THOMAS J MESSENGER (Credential# 290617) is licensed (Limited Sheet Metal Contractor) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.
THOMAS J MESSENGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHM.0000157-SM1. The credential type is limited sheet metal contractor. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 6 Niblick Rd, Enfield, CT 06082-4456. The current status is active.
Licensee Name | THOMAS J MESSENGER |
Doing Business As | NORTHEASTERN SHEET METAL CO INC |
Credential ID | 290617 |
Credential Number | SHM.0000157-SM1 |
Credential Type | LIMITED SHEET METAL CONTRACTOR |
Credential SubCategory | SM1 |
Business Address |
6 Niblick Rd Enfield CT 06082-4456 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-11-16 |
Effective Date | 2019-09-01 |
Expiration Date | 2020-08-31 |
Refresh Date | 2019-07-18 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
290972 | SHM.0000030-SM5 | LIMITED SHEET METAL CONTRACTOR | - | EXPIRED APPLICATION |
Street Address | 6 NIBLICK RD |
City | ENFIELD |
State | CT |
Zip Code | 06082-4456 |
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 | LIMITED SHEET METAL CONTRACTOR |
License Type + County | LIMITED SHEET METAL CONTRACTOR + ENFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason R Granatek · Mainstay Sheet Metal | 38 Finley Hill Rd, Marlborough, CT 06447-1002 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
Thomas A Chapman | 1 Oak St, Willimantic, CT 06266 | Limited Sheet Metal Contractor | ~ |
Jeffrey D Cibulas · General Sheet Metal Works Inc | 7 Coral Dr, Shelton, CT 06484 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
Nancy O Esposito · Casey's Sheet Metal Service Inc | 112 Main St, Norwalk, CT 06851-4617 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
Michael J Stabile · Brass City Sheet Metal LLC | 88 Edgewood Ave, Waterbury, CT 06706-2210 | Limited Sheet Metal Contractor | 2020-01-03 ~ 2020-08-31 |
Matthew P Dumont · Sheet Metal Works | 9 Hendee Road, Manchester, CT 06040 | Limited Sheet Metal Contractor | 2009-10-02 ~ 2010-08-31 |
John Petrillo · Veterans Sheet Metal Inc | 11 Hemlock St, West Haven, CT 06516 | Limited Sheet Metal Contractor | 2015-09-01 ~ 2016-08-31 |
Mark J Miller · Statewide Sheet Metal LLC | 134 Booth Hill Rd, Trumbull, CT 06611 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
John C Beal · Sheet Metal Workers Lu 40 | 12 Smith St, East Hampton, CT 06424 | Limited Sheet Metal Contractor | 2013-02-21 ~ 2013-08-31 |
Lawrence R Giannattasio · Westside Roofing & Sheet Metal | 960 Hope St, Stamford, CT 06907-2218 | Limited Sheet Metal Contractor | 2019-09-01 ~ 2020-08-31 |
Please comment or provide details below to improve the information on THOMAS J MESSENGER.
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).