PRO SOURCE BUILDERS LLC
Home Improvement Contractor


Address: 7 Rhodes St, New Britain, CT 06051-2419

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 7 RHODES ST
City NEW BRITAIN
State CT
Zip Code 06051-2419

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PRO SOURCE BUILDERS 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