COMPLETE BUILDING & MECHANICALS LLC (Credential# 2042299) is licensed (New Home Construction Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 5, 2020. The license expiration date date is September 30, 2021. The license status is ACTIVE.
COMPLETE BUILDING & MECHANICALS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #NHC.0015752. The credential type is new home construction contractor. The effective date is May 5, 2020. The expiration date is September 30, 2021. The business address is 2311 Boston Post Rd, Guilford, CT 06437-2360. The current status is active.
Licensee Name | COMPLETE BUILDING & MECHANICALS LLC |
Business Name | COMPLETE BUILDING & MECHANICALS LLC |
Credential ID | 2042299 |
Credential Number | NHC.0015752 |
Credential Type | NEW HOME CONSTRUCTION CONTRACTOR |
Business Address |
2311 Boston Post Rd Guilford CT 06437-2360 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2020-05-05 |
Effective Date | 2020-05-05 |
Expiration Date | 2021-09-30 |
Refresh Date | 2020-05-08 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1668284 | HIC.0655541 | HOME IMPROVEMENT CONTRACTOR | 2019-06-13 | 2019-12-01 - 2020-11-30 | ACTIVE |
Street Address | 2311 BOSTON POST RD |
City | GUILFORD |
State | CT |
Zip Code | 06437-2360 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bansari Patel · Westwoods Wine & Spirits | 2311 Boston Post Rd, Guilford, CT 06437-2360 | Package Store Liquor | 2020-03-16 ~ 2021-03-15 |
Anthony L Palumbo · West Woods Wine & Spirits | 2311 Boston Post Rd, Guilford, CT 06437-2360 | Package Store Liquor | 2014-12-01 ~ 2015-11-30 |
Pizza Perfecto Restaurant LLC | 2311 Boston Post Rd, Guilford, CT 06437-2360 | Bakery | 2014-09-26 ~ 2015-06-30 |
Anita Patel · Sam's Wine World | 2311 Boston Post Rd, Guilford, CT 06437-2360 | Package Store Liquor | 2013-03-05 ~ 2014-02-28 |
Julia Rose Consignment · Manaelena Annicelli | 2311 Boston Post Rd, Guilford, CT 06437 | Secondhand Dealer of Bedding & Upholstered Furniture | 2006-05-01 ~ 2007-04-30 |
Monica's Deli & Pizzeria | 2311 Boston Post Rd, Guilford, CT 06437 | Bakery | 2004-09-09 ~ 2005-06-30 |
Monica's Deli & Pizzaria LLC · Monica Scalo Owner | 2311 Boston Post Rd, Guilford, CT 06437 | Operator of Weighing & Measuring Devices | 1999-11-05 ~ 2000-07-31 |
Frans Country Store | 2311 Boston Post Rd, Guilford, CT 06437 | Bakery | 1995-10-05 ~ 1996-06-30 |
Surekha Patel · Wine Empire | 2311 Boston Post Rd, Guilford, CT 06437-2360 | Package Store Liquor | ~ |
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 | NEW HOME CONSTRUCTION CONTRACTOR |
License Type + County | NEW HOME CONSTRUCTION CONTRACTOR + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
M A N Complete Building and Restoration LLC | 24 Long Horizon Rd, Bethlehem, CT 06751-1824 | Home Improvement Contractor | 2008-09-25 ~ 2009-11-30 |
Oakland Mechanicals Inc | 30 George St, Bristol, CT 06011-0531 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Design Day Mechanicals | 369 Page Hill Rd, New Ipswich, NH 03071-3915 | Professional Engineering Corporation | ~ |
All Complete Construction LLC | 7 Belmont Lane, Danbury, CT 06810 | Home Improvement Contractor | 2007-05-05 ~ 2007-11-30 |
Complete LLC | 55 Mclennan Drive, Oakville, CT 06779 | New Home Construction Contractor | 2019-10-08 ~ 2021-09-30 |
Complete Construction Ny LLC | 302 W 12th St Apt 9b, New York, NY 10014-6030 | Home Improvement Contractor | 2020-03-04 ~ 2020-11-30 |
Complete Construction Co | 16 Riverside Dr, Ansonia, CT 06401 | New Home Construction Contractor | 2017-10-01 ~ 2019-09-30 |
Daniel G Valente · Complete Construction Services | 29 Loomis Ave, Windsor, CT 06095 | Home Improvement Contractor | 1997-01-28 ~ 1997-11-30 |
John L Downey Jr · Complete Building & Remodeling | 547 Guerdat Rd, Torrington, CT 06790-2847 | Home Improvement Contractor | 2017-03-09 ~ 2017-11-30 |
Complete Stucco & Construction Co LLC | 14 Wharton St, West Haven, CT 06516-3740 | Home Improvement Contractor | 2020-02-05 ~ 2020-11-30 |
Please comment or provide details below to improve the information on COMPLETE BUILDING & MECHANICALS 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).