MASTER STONE LANDSCAPE LLC
Home Improvement Contractor


Address: 95 May St, New Britain, CT 06052-1011

MASTER STONE LANDSCAPE LLC (Credential# 1643677) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is February 28, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

MASTER STONE LANDSCAPE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0654770. The credential type is home improvement contractor. The effective date is February 28, 2020. The expiration date is November 30, 2020. The business address is 95 May St, New Britain, CT 06052-1011. The current status is active.

Basic Information

Licensee Name MASTER STONE LANDSCAPE LLC
Business Name MASTER STONE LANDSCAPE LLC
Credential ID 1643677
Credential Number HIC.0654770
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 95 May St
New Britain
CT 06052-1011
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-04-02
Effective Date 2020-02-28
Expiration Date 2020-11-30
Refresh Date 2020-03-03

Other licenses

ID Credential Code Credential Type Issue Term Status
977802 HIC.0629116 HOME IMPROVEMENT CONTRACTOR 2010-12-06 2017-12-01 - 2018-11-30 INACTIVE

Connecticut Business Registration

Business ID 1284912
Business Name MASTER STONE LANDSCAPE LLC
Business Address 308 HIGH ST, LOWELL, MA 01852
Mailing Address 308 HIGH ST, LOWELL, CT 01852
Registration Date 2018-09-14
State Citizenship Domestic / CT
Business Status Active
Agent Name J. OAKS, CPA, MBA, LLC
Agent Business Address 39 TALL PINES LN, ROCKY HILL, CT 06067

Office Location

Street Address 95 MAY ST
City NEW BRITAIN
State CT
Zip Code 06052-1011

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marisa Beth Rosol 47 May St, New Britain, CT 06052-1011 Dental Hygienist 2020-01-01 ~ 2020-12-31
Jose A Arguelles Jr. 57 May St, New Britain, CT 06052-1011 Advanced Emergency Medical Technician ~ 2000-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Set In Stone Masonry & Landscape LLC 40 Sandra Drive, Westerly, RI 02891 Home Improvement Contractor 2007-06-12 ~ 2007-11-30
Simple Stone Landscape & Designs LLC 759 Tolland St, East Hartford, CT 06108-2748 Home Improvement Contractor 2020-05-19 ~ 2020-11-30
Superior Stone & Landscape Supply LLC 3876 Whitney Ave, Hamden, CT 06518 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
New England Architectural & Landscape Stone LLC 97 Plymouth Rd, Harwinton, CT 06791 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Sp Landscape Gardening & Stone Work LLC Po Box 807, Meriden, CT 06450 Home Improvement Contractor ~
Stone Hill Landscape Services LLC 130 Day St, Seymour, CT 06483-3403 Home Improvement Contractor 2016-04-11 ~ 2016-11-30
Mark Farnham · N E Architectural & Landscape Stone Co 90 Vineyard Rd, Burlington, CT 06013 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Ryan Dearborn · Stone Works Landscape Construction 62 Lower Butcher Rd, Ellington, CT 06029-3807 Home Improvement Contractor 2013-12-06 ~ 2014-11-30
R & W Landscape Co 21 Hurd St, Shelton, CT 06484 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Gro Landscape Inc Po Box 494, Plantsville, CT 06479 Home Improvement Contractor 2015-12-01 ~ 2016-11-30

Improve Information

Please comment or provide details below to improve the information on MASTER STONE LANDSCAPE 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