VALLEY PROPERTY SERVICES LLC (Credential# 408556) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 21, 2005. The license expiration date date is November 30, 2006. The license status is INACTIVE.
VALLEY PROPERTY SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0606042. The credential type is home improvement contractor. The effective date is December 21, 2005. The expiration date is November 30, 2006. The business address is 5 French St, Seymour, CT 06483. The current status is inactive.
Licensee Name | VALLEY PROPERTY SERVICES LLC |
Business Name | VALLEY PROPERTY SERVICES LLC |
Credential ID | 408556 |
Credential Number | HIC.0606042 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
5 French St Seymour CT 06483 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2005-07-11 |
Effective Date | 2005-12-21 |
Expiration Date | 2006-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 0823839 |
Business Name | VALLEY PROPERTY SERVICES LLC |
Business Address | 5 FRENCH ST, SEYMOUR, CT, 06483 |
Registration Date | 2005-06-23 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Dissolved |
Agent Name | FRANK D. DELVECCHIO, III |
Agent Business Address | 5 FRENCH ST, SEYMOUR, CT, 06483 |
Street Address | 5 FRENCH ST |
City | SEYMOUR |
State | CT |
Zip Code | 06483 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lauren M Cust | 5 French St, Seymour, CT 06483 | Master's Level Social Worker | 2018-02-01 ~ 2019-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie L Rossetti · Milia | 3 Omar Street, Seymour, CT 06483 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Megan Ann Mahoney | 18 Hickory Lane, Seymour, CT 06483 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-02-28 |
Lesley K Allard | 50 Balance Rock Rd, Seymour, CT 06483 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Janet E Panuczak · Zaleski | 152 Botsford Road, Seymour, CT 06483 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Diana Magdalena Janus | 21 Evening Star Drive, Seymour, CT 06483 | Speech and Language Pathologist | ~ |
Zois Pizza Palace | 48 Main St, Seymour, CT 06483 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathy Augustitus | 8 Ridge Road, Seymour, CT 06483 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Chad Glazer | 3 Legion Road, Seymour, CT 06483 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Karin Svehlak | 14 Oak Hill Road, Seymour, CT 06483 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Danielle M Marquardt | 243 Pearl Street, Seymour, CT 06483 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06483 |
City | SEYMOUR |
Zip Code | 06483 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + SEYMOUR |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valley Property Services Inc | 16 Southwood Dr, Bloomfield, CT 06002-1952 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Pleasant Valley Property Services LLC | 184 Park Road, Pleasant Valley, CT 06063 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Tk Property Services LLC | 27 Arlington Road, West Hartford, CT 06107 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
W W Property Services LLC | 18 Coolidge Street, Norwich, CT 06360 | Home Improvement Contractor | 2004-01-28 ~ 2004-11-30 |
Property Services LLC | Po Box 3306, Waterbury, CT 06705 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Csk Property Services | 8 Apple Ln, Simsbury, CT 06070-1505 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Dirt N More Property Services LLC · Dirtnmore Property Services LLC | 337 Wooding Hill Rd, Bethany, CT 06524 | Home Improvement Contractor | 2019-12-10 ~ 2020-11-30 |
Better Image Painting & Property Services LLP | 22 Spring Valley Road, Mystic, CT 06355 | Home Improvement Contractor | 2007-02-23 ~ 2007-11-30 |
R & M Property Services LLC · R & M Tree Services | Po Box 7632, New Haven, CT 06519 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Adept Property Services LLC · Adept Property Services, LLC | 15 Crane Road, Woodbury, CT 06798 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on VALLEY PROPERTY SERVICES 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).