonus | 9 Wilbur St, Plantsville, CT 06479 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ann-kristin Friedrich | 77 Carter Lane, Plantsville, CT 06479 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Trevor Steskla | 1157 Marion Ave, Plantsville, CT 06479 | Heating, Piping & Cooling Limited Journeyperson | ~ |
Rebecca L Fernandes | 29 Fleetwood Rd, Plantsville, CT 06479 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pawan K Karanam | 33 Hubeny Drive, Plantsville, CT 06479 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Charles A Moss | 105 Roxbury Rd, Plantsville, CT 06479 | Architect | 2020-08-01 ~ 2021-07-31 |
Marceille M Crookes | 30 Hillside Ave, Plantsville, CT 06479 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Lino L Gelada | 221 Burritt Street, Plantsville, CT 06479 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tony's Restaurant & Pizza Palace | 1315 Meriden Wtby Rd, Plantsville, CT 06479 | Bakery | 2020-07-01 ~ 2021-06-30 |
Richard Oulundsen II | 924 Prospect Street, Plantsville, CT 06479 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06479 |
City | PLANTSVILLE |
Zip Code | 06479 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + PLANTSVILLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony F Bezok · Home Improvement Contractor | 11 Gelding Hill Road, Sandy Hook, CT 06482 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Nikolay Efremenko Jr · Home Improvement Contractor | 15 Shad Road West, Pound Ridge, NY 10576-2321 | Home Improvement Contractor | 1995-08-28 ~ 1996-11-30 |
James G Wino · Home Improvement Contractor | 6 Ellen Ward Road, Waterford, CT 06385 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Thor Vanderblue · Home Improvement Contractor | 1137 Mill Plain Rd, Fairfield, CT 06430 | Home Improvement Contractor | ~ 1995-05-01 |
Frederick R Furey · Home Improvement Contractor | 3115 Bigelow Commons, Enfield, CT 06082 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
James Schettino · Home Improvement Contractor | 1031 Oenoke Ridge, New Canaan, CT 06840 | Home Improvement Contractor | ~ 1995-11-30 |
Donald Dahlgren · Home Improvement Contractor | 443 Savage Hill Road, Berlin, CT 06037 | Home Improvement Contractor | 1995-06-01 ~ 1996-11-30 |
Richard A Haight · Home Improvement Contractor | 534 West Hill Road, New Hartford, CT 06057 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Mark E Baron · Home Improvement Contractor | 5 Christy Hill Rd, Gales Ferry, CT 06335 | Home Improvement Contractor | ~ 1995-07-01 |
Joseph Benzinger · Home Improvement Contractor | Box 405 Short Woods Road, New Fairfield, CT 06817 | Home Improvement Contractor | ~ 1995-07-01 |
Please comment or provide details below to improve the information on TU T LE.
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).