CHRISTOPHER STISO (Credential# 2052563) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is June 5, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.
CHRISTOPHER STISO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0658676. The credential type is home improvement contractor. The effective date is June 5, 2020. The expiration date is November 30, 2020. The business address is 21 David St, Enfield, CT 06082-5033. The current status is active.
Licensee Name | CHRISTOPHER STISO |
Doing Business As | BESPOAK HARDWOODS |
Credential ID | 2052563 |
Credential Number | HIC.0658676 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
21 David St Enfield CT 06082-5033 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2020-06-05 |
Effective Date | 2020-06-05 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-06-12 |
Street Address | 21 DAVID ST |
City | ENFIELD |
State | CT |
Zip Code | 06082-5033 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cynthia Mccrewell | 21 David St, Enfield, CT 06082-5033 | Hairdresser/cosmetician | 2014-08-01 ~ 2016-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sarah Ann Pelletier | 27 David St, Enfield, CT 06082-5033 | Registered Nurse | ~ |
Joseph R Lawrence | 23 David St, Enfield, CT 06082-5033 | Electrical Limited Journeyperson | 2020-02-25 ~ 2020-09-30 |
Anthony J Deni · Stauffer Sheet Metal LLC | 39 David St, Enfield, CT 06082-5033 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
Amy Susan Boudreau | 3 David St, Enfield, CT 06082-5033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan M Maurice | 49 David St, Enfield, CT 06082-5033 | Sealed Ticket Operator | ~ |
Dennis R Pelletier | 293 Elm Street, Enfield, CT 06082-5033 | Emergency Medical Responder | 2017-10-16 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | ENFIELD |
Zip Code | 06082 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + ENFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brian P Christopher · Christopher Home Improvement | 23 Old Colony Rd, Eastford, CT 06242 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Christopher Chagnon · Christopher's Home Improvement | 30 Yale St, W Hartford, CT 06110 | Home Improvement Contractor | 1996-06-05 ~ 1996-11-30 |
Christopher Wilcox · Home Improvement Contractor | 159 Arch Road, Avon, CT 06001 | Home Improvement Contractor | 1997-06-18 ~ 1997-11-30 |
Jason M Christopher · Christopher Construction | 2 Raven Lane, Meriden, CT 06451 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
Christopher Bernard · Christopher Landscaping | 178 Foster Street, South Windsor, CT 06074-2624 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Christopher S Najdek · Christopher Najek Builder | 136 Mountain View St, Copake Falls, NY 12517-5020 | Home Improvement Contractor | 2018-08-29 ~ 2018-11-30 |
Christopher Young · Home Improvement Contractor | 109 Meriline Ave, W Hartford, CT 06110 | Home Improvement Contractor | 1996-03-11 ~ 1996-11-30 |
Christopher P Steers · Home Improvement Contractor | 42 Canterbury Ct, New Milford, CT 06776 | Home Improvement Contractor | 1995-06-28 ~ 1995-11-30 |
Christopher J Curnan · Home Improvement Contractor | 40 North St, Ridgefield, CT 06877-3814 | Home Improvement Contractor | 1995-12-12 ~ 1996-11-30 |
Christopher O'connor · Christopher O'connor Inc (c/r) | 63 Barnett St, New Haven, CT 06515 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Please comment or provide details below to improve the information on CHRISTOPHER STISO.
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).