R C PROPERTY SERVICES LLC
Home Improvement Contractor


Address: 271 Flag Marsh Rd, Guilford, CT 06437-1859

R C PROPERTY SERVICES LLC (Credential# 1657443) 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

R C PROPERTY SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0655299. 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 271 Flag Marsh Rd, Guilford, CT 06437-1859. The current status is active.

Basic Information

Licensee Name R C PROPERTY SERVICES LLC
Business Name R C PROPERTY SERVICES LLC
Credential ID 1657443
Credential Number HIC.0655299
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 271 Flag Marsh Rd
Guilford
CT 06437-1859
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-05-17
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1652260 HIC.0655092 HOME IMPROVEMENT CONTRACTOR - INACTIVE

Connecticut Business Registration

Business ID 1274613
Business Name R C PROPERTY SERVICES LLC
Business Address 271 FLAG MARSH RD, GUILFORD, CT 06437
Mailing Address 271 FLAG MARSH RD, GUILFORD, CT 06437
Registration Date 2018-05-29
State Citizenship Domestic / CT
Business Status Active
Agent Name MARY ANN PUTNEY CPA
Agent Business Address 741 BOSTON POST RD, SUITE 307, GUILFORD, CT 06437

Office Location

Street Address 271 FLAG MARSH RD
City GUILFORD
State CT
Zip Code 06437-1859

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erick J Carlson 271 Flag Marsh Rd, Guilford, CT 06437 Registered Nurse 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard Bicknell 241 Flag Marsh Rd, Guilford, CT 06437-1859 Limited Sheet Metal Journeyperson 2015-09-01 ~ 2016-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tk Property Services LLC 27 Arlington Road, West Hartford, CT 06107 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
W W Property Services LLC 18 Coolidge Street, Norwich, CT 06360 Home Improvement Contractor 2004-01-28 ~ 2004-11-30
Csk Property Services 8 Apple Ln, Simsbury, CT 06070-1505 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Property Services LLC Po Box 3306, Waterbury, CT 06705 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Dirt N More Property Services LLC · Dirtnmore Property Services LLC 337 Wooding Hill Rd, Bethany, CT 06524 Home Improvement Contractor 2019-12-10 ~ 2020-11-30
R & M Property Services LLC · R & M Tree Services Po Box 7632, New Haven, CT 06519 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Piedmont Property Services LLC 93 Market Square, Newington, CT 06131 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Adept Property Services LLC · Adept Property Services, LLC 15 Crane Road, Woodbury, CT 06798 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Genesis Property Services 163 Forest St, East Hartford, CT 06118 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
New England Property Services Po Box 32, West Mystic, CT 06355 Home Improvement Contractor 1998-03-10 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on R C PROPERTY SERVICES 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