JM CUSTOM CABINETRY LLC (Credential# 1623394) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 14, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.
JM CUSTOM CABINETRY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0653750. The credential type is home improvement contractor. The effective date is January 14, 2020. The expiration date is November 30, 2020. The business address is 955 Connecticut Ave Bldg 4104c, Bridgeport, CT 06607-1224. The current status is active.
Licensee Name | JM CUSTOM CABINETRY LLC |
Business Name | JM CUSTOM CABINETRY LLC |
Credential ID | 1623394 |
Credential Number | HIC.0653750 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
955 Connecticut Ave Bldg 4104c Bridgeport CT 06607-1224 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-01-07 |
Effective Date | 2020-01-14 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-01-17 |
Business ID | 1255376 |
Business Name | JM CUSTOM CABINETRY LLC |
Business Address | 392 MCKINLEY AVE, BRIDGEPORT, CT 06604 |
Mailing Address | 392 MCKINLEY AVE, BRIDGEPORT, CT 06604 |
Registration Date | 2017-11-10 |
State Citizenship | Domestic / CT |
Business Status | Active |
Agent Name | JUAN MELENDEZ |
Agent Business Address | 392 MCKINLEY AVE, BRIDGEPORT, CT 06604 |
Street Address | 955 CONNECTICUT AVE BLDG 4104C |
City | BRIDGEPORT |
State | CT |
Zip Code | 06607-1224 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Netos Custom Upholstry | 955 Connecticut Ave Bldg 2, Bridgeport, CT 06607-1224 | Sterilization Permit for Bedding & Upholstered Furniture | 2019-05-24 ~ 2020-04-30 |
Bella Home Health Care LLC | 955 Connecticut Ave, Bridgeport, CT 06607-1224 | Homemaker Companion Agency | 2019-11-01 ~ 2020-10-31 |
J & C Custom Upholstery LLC | 955 Connecticut Ave Ste 4027, Bridgeport, CT 06607-1224 | Sterilization Permit for Bedding & Upholstered Furniture | 2014-07-02 ~ 2015-04-30 |
Original Works, Inc | 955 Connecticut Ave Ste 1215/18, Bridgeport, CT 06607-1224 | Public Charity | 2012-06-01 ~ 2013-05-31 |
Touching Hearts LLC | 955 Connecticut Ave, Bridgeport, CT 06607-1224 | Homemaker Companion Agency | 2018-11-01 ~ 2019-10-31 |
Incubator Associates Ltd Partnership · Bridgeport Innovation Center | 955 Connecticut Ave, Bridgeport, CT 06607-1224 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aidaliz Evangelista | 191 6th St, Bridgeport, CT 06607 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Monica N Figueroa | 881 Connecticut Ave, Bridgeport, CT 06607 | Massage Therapist | 2020-04-01 ~ 2022-03-31 |
Stephenie Santiago | 214 Seaview Ave, Bridgeport, CT 06607 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Global Companies LLC | 1 Eagle Nest Road, Bridgeport, CT 06607 | Operator of Weighing & Measuring Devices | 2018-08-01 ~ 2019-07-31 |
Jimmy Edwards | 213 Wilmot Avenue, Bridgeport, CT 06607 | Real Estate Salesperson | 2020-06-07 ~ 2021-05-31 |
Cosmos General Contractor LLC | 1014 Connecticut Ave, Bridgeport, CT 06607 | Home Improvement Contractor | 2020-06-09 ~ 2020-11-30 |
Charles J Coviello Jr | 113 Waterman St, Bridgeport, CT 06607 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Rose Construction Company | 277 Davenport Street, Bridgeport, CT 06607 | Home Improvement Contractor | 2020-05-28 ~ 2020-11-30 |
Family Food Market | 445 Connecticut Brand Registration, Bridgeport, CT 06607 | Lottery Sales Agent | 2020-06-02 ~ 2021-03-31 |
Socnite F Sebourne-francis | 212 Seaview Ave, Bridgeport, CT 06607 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06607 |
City | BRIDGEPORT |
Zip Code | 06607 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William A Schneider · Custom Cabinetry | 60 Country Club Rd, Middletown, CT 06457 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Richard C Hauser Jr · Custom Cabinetry | 292 Meridian St Apt A, Groton, CT 06340 | Home Improvement Contractor | 2008-12-08 ~ 2009-11-30 |
Paul D Burrows · Premier Custom Cabinetry | 81 Cedar Ridge Terr, Glastonbury, CT 06033 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Hemingway Custom Cabinetry LLC | 3400 Fairfield Ave, Black Rock, CT 06605 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Elite Custom Cabinetry LLC | 1296 Blue Hills Ave, Bloomfield, CT 06002 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Custom Cabinetry & Remoldeling LLC | 34 Patrick Lane, Branford, CT 06405 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
V Castagna Custom Cabinetry LLC | 115 Bruce Ave, Stratford, CT 06615 | Home Improvement Contractor | 2001-05-02 ~ 2001-11-30 |
Bray Custom Cabinetry LLC | 233 Mack Rd, Lebanon, CT 06249-1717 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Sterling Custom Cabinetry LLC | 380 Lindley St, Bridgeport, CT 06606 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Elm Remodeling & Custom Cabinetry LLC | 31 Elm St, Windsor, CT 06095-2914 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on JM CUSTOM CABINETRY 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).