JACOB IRELAND
GRASS MONKEY LANDSCAPING


Address: 232 Quasset Rd, Pomfret Center, CT 06259-1122

JACOB IRELAND (Credential# 2049673) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

JACOB IRELAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0658567. The credential type is home improvement contractor. The effective date is May 28, 2020. The expiration date is November 30, 2020. The business address is 232 Quasset Rd, Pomfret Center, CT 06259-1122. The current status is active.

Basic Information

Licensee Name JACOB IRELAND
Doing Business As GRASS MONKEY LANDSCAPING
Credential ID 2049673
Credential Number HIC.0658567
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 232 Quasset Rd
Pomfret Center
CT 06259-1122
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-05-28
Effective Date 2020-05-28
Expiration Date 2020-11-30
Refresh Date 2020-06-05

Office Location

Street Address 232 QUASSET RD
City POMFRET CENTER
State CT
Zip Code 06259-1122

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William Ireland 232 Quasset Rd, Pomfret Center, CT 06259-1122 Family Child Care Substitute 2019-08-01 ~ 2021-07-31
Jessica Ireland 232 Quasset Rd, Pomfret Center, CT 06259-1122 Family Child Care Home 2017-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lee A Catlin 252 Quasset Rd, Pomfret Center, CT 06259-1122 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Jason M Osborne 294 Quasset Rd, Pomfret Center, CT 06259-1122 Emergency Medical Service Instructor 2016-09-27 ~ 2022-09-30
Michelle Adamo 286 Quasset Rd, Pomfret Center, CT 06259-1122 Hairdresser/cosmetician 2018-02-23 ~ 2019-04-30
Melissa J Osborne 294 Quasset Rd, Pomfret Center, CT 06259-1122 Emergency Medical Service Instructor 2016-08-10 ~ 2022-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Beth A. Poland 123 Ragged Hill Road, Pomfret Center, CT 06259 Radiographer 2020-08-01 ~ 2021-07-31
Saara A Slevinsky · Kahonen 244 Paine Road, Pomfret Center, CT 06259 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Sandra Fredrickson 135 Cooney Road, Pomfret Center, CT 06259 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Lillian R Erskine 443 Hampton Road, Abington, CT 06259 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gary J Pazienza 120 Cooney Road, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer L Jasmin 524 Mashamoquet Rd, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Irina P Ionkina 185 Babbitt Hill Road, Pomfret Center, CT 06259 Master's Level Social Worker 2019-01-01 ~ 2019-12-31
Donna J Navarro 88 Freedley Rd, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer W Mahr 89 Covell Road, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Philip Raiford 172 Peterson Rd, Pomfret Center, CT 06259 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06259

Competitor

Search similar business entities

City POMFRET CENTER
Zip Code 06259
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + POMFRET CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gary W Ireland Jr · Gary Ireland Remodeling 131 Cedar Mountain Rd, Thomaston, CT 06787 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Ireland Gannon Associates Inc 6050 Northern Blvd, East Norwich, NY 11732 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Uccello & Ireland Builders Inc 1275 Cromwell Ave Unit A-12, Rocky Hill, CT 06067 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Ireland Brothers LLC 115 Pleasant St Fl 1, Windsor, CT 06095-2425 Home Improvement Contractor 2011-06-29 ~ 2011-11-30
Gary Martin · Ireland Gannon Associates Inc Route 25a, East Norwich, NY 11732 Home Improvement Contractor 1996-08-27 ~ 1996-11-30
Jacob Yaser · Jacob's Flooring & Home Improvement 33 Soundview Ave, Shelton, CT 06484-2751 Home Improvement Contractor 2012-03-23 ~ 2012-11-30
Timothy J Jacob · Jacob's Home Improvement 89 Old Kennedy Rd, Windsor, CT 06095-2022 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Ireland's Contracting Services LLC 234 Rainbow Rd Apt 4, Windsor, CT 06095-1183 Home Improvement Contractor 2012-02-03 ~ 2012-11-30
Jacob's Home Improvement & G C LLC 89 Old Kennedy Rd, Windsor, CT 06095-2022 Home Improvement Contractor 2012-12-05 ~ 2013-11-30
Harvey L Jacobs · H L Jacob Bldg Contractor 425 Platt St, Bridgeport, CT 06606 Home Improvement Contractor 1998-12-01 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on JACOB IRELAND.

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