ATLANTIC RESTORATION LLC (Credential# 197100) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1998. The license expiration date date is November 30, 1999. The license status is INACTIVE.
ATLANTIC RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0559246. The credential type is home improvement contractor. The effective date is December 1, 1998. The expiration date is November 30, 1999. The business address is 419 Whalley Ave, New Haven, CT 06511-3019. The current status is inactive.
Licensee Name | ATLANTIC RESTORATION LLC |
Business Name | ATLANTIC RESTORATION LLC |
Doing Business As | ATLANTIC RESTORATION LLC |
Credential ID | 197100 |
Credential Number | HIC.0559246 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
419 Whalley Ave New Haven CT 06511-3019 |
Business Type | BUSINESS |
Status | INACTIVE |
Effective Date | 1998-12-01 |
Expiration Date | 1999-11-30 |
Refresh Date | 2009-02-05 |
Street Address | 419 WHALLEY AVE |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-3019 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Community Action Agency of New Haven | 419 Whalley Ave, New Haven, CT 06511-3019 | Public Charity | 2017-09-01 ~ 2018-08-31 |
Community Action Agency of New Haven Inc | 419 Whalley Ave, New Haven, CT 06511-3019 | Home Improvement Contractor | 2016-12-01 ~ 2017-11-30 |
Barkin Associates Architects P.C. | 419 Whalley Ave, New Haven, CT 06510 | Architecture Corporation | 2006-08-01 ~ 2007-07-31 |
Whalley Center Cafe | 419 Whalley Ave, New Haven, CT 06511 | Bakery | 2003-07-01 ~ 2004-06-30 |
Sydney G Zudeoff Dds | 419 Whalley Ave, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Alan H Gelbert Dds | 419 Whalley Ave, New Haven, CT 06511 | Dentist | 1998-12-10 ~ 1999-12-31 |
Mildred Ressler Inc | 419 Whalley Ave, New Haven, CT 06511 | Closing Out Sale | 1997-12-12 ~ 1998-03-12 |
William Mathog | 419 Whalley Ave, New Haven, CT 06500 | Notary Public Appointment | 1986-03-01 ~ 1991-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lead Abatement LLC | 419 Whalley Ave Ste 200, New Haven, CT 06511-3019 | Lead Abatement Contractor | 2020-01-15 ~ 2021-01-31 |
Mcca/new Haven | 419 Whalley Ave Ste 300, New Haven, CT 06511-3019 | Substance Abuse | 2019-04-01 ~ 2021-03-31 |
Excel Academy, LLC | 419 Whalley Ave Ste 404, New Haven, CT 06511-3019 | Nurse Aide Training Program-private Occ School | 2016-10-31 ~ 2020-10-15 |
Prestige Realty LLC | 111 Howe St. #1r, New Haven, CT 06511-3019 | Real Estate Broker | 2016-04-20 ~ 2017-03-31 |
Harvey A Lichter Dds | 419 Whalley Ave Ste 405, New Haven, CT 06511-3019 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Urban Haven Corp | 419 Whalley Ave Ste 200, New Haven, CT 06511-3019 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Abraham Meer | 419 Whalley Ave Ste 200, New Haven, CT 06511-3019 | Lead Abatement Supervisor | 2020-01-15 ~ 2020-07-31 |
Avi Dagan | 419 Whalley Ave Ste 200, New Haven, CT 06511-3019 | Real Estate Salesperson | 2018-06-01 ~ 2019-05-31 |
Higher Heights Youth Empowerment Inc | 419 Whalley Ave Ste 404, New Haven, CT 06511-3019 | Public Charity-exempt From Financial Requirements | 2015-04-13 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Atlantic Ar Inc · Atlantic Roofing & Restoration Co | 311 Oak St, New Britain, CT 06051 | Home Improvement Contractor | 2004-12-31 ~ 2005-11-30 |
Timothy J Panella · Atlantic Roofing & Restoration Co | 126 Whiting Ln, West Hartford, CT 06119 | Home Improvement Contractor | 1996-05-23 ~ 1996-11-30 |
Atlantic Home Restoration LLC | 87 North Water St, Greenwich, CT 06830 | Home Improvement Contractor | 2019-12-10 ~ 2020-11-30 |
Atlantic Roofing & Restoration Co LLC | 33 Lancaster Dr, Beacon Falls, CT 06403-1049 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Atlantic Ironwork Restoration LLC | 131 Yale St, Ludlow, MA 01056-2931 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Atlantic Home Restoration LLC | 87 N Water St, Greenwich, CT 06830-5847 | Home Improvement Contractor | ~ |
Atlantic Restoration & Remodeling Group LLC | 411 John Downey Dr, New Britain, CT 06051-2909 | Asbestos Contractor | 2020-07-01 ~ 2021-06-30 |
Jorge Sigua · Atlantic Home Restoration | 87 N Water St, Greenwich, CT 06830-5847 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Sav Restoration | 165 Park Terr, West Haven, CT 06516 | Home Improvement Contractor | 2002-04-22 ~ 2002-11-30 |
J L A Restoration LLC | 202 Cemetary Rd, Canterbury, CT 06331 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Please comment or provide details below to improve the information on ATLANTIC RESTORATION 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).