WILLIAM ARABOLOS (Credential# 1986970) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 3, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
WILLIAM ARABOLOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0562256. The credential type is home improvement salesperson. The effective date is December 3, 2019. The expiration date is November 30, 2020. The business address is 138 Russett Dr, Guilford, CT 06437-1847. The current status is active.
Licensee Name | WILLIAM ARABOLOS |
Credential ID | 1986970 |
Credential Number | HIS.0562256 |
Credential Type | HOME IMPROVEMENT SALESPERSON |
Business Address |
138 Russett Dr Guilford CT 06437-1847 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-12-03 |
Effective Date | 2019-12-03 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-12-05 |
Street Address | 138 RUSSETT DR |
City | GUILFORD |
State | CT |
Zip Code | 06437-1847 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Diane E Sholomskas | 82 Russett Dr, Guilford, CT 06437-1847 | Psychologist | 2020-05-01 ~ 2021-04-30 |
Karen M Pawelek Aprn | 106 Russett Dr, Guilford, CT 06437-1847 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 | HOME IMPROVEMENT SALESPERSON |
License Type + County | HOME IMPROVEMENT SALESPERSON + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William M Sormrude · Home Improvement Salesperson | 964 Shewville Road, Ledyard, CT 06339 | Home Improvement Salesperson | 1995-12-15 ~ 1996-11-30 |
Peter Arabolos · Creative Builders | 1477 New Haven Avenue, Milford, CT 06460 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
William J Robbins · J M Benson Inc | 52 Bashon Hill Rd, Bozrah, CT 06334 | Home Improvement Salesperson | 1995-11-02 ~ 1995-11-30 |
William F Volmar · Newpro Inc | 228 Lake Dr Ext, Bethlehem, CT 06751 | Home Improvement Salesperson | 1996-05-16 ~ 1996-11-30 |
William E Labarr · Home Improvement Salesperson | 91 New Britain Ave, Plainville, CT 06062 | Home Improvement Salesperson | 1995-06-05 ~ 1995-11-30 |
William E Wells · Lowes Home Center Inc | 85 Elton Dr, Newington, CT 06111 | Home Improvement Salesperson | 1999-12-01 ~ 2000-11-30 |
William Gagne · Lowes Home Centers Inc | 392 Silversands Rd, East Haven, CT 06512 | Home Improvement Salesperson | 1998-08-26 ~ 1998-11-30 |
William E Peluso · Lowe Home Center Inc | 66 Prospect Rd, East Haven, CT 06512 | Home Improvement Salesperson | 1998-05-29 ~ 1998-11-30 |
William C Miller Jr · Lowe's Home Center | 296 Wolcott Hill Rd, Wethersfield, CT 06109 | Home Improvement Salesperson | 1999-07-01 ~ 1999-11-30 |
William T Jenkins · Lowe Home Center Inc | 101 Laura Lane, New Haven, CT 06512 | Home Improvement Salesperson | 1999-12-23 ~ 2000-11-30 |
Please comment or provide details below to improve the information on WILLIAM ARABOLOS.
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).