MIKEYS HOME IMPROVEMENT LLC
Home Improvement Contractor


Address: 12 Wilbert St, Hamden, CT 06514-3923

MIKEYS HOME IMPROVEMENT LLC (Credential# 1637466) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 12, 2019. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

MIKEYS HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0654502. The credential type is home improvement contractor. The effective date is March 12, 2019. The expiration date is November 30, 2019. The business address is 12 Wilbert St, Hamden, CT 06514-3923. The current status is lapsed.

Basic Information

Licensee Name MIKEYS HOME IMPROVEMENT LLC
Business Name MIKEYS HOME IMPROVEMENT LLC
Credential ID 1637466
Credential Number HIC.0654502
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 12 Wilbert St
Hamden
CT 06514-3923
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2019-03-12
Effective Date 2019-03-12
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1210908
Business Name MIKEYS HOME IMPROVEMENT LLC
Business Address 12 WILBERT STREET, HAMDEN, CT 06514
Mailing Address 12 WILBERT STREET, HAMDEN, CT 06514
Registration Date 2016-06-16
State Citizenship Domestic / CT
Business Status Active
Agent Name LINDA MONIQUE CLEMONS-WALTERS

Office Location

Street Address 12 WILBERT ST
City HAMDEN
State CT
Zip Code 06514-3923

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Linda M Clemons-walters 12 Wilbert St, Hamden, CT 06514-3923 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Henley 175 Hightop Circle West, Hamden, CT 06514 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Yunmi Lee 144 Hill St, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Rosa M Gordillo 155 Gorham Ave, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Linda C Disbrow 61 Sherman Lane, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Kimberly Marie Fernandes 660 Mix Ave #1h, Hamden, CT 06514 Radiographer 2020-07-01 ~ 2021-06-30
Marie Junie Cyril 175 Oberlin Road, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Erica Weiss 4 Partridge Crossing, Hamden, CT 06514 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly S Traverso 50 Building Brook Road, Hamden, CT 06514 Professional Counselor 2020-08-01 ~ 2021-07-31
Kevin A Guess 3rd Street, Hamden, CT 06514 Public Weigher 2020-06-12 ~ 2021-06-30
Marilyn Pavelus 389 Gilbert Ave, Hamden, CT 06514 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06514

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mikeys Way Foundation 2228 Black Rock Turnpike, Fairfield, CT 06825 Public Charity 2019-10-01 ~ 2020-09-30
Mikeys Way Foundation 2228 Black Rock Tpke Ste 311, Fairfield, CT 06825-3237 Bingo Permit Temporary 2017-03-12 ~ 2017-03-12
T & D Home Improvement 2202 Meriden Waterbury Tnpk, Marion, CT 06444 Home Improvement Contractor 1996-08-20 ~ 1996-11-30
L & L Home Improvement Co 313 Campbell Avenue, West Haven, CT 06516 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
R & R Home Improvement Inc 85 Long Island View Rd, Milford, CT 06460 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
J & B Home Improvement 12 Corolina Road, Stamford, CT 06902 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
R B S Home Improvement LLC 93 Maple Ridge Dr, Somers, CT 06071 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
T P Home Improvement Inc 6 Owl Hollow Lane, Killingworth, CT 06419 Home Improvement Contractor 2011-09-20 ~ 2011-11-30
Jf Home Improvement 494 Gurdon St Po Box 6142, Bridgeport, CT 06606 Home Improvement Contractor 1997-03-18 ~ 1997-11-30
S R M Home Improvement 97 Webster Road, Ellington, CT 06029 Home Improvement Contractor 2001-12-01 ~ 2001-12-19

Improve Information

Please comment or provide details below to improve the information on MIKEYS HOME IMPROVEMENT LLC.

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