TU T LE
TL PROPERTIES MANAGEMENT


Address: 170 Wonx Spring Rd, Plantsville, CT 06479-1421

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 170 WONX SPRING RD
City PLANTSVILLE
State CT
Zip Code 06479-1421

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City PLANTSVILLE
Zip Code 06479
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + PLANTSVILLE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TU T LE.

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