ROSENBERG HOME IMPROVEMENTS LLC
Home Improvement Contractor


Address: 426 Bushy Hill Road, Simsbury, CT 06070

ROSENBERG HOME IMPROVEMENTS LLC (Credential# 383564) 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

ROSENBERG HOME IMPROVEMENTS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0602080. 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 426 Bushy Hill Road, Simsbury, CT 06070. The current status is active.

Basic Information

Licensee Name ROSENBERG HOME IMPROVEMENTS LLC
Business Name ROSENBERG HOME IMPROVEMENTS LLC
Credential ID 383564
Credential Number HIC.0602080
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 426 Bushy Hill Road
Simsbury
CT 06070
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-14
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-19

Connecticut Business Registration

Business ID 0796020
Business Name ROSENBERG HOME IMPROVEMENTS LLC
Business Address 426 BUSHY HILL RD, SIMSBURY, CT, 06070
Mailing Address 426 BUSHY HILL RD, SIMSBURY, CT, 06070
Registration Date 2004-09-10
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name FIONA ROSENBERG

Office Location

Street Address 426 BUSHY HILL ROAD
City SIMSBURY
State CT
Zip Code 06070

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Fiona Kelly Rosenberg 426 Bushy Hill Road, Simsbury, CT 06070 Notary Public Appointment 2004-06-01 ~ 2009-05-31

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
T and Z Home Improvements LLC · New England Home Improvements of Georgetown 2 Grace Court, Bethel, CT 06801 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Home Improvements R & S · R & S Home Improvements 10 Puritan Valley Rd, Brookfield, CT 06804 Home Improvement Contractor 1996-01-17 ~ 1996-11-30
J P Home Improvements Inc 80 Alton Street, Manchester, CT 06040 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
A & S Home Improvements LLC 43 Jefferson Circle, Clinton, CT 06413 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Barry Rosenberg · Barry Rosenberg Enterprises Inc 175 West 93rd St, New York, NY 10025 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
R & M Home Improvements 41 N Riverside Ave, Terryville, CT 06786 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Bcr -ndr Home Improvements LLC 8 South Rd, Somers, CT 06071 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
D&j Home Improvements LLC · D & J Home Improvements LLC 39 Baltic Rd, Norwich, CT 06360 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
M T L Home Improvements LLC 45 Boulter Rd, Wethersfield, CT 06109 Home Improvement Contractor 2002-12-17 ~ 2003-11-30
Improvements T & M Home · T & M Home Improvements 23 Deerfield Ct Apt 2, E Hartford, CT 06108 Home Improvement Contractor 1998-12-31 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on ROSENBERG HOME IMPROVEMENTS LLC.

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