BRANDON JONES
Home Improvement Salesperson


Address: 265 College St, New Haven, CT 06510

BRANDON JONES (Credential# 381733) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2004. The license expiration date date is November 30, 2005. The license status is INACTIVE.

Business Overview

BRANDON JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0551226. The credential type is home improvement salesperson. The effective date is December 1, 2004. The expiration date is November 30, 2005. The business address is 265 College St, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name BRANDON JONES
Credential ID 381733
Credential Number HIS.0551226
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 265 College St
New Haven
CT 06510
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2004-08-16
Effective Date 2004-12-01
Expiration Date 2005-11-30
Refresh Date 2018-08-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Brandon Jones 116 Bushnell St, Hartford, CT 06114 Medication Administration Certification 2016-02-10 ~ 2018-02-09
Brandon Jones 25 Floral Ln, Cheshire, CT 06410-2319 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30

Office Location

Street Address 265 COLLEGE ST
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pedro A Maldonado Md 265 College St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kevin P Gallagher 265 College St, New Haven, CT 06510 Registered Nurse 2004-03-12 ~ 2005-04-30
Lisa-lynn Ould 265 College St, New Haven, CT 06510 Registered Nurse 2004-02-17 ~ 2005-02-28
Elliot Ellis 265 College St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-26 ~ 2005-02-28
Kim Tutt 265 College St, New Haven, CT 06501 Respiratory Care Practitioner ~ 1998-10-31
Max V Mclaughlin Jr 265 College St, New Haven, CT 06510 Physician/surgeon 1996-05-24 ~ 1997-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Duane A Jones · Jones Home Improvement Co 238 Mile Hill Rd, Tolland, CT 06084 New Home Construction Contractor 1999-10-01 ~ 2001-06-15
Kevin Brandon · Brandon Home Improvement 142 Lombard St, New Haven, CT 06513-2118 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Brandon's Home Improvement 55 Frank St, New Haven, CT 06519 Home Improvement Contractor ~
Bruce E Jones · Amer Remdlng Inc #519430 76 Cortland Lane, Glastonbury, CT 06033 Home Improvement Salesperson 1996-12-01 ~ 1997-11-30
Brandon Koslawy · Brandon Koslawy Building Co 120a North Main St, Essex, CT 06426 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Wayne A Jones · Jones & Jones Const Co 48 Sherman St, Bridgeport, CT 06608 Home Improvement Contractor 2020-01-21 ~ 2020-11-30
Robert Jones · Bob Jones & Son Po Box 5251, Brookfield, CT 06804-5251 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Brandon Voyak 21 Sobin Dr, Ansonia, CT 06401-2680 Home Improvement Salesperson 2019-12-20 ~ 2020-11-30
Brandon Crespo 64 Johnson Ave, Meriden, CT 06451-2734 Home Improvement Salesperson 2017-12-01 ~ 2018-11-30
Brandon Blocker 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2018-12-27 ~ 2019-11-30

Improve Information

Please comment or provide details below to improve the information on BRANDON JONES.

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