WILLIAM TINDALL
WILLIAM TINDALL BUILDNG & REMODELNG


Address: 39 White Hollow Rd, Lakeville, CT 06039-2418

WILLIAM TINDALL (Credential# 191609) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is July 3, 2009. The license expiration date date is November 30, 2009. The license status is INACTIVE.

Business Overview

WILLIAM TINDALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0557509. The credential type is home improvement contractor. The effective date is July 3, 2009. The expiration date is November 30, 2009. The business address is 39 White Hollow Rd, Lakeville, CT 06039-2418. The current status is inactive.

Basic Information

Licensee Name WILLIAM TINDALL
Business Name WILLIAM TINDALL BUILDNG & REMODELNG
Doing Business As WILLIAM TINDALL BUILDNG & REMODELNG
Credential ID 191609
Credential Number HIC.0557509
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 39 White Hollow Rd
Lakeville
CT 06039-2418
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2009-07-03
Expiration Date 2009-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
221616 NHC.0000012 NEW HOME CONSTRUCTION CONTRACTOR 2002-07-15 - 2003-09-30 INACTIVE
15624 HIC.0541407 HOME IMPROVEMENT CONTRACTOR 1995-08-01 - 1995-11-30 INACTIVE

Office Location

Street Address 39 WHITE HOLLOW RD
City LAKEVILLE
State CT
Zip Code 06039-2418

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adam W Murray · Wall To Wall Construction 39 White Hollow Rd, Lakeville, CT 06039 Home Improvement Contractor 2000-03-10 ~ 2000-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
White Hollow Resources LLC 45 White Hollow Rd, Lakeville, CT 06039-2418 Home Improvement Contractor 2010-04-30 ~ 2010-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mizza's Pizza 6 Ethan Allen St., Lakeville, CT 06039 Bakery 2020-07-01 ~ 2021-06-30
William F Willis P.o. Box 1733 30 Upland Meadow Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Birgit E Jensen · Gesthuysen Po Box 1841, Lakeville, CT 06039 Massage Therapist 2020-09-01 ~ 2022-08-31
Laura Jeanblanc 21 Chatfield Dr, Lakeville, CT 06039 Physician Assistant 2020-08-01 ~ 2021-07-31
Tracy Ann Macgowan 51 Chatfield Drive, Lakeville, CT 06039 Real Estate Salesperson ~
Juliet W Moore 446 Wells Hill Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Elizabeth Demetriades · Elizabeth Demetriades Architecture 11 Brook St, Lakeville, CT 06039 Architect 2020-08-01 ~ 2021-07-31
Victoria L Aftel · Patorno 5 Greystone La, Lakeville, CT 06039 Registered Nurse 2020-09-01 ~ 2021-08-31
Leslie Irene Bell 5 Reservoir Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan G Vreeland 331 Wells Hill Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06039

Competitor

Search similar business entities

City LAKEVILLE
Zip Code 06039
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + LAKEVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
William K Gribbin II 9 Tindall Ave, Norwalk, CT 06850 Asbestos Abatement Worker 2007-05-07 ~ 2008-04-30
Stepney Building & Remodelng Co Inc 9 Fleetwood Drive, Sandy Hook, CT 06482 Home Improvement Contractor 2016-02-13 ~ 2016-11-30
Dc Lambert Remodelng Specialist LLC 23 Redwood Ln, South Glastonbury, CT 06073-2911 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Painting & Remodelng Godfrey & Sons · Godfrey & Sons Painting & Remodelng 109 Merchants Ave, Taftville, CT 06380 Home Improvement Contractor 1998-01-12 ~ 1998-11-30
William F Lee · William Lee & Son 22 Conlin Dr, Enfield, CT 06082 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
William L Fox · William Fox Contractor 450 Music Mountain Rd, Falls Village, CT 06031 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Robert J Tindall 1420 Fifth Ave Ste 2400, Seattle, WA 98101 Architect 2008-08-01 ~ 2009-07-31
Brad W Tindall 886 Howard Ave Apt 4a, New Haven, CT 06519-1101 Hairdresser/cosmetician 2019-01-01 ~ 2020-12-31
David S Tindall IIi 1131 South Dr, Baldwin, NY 11510-5136 Registered Nurse ~
Keith J Tindall 642 Yoder Rd, Harleysville, PA 19438-1022 Professional Engineer 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on WILLIAM TINDALL.

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