PRO SOURCE BUILDERS LLC (Credential# 398146) 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.
PRO SOURCE BUILDERS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0604141. 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 7 Rhodes St, New Britain, CT 06051-2419. The current status is active.
Licensee Name | PRO SOURCE BUILDERS LLC |
Business Name | PRO SOURCE BUILDERS LLC |
Credential ID | 398146 |
Credential Number | HIC.0604141 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
7 Rhodes St New Britain CT 06051-2419 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2005-03-02 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2020-03-03 |
Street Address | 7 RHODES ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-2419 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexis Vega | 7 Rhodes St, New Britain, CT 06051-2419 | Home Improvement Salesperson | 2011-12-01 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Szymon Pogorzelski | 45 Rhodes St, New Britain, CT 06051-2419 | Home Improvement Salesperson | 2016-01-20 ~ 2016-11-30 |
Patricia Mele | 19 Rhodes St, New Britain, CT 06051-2419 | Registered Nurse | 2018-02-01 ~ 2019-01-31 |
Karen P Mele · Mele | 19 Rhodes St, New Britain, CT 06051-2419 | Registered Nurse | 2015-04-01 ~ 2016-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jashualiz Bonilla | 353 Stanley St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Natalena Francesca Fantozzi | 66 Walsh Street, New Britain, CT 06051 | Master's Level Social Worker | 2019-01-17 ~ 2019-06-30 |
Susan Okoro | 127 Landers Avenue, New Britain, CT 06051 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Arcola Renee Bowden | 62 Woodland Street, New Britain, CT 06051 | Master's Level Social Worker | ~ |
Shasterin Valentin | 37 Chapman St, New Britain, CT 06051 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkin Donuts | 1537 Stanley St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nigel S Rodney | 230 Pleasant Street, New Britain, CT 06051 | Real Estate Salesperson | 2020-06-22 ~ 2021-05-31 |
Romas Restaurant | 382 Allen St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nataljia Liberacki | 93 Clinic Dr., New Britain, CT 06051 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Tiffany Mj Williams | 416 Park St, Apt #3, New Britain, CT 06051 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06051 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
1 Source Builders LLC · Home Renovation | 33 Cosey Beach Ave, East Haven, CT 06514 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Design Source Inc (the) | 114 Hayestown Rd, Danbury, CT 06811 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Source It LLC | 116 Pond Place, Middletown, CT 06457 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
One Source Fm LLC | 101 No. Plains Industrial Rd, Wallingford, CT 06492-2360 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
All Source LLC | 26 Higby Rd, Middletown, CT 06457 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
1st Source LLC | 225 N Main St Ste 212, Bristol, CT 06010-4993 | Home Improvement Contractor | 2019-10-09 ~ 2020-11-30 |
Pro Source LLC | 200 Mountain Rd, Farmington, CT 06032-2479 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Every Source of Landscaping · E S Cape LLC | 728 Long Hill Rd, Guilford, CT 06437 | Home Improvement Contractor | 2005-01-24 ~ 2005-11-30 |
Point Source LLC | 947 Pearl Harbor St, Bridgeport, CT 06610 | Home Improvement Contractor | 2003-07-11 ~ 2003-11-30 |
Realty Source LLC | 67 Prospect St, Thomaston, CT 06787-1658 | Home Improvement Contractor | 2019-12-09 ~ 2020-11-30 |
Please comment or provide details below to improve the information on PRO SOURCE BUILDERS LLC.
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).