DONALD GAGNON
ENERGYSAVER & CONVENIENCE


Address: 21 Westwood Dr, Moodus, CT 06469-1246

DONALD GAGNON (Credential# 274324) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

DONALD GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0571158. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 21 Westwood Dr, Moodus, CT 06469-1246. The current status is active.

Basic Information

Licensee Name DONALD GAGNON
Doing Business As ENERGYSAVER & CONVENIENCE
Credential ID 274324
Credential Number HIC.0571158
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 21 Westwood Dr
Moodus
CT 06469-1246
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-04-18
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Donald Gagnon 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2008-11-06 ~ 2010-11-05

Office Location

Street Address 21 WESTWOOD DR
City MOODUS
State CT
Zip Code 06469-1246

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Catherine T Gagnon 21 Westwood Dr, Moodus, CT 06469-1246 Registered Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John A Ferruolo IIi 14 Westwood Dr, Moodus, CT 06469-1246 Paramedic 2020-03-01 ~ 2021-02-28
David G Barton 1 Westwood Dr, Moodus, CT 06469-1246 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Andrew T Ventres 7 Westwood Dr, Moodus, CT 06469-1246 Engineer-in-training 2019-06-03 ~ 2029-06-03
Jaclyn A Ferruolo 14 Westwood Dr, Moodus, CT 06469-1246 Registered Nurse 2019-11-01 ~ 2020-10-31
Joni C Lund 2 Westwood Dr, Moodus, CT 06469-1246 Pharmacy Technician 2011-04-01 ~ 2012-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria Cicero Barber 82 Mott Lane, Moodus, CT 06469 Professional Counselor 2020-08-01 ~ 2021-07-31
Matthew R Riley 53 Great Hillwood Road, Moodus, CT 06469 Real Estate Salesperson ~
Toni L Daddeo · Alden 3 Winterbrooke Rd, Moodus, CT 06469 Registered Nurse 2020-09-01 ~ 2021-08-31
Heather Congdon 63 Falls Rd, Moodus, CT 06469 Professional Counselor Associate ~
Fallon Elizabeth Morris 29 White Sands Rd, Moodus, CT 06469 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Erika J Mccormack 108 Stockburger Rd., Moodus, CT 06469 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Emily K Foster 17 Robbie Road, Moodus, CT 06469 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Nancy G O'briant 129 Leesville Rd, Moodus, CT 06469 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kayla Rivera 138 Fall Road, Moodus, CT 06469 Medication Administration Certification 2020-06-03 ~ 2022-06-03
Suzanne Kraynak 35 Trowbrige Rd, Moodus, CT 06469 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06469

Competitor

Search similar business entities

City MOODUS
Zip Code 06469
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MOODUS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Raymond J Gagnon · Gagnon Home Improvements 439 Church St, Newington, CT 06111 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Maurice Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
David S Gagnon · Gagnon Floors 45 Main St, Tariffville, CT 06081 Home Improvement Contractor 1999-09-21 ~ 1999-11-30
Perley L Gagnon Inc 3287 Berlin Tnpk, Newington, CT 06111 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Timothy J Gagnon · Gagnon Home Improvement 181 Surrey Dr, Orange, CT 06477 Home Improvement Contractor 2020-05-15 ~ 2020-11-30
Mario Gagnon · Gagnon Contractor 28 Johnnycake Mountain Rd, Burlington, CT 06013 Home Improvement Contractor 2011-03-24 ~ 2011-11-30
Mark Gagnon · Gagnon's Carpet 7 Elm St, Terryville, CT 06786-6001 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Christopher M Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Brian J Gagnon · Gagnon Tile 23 A Mill St, Broadbrook, CT 06016 Home Improvement Contractor 2020-02-06 ~ 2020-11-30
Daniel R Gagnon · Dan Gagnon Siding and Windows 75 Hyde Ave, Chicopee, MA 01020 Home Improvement Contractor 2007-10-22 ~ 2008-11-30

Improve Information

Please comment or provide details below to improve the information on DONALD GAGNON.

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