MCNEIECE CORPORATION (Credential# 179353) is licensed (Major Contractor) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2000. The license expiration date date is June 30, 2001. The license status is INACTIVE.
MCNEIECE CORPORATION is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MCO.0900055. The credential type is major contractor. The effective date is July 17, 2000. The expiration date is June 30, 2001. The business address is 284 Weatherly Trail, Guilford, CT 06437. The current status is inactive.
Licensee Name | MCNEIECE CORPORATION |
Business Name | MCNEIECE CORPORATION |
Credential ID | 179353 |
Credential Number | MCO.0900055 |
Credential Type | MAJOR CONTRACTOR |
Business Address |
284 Weatherly Trail Guilford CT 06437 |
Business Type | CORPORATION |
Status | INACTIVE |
Effective Date | 2000-07-17 |
Expiration Date | 2001-06-30 |
Refresh Date | 2009-02-05 |
Business ID | 0541654 |
Business Name | MCNEIECE CORPORATION |
Business Address | 336 LAKESIDE RD, SOUTHBURY, CT, 06488 |
Mailing Address | 336 LAKESIDE RD, SOUTHBURY, CT, 06488 |
Registration Date | 1996-08-08 |
State Citizenship | Domestic/CT |
Business Type | Stock |
Business Status | Dissolved |
Agent Name | BRADLEY K COONEY, ESQ |
Agent Business Address | BRADLEY K COONEY PC, 69 ISLAND AVE, MADISON, CT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mcneiece Corporation | 1044 Chapel St #203, New Haven, CT 06510 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Street Address | 284 WEATHERLY TRAIL |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janice M Nelson | 284 Weatherly Trail, Guilford, CT 06437 | Notary Public Appointment | 2007-11-01 ~ 2012-10-31 |
Brenda L Mcneiece | 284 Weatherly Trail, Guilford, CT 06437 | Real Estate Salesperson | ~ |
William R Mcneiece Iv | 284 Weatherly Trail, Guilford, CT 06437 | Real Estate Salesperson | ~ |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | MAJOR CONTRACTOR |
License Type + County | MAJOR CONTRACTOR + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William R Mcneiece Iv · Mcneiece Construction Co | 1044 Chapel St #203, New Haven, CT 06510 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Shifflette Corporation · Building Systems Inc (va Corporation) | 51 Nelson Maine, Carrollton, VA 23314-3107 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
A/z Corporation | 46 Norwich Westerly Rd, N Stonington, CT 06359-1712 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
R2d Corporation | 233c Front St, New Haven, CT 06513-3203 | Major Contractor | 2014-07-01 ~ 2015-06-30 |
Tgr Corporation · Gco.00429 | 22 Troy Lane, Lincoln Park, NJ 07035 | Major Contractor | 1998-07-01 ~ 1999-06-30 |
Hbe Corporation | 11330 Olive Blvd, Saint Louis, MO 63141-7149 | Major Contractor | 2014-07-01 ~ 2015-06-30 |
Emj Corporation | 2034 Hamilton Place Blvd Ste 400, Chattanooga, TN 37421-6102 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Middlesex Corporation · The Middlesex Corporation | 1 Spectacle Pond Rd, Littleton, MA 01460-1128 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
S & R Corporation · Steven & Roger Contracting I Corp | 706 Broadway St, Lowell, MA 01854-3266 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
L B Corporation | 95 Marble Street, Lee, MA 01238 | Major Contractor | ~ |
Please comment or provide details below to improve the information on MCNEIECE CORPORATION.
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).