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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
977802 | HIC.0629116 | HOME IMPROVEMENT CONTRACTOR | 2010-12-06 | 2017-12-01 - 2018-11-30 | INACTIVE |
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 |
Street Address | 95 MAY ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-1011 |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on MASTER STONE LANDSCAPE 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).