EXECUTIVE HOME IMPROVEMENTS LLC
Home Improvement Contractor


Address: 1074 Hope St, Stamford, CT 06907

EXECUTIVE HOME IMPROVEMENTS LLC (Credential# 430803) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 24, 2006. The license expiration date date is November 30, 2006. The license status is INACTIVE.

Business Overview

EXECUTIVE HOME IMPROVEMENTS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0609435. The credential type is home improvement contractor. The effective date is March 24, 2006. The expiration date is November 30, 2006. The business address is 1074 Hope St, Stamford, CT 06907. The current status is inactive.

Basic Information

Licensee Name EXECUTIVE HOME IMPROVEMENTS LLC
Business Name EXECUTIVE HOME IMPROVEMENTS LLC
Credential ID 430803
Credential Number HIC.0609435
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 1074 Hope St
Stamford
CT 06907
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2006-03-24
Effective Date 2006-03-24
Expiration Date 2006-11-30
Refresh Date 2018-08-16

Office Location

Street Address 1074 HOPE ST
City STAMFORD
State CT
Zip Code 06907

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ze Qiang Li · Kiku Sushi 1074 Hope St, Stamford, CT 06907-2116 Restaurant Wine & Beer 2019-12-30 ~ 2021-04-29
Steven W Zelem Jr · Zelem Pool Company 1074 Hope St, Stamford, CT 06907-2116 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Jianwen Li · Kiku Sushi 1074 Hope St, Stamford, CT 06907-2116 Restaurant Wine & Beer 2016-12-07 ~ 2017-12-06
Ira S Hoffman 1074 Hope St, Stamford, CT 06907 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Curves for Women 1074 Hope St, Stamford, CT 06907 Health Club 2007-10-01 ~ 2008-09-30
John P Hess Sr 1074 Hope St, Stamford, CT 06907 Notary Public Appointment 1997-05-01 ~ 2002-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiange Long 1100 Hope St Dashnails, Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Babinska 139 Bouton St West, Stamford, CT 06907 Registered Nurse 2020-07-01 ~ 2021-06-30
Magdalena Rozario 1665 Hope St., Stamford, CT 06907 Registered Nurse 2020-09-01 ~ 2021-08-31
Sharlee F Topper 49 Minivale Road, Stamford, CT 06907 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Yekaterina Snelwar Aprn 1283 Hope St#unit 4, Stamford, CT 06907 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Marie Esperance 7 Barnstable Lane, Stamford, CT 06907 Licensed Practical Nurse ~
Rachel Anne Albone 85 Camp Ave Unit 11d, Stamford, CT 06907 Art Therapist Temporary Permit ~
Peng Yue 1100 Hope St., Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Dimare's Pastry Shop & Cafe LLC 12 Largo Drive South, Stamford, CT 06907 Bakery 2020-07-01 ~ 2021-06-30
Francis H Kors Md 34 Friars Lane, Stamford, CT 06907 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06907

Competitor

Search similar business entities

City STAMFORD
Zip Code 06907
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Executive Home Improvement LLC · Executive Home Improvement 31 Nobile St Apt 7, Stamford, CT 06902 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
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
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
Home Improvements R & S · R & S Home Improvements 10 Puritan Valley Rd, Brookfield, CT 06804 Home Improvement Contractor 1996-01-17 ~ 1996-11-30
R & M Home Improvements 41 N Riverside Ave, Terryville, CT 06786 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
E P Home Improvements Inc 20 Harding Dr, Ridgefield, CT 06877 Home Improvement Contractor 2004-01-21 ~ 2004-11-30
Bcr -ndr Home Improvements LLC 8 South Rd, Somers, CT 06071 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Mnm Home Improvements LLC · Mnm Home Improvements 22 So Alton St, Manchester, CT 06040 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
R & P Home Improvements 46 River St, New Canaan, CT 06840 Home Improvement Contractor 2016-12-08 ~ 2017-11-30

Improve Information

Please comment or provide details below to improve the information on EXECUTIVE 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