JAMES R GARCEAU
J GARCEAU BUILDER


Address: 360 Orchard Hill Rd, Pomfret Center, CT 06259-2109

JAMES R GARCEAU (Credential# 385195) 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

JAMES R GARCEAU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0602270. 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 360 Orchard Hill Rd, Pomfret Center, CT 06259-2109. The current status is active.

Basic Information

Licensee Name JAMES R GARCEAU
Doing Business As J GARCEAU BUILDER
Credential ID 385195
Credential Number HIC.0602270
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 360 Orchard Hill Rd
Pomfret Center
CT 06259-2109
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-27
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-12-02

Other licenses

ID Credential Code Credential Type Issue Term Status
18756 HIC.0546028 HOME IMPROVEMENT CONTRACTOR - 1995-09-01 INACTIVE

Office Location

Street Address 360 ORCHARD HILL RD
City POMFRET CENTER
State CT
Zip Code 06259-2109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter J Eastman Sr 360 Orchard Hill Rd, Pomfret Center, CT 06259 Real Estate Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hearthside Woodworking LLC 348 Orchard Hill Rd, Pomfret Center, CT 06259-2109 Home Improvement Contractor 2019-12-31 ~ 2020-11-30
David C Frost · Frost Building Services 366 Orchard Hill Rd, Pomfret Ctr, CT 06259-2109 Home Improvement Contractor 2016-04-01 ~ 2016-11-30
J E R & L Corporation · Rose Construction 348 Orchard Hill Rd, Pomfret Center, CT 06259-2109 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Heather D Edwards 366 Orchard Hill Rd, Pomfret Center, CT 06259-2109 Registered Nurse 2011-01-01 ~ 2011-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Beth A. Poland 123 Ragged Hill Road, Pomfret Center, CT 06259 Radiographer 2020-08-01 ~ 2021-07-31
Saara A Slevinsky · Kahonen 244 Paine Road, Pomfret Center, CT 06259 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Sandra Fredrickson 135 Cooney Road, Pomfret Center, CT 06259 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Lillian R Erskine 443 Hampton Road, Abington, CT 06259 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gary J Pazienza 120 Cooney Road, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer L Jasmin 524 Mashamoquet Rd, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Irina P Ionkina 185 Babbitt Hill Road, Pomfret Center, CT 06259 Master's Level Social Worker 2019-01-01 ~ 2019-12-31
Donna J Navarro 88 Freedley Rd, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer W Mahr 89 Covell Road, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Philip Raiford 172 Peterson Rd, Pomfret Center, CT 06259 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06259

Competitor

Search similar business entities

City POMFRET CENTER
Zip Code 06259
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + POMFRET CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dave Garceau Excavating LLC 48 Bedlam Rd, Chaplin, CT 06235 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Paul R Garceau 155 Redstone Hill Rd Apt 59, Bristol, CT 06010-7784 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Mark Garceau 74 Jackson Lane, Bethlehem, CT 06751 Home Improvement Contractor 1999-12-01 ~ 2000-04-07
David Garceau Jr · D & G Construction 85 Palmer Bridge St, Torrington, CT 06790-6911 Home Improvement Contractor 2008-04-11 ~ 2008-11-30
Garceau & Co., LLC 20 Executive Hill Rd, Wolcott, CT 06716 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
James Home Improvement LLC 33 Hill Farm Rd, Bloomfield, CT 06002-1819 Home Improvement Contractor 2016-06-07 ~ 2016-11-30
James St James · St James Building & Remodeling 77 Hills St, East Hartford, CT 06118 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
James G Stolinas · Home Improvement Contractor 11 Miller Road, Broad Brook, CT 06016 Home Improvement Contractor 1995-06-28 ~ 1995-11-30
James G Wino · Home Improvement Contractor 6 Ellen Ward Road, Waterford, CT 06385 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30

Improve Information

Please comment or provide details below to improve the information on JAMES R GARCEAU.

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