MICHAEL A MEDEIROS
MICA CONSTRUCTION


Address: 28 Riverside Rd, Simsbury, CT 06070-2517

MICHAEL A MEDEIROS (Credential# 235250) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 23, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

MICHAEL A MEDEIROS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0567560. The credential type is home improvement contractor. The effective date is January 23, 2020. The expiration date is November 30, 2020. The business address is 28 Riverside Rd, Simsbury, CT 06070-2517. The current status is active.

Basic Information

Licensee Name MICHAEL A MEDEIROS
Business Name MICA CONSTRUCTION
Doing Business As MICA CONSTRUCTION
Credential ID 235250
Credential Number HIC.0567560
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 28 Riverside Rd
Simsbury
CT 06070-2517
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-05-08
Effective Date 2020-01-23
Expiration Date 2020-11-30
Refresh Date 2020-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
334947 NHC.0004723 NEW HOME CONSTRUCTION CONTRACTOR 2005-10-01 - 2007-09-30 INACTIVE
11303 HIC.0530004 HOME IMPROVEMENT CONTRACTOR 1995-09-21 - 1996-01-01 INACTIVE

Office Location

Street Address 28 RIVERSIDE RD
City SIMSBURY
State CT
Zip Code 06070-2517

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
R A M Contracting Inc 72 Riverside Rd, Simsbury, CT 06070-2517 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Erin N Doolittle 88 Riverside Rd, Simsbury, CT 06070-2517 Registered Nurse 2019-08-01 ~ 2020-07-31
Albert F Miller 86 Riverside Rd, Simsbury, CT 06070-2517 Community Association Manager 2012-02-01 ~ 2013-01-31
Todd A Warner 82 Riverside Rd, Simsbury, CT 06070-2517 Plumbing & Piping Limited Journeyperson 2010-12-28 ~ 2011-10-31
Dean Edward Teitelbaum 10 Riverside Rd, Simsbury, CT 06070-2517 Physical Therapist 2013-05-01 ~ 2014-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Medeiros · Michael Medeiros A New Image Contr 56 Chapel St, Greenwich, CT 06831 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Medeiros Construction and Property Maintenance LLC 161 Candlewood Mountain Rd, New Milford, CT 06776 Home Improvement Contractor 2007-07-27 ~ 2007-11-30
Medeiros Construction & Property Maintenance LLC 161 Candlewood Mountain Rd, New Milford, CT 06776-5811 Home Improvement Contractor 2014-08-05 ~ 2014-11-30
Sebastiao Medeiros · Medeiros Lawn Care 454 Merritt St, Bridgeport, CT 06606 Home Improvement Contractor 2004-06-29 ~ 2004-11-30
Michael Medeiros · Medco 19 Belair Drive, Danbury, CT 06811 Home Improvement Contractor 2003-12-04 ~ 2004-11-30
Michael's Construction Inc 108 N Main St Apt C, Jewett City, CT 06351-2039 Home Improvement Contractor 2020-01-08 ~ 2020-11-30
Michael Construction LLC 753 Hope St, Stamford, CT 06907-2503 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Michael James Construction LLC 110 Willow St, Meriden, CT 06450 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Michael Sullivan Construction LLC 127 Military Hwy, Gales Ferry, CT 06335-1820 Home Improvement Contractor 2017-06-12 ~ 2017-11-30
Michael E Winters · Michael E Winters Construction 25 Fenwood Dr, Pawling, NY 12564 Home Improvement Contractor 1999-09-30 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL A MEDEIROS.

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