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.
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.
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 |
Street Address | 1074 HOPE ST |
City | STAMFORD |
State | CT |
Zip Code | 06907 |
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 |
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 |
City | STAMFORD |
Zip Code | 06907 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + STAMFORD |
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 |
Please comment or provide details below to improve the information on EXECUTIVE HOME IMPROVEMENTS 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).