AMERICAN PRIDE SEALING LLC (Credential# 443537) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2010. The license expiration date date is November 30, 2011. The license status is INACTIVE.
AMERICAN PRIDE SEALING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0611817. The credential type is home improvement contractor. The effective date is December 1, 2010. The expiration date is November 30, 2011. The business address is 25 Mountainville Ave, Danbury, CT 06810. The current status is inactive.
Licensee Name | AMERICAN PRIDE SEALING LLC |
Business Name | AMERICAN PRIDE SEALING LLC |
Credential ID | 443537 |
Credential Number | HIC.0611817 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
25 Mountainville Ave Danbury CT 06810 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2006-07-10 |
Effective Date | 2010-12-01 |
Expiration Date | 2011-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 0849512 |
Business Name | AMERICAN PRIDE SEALING LLC |
Business Address | 25 MOUNTAINVILLE AVENUE, DANBURY, CT, 06810 |
Mailing Address | 25 MOUNTAINVILLE AVENUE, DANBURY, CT, 06810 |
Registration Date | 2006-02-16 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Dissolved |
Agent Name | TEEMEROSE A. BROCKETT |
Agent Business Address | 10 MILL RIDGE ROAD, DANBURY, CT, 06811 |
Street Address | 25 MOUNTAINVILLE AVE |
City | DANBURY |
State | CT |
Zip Code | 06810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
American Pride Paving & Sealcoating LLC | 25 Mountainville Ave, Danbury, CT 06810-7931 | Home Improvement Contractor | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
American Sealing Company LLC | 1401 Farmington Ave, Berlin, CT 06037 | Home Improvement Contractor | 2004-05-07 ~ 2004-11-30 |
American Sealing & Crack Filling LLC | 32 Carroll Rd, East Hartford, CT 06108 | Home Improvement Contractor | 2005-03-24 ~ 2005-11-30 |
American Pride Developers LLC | 46 George St, Cheshire, CT 06410 | New Home Construction Contractor | 2004-06-22 ~ 2005-09-30 |
American Pride Paving & Sealcoating LLC | 25 Mountainville Ave, Danbury, CT 06810-7931 | Home Improvement Contractor | ~ |
American Pride Developers At Ives Row LLC | 45 George Avenue, Cheshire, CT 06410 | New Home Construction Contractor | 2007-10-01 ~ 2009-09-30 |
American Pride Gin | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-10-24 ~ 2021-10-22 |
American Pride Bourbon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-10-25 ~ 2018-10-23 |
American Pride Vodka | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-10-25 ~ 2018-10-23 |
American Pride Silver Rum | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-10-25 ~ 2018-10-23 |
American Pride Brandy | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-10-24 ~ 2021-10-22 |
Please comment or provide details below to improve the information on AMERICAN PRIDE SEALING 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).