LOUIS STRANO
LOUIS PAINTING


Address: 722 West Wakefield Blvd, Winsted, CT 06098

LOUIS STRANO (Credential# 444479) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2008. The license expiration date date is November 30, 2009. The license status is INACTIVE.

Business Overview

LOUIS STRANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0611982. The credential type is home improvement contractor. The effective date is December 1, 2008. The expiration date is November 30, 2009. The business address is 722 West Wakefield Blvd, Winsted, CT 06098. The current status is inactive.

Basic Information

Licensee Name LOUIS STRANO
Doing Business As LOUIS PAINTING
Credential ID 444479
Credential Number HIC.0611982
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 722 West Wakefield Blvd
Winsted
CT 06098
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2006-07-24
Effective Date 2008-12-01
Expiration Date 2009-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
200444 HIC.0560982 HOME IMPROVEMENT CONTRACTOR 1999-12-01 - 2000-11-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Louis Strano 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2001-01-07 ~ 2003-01-06

Office Location

Street Address 722 WEST WAKEFIELD BLVD
City WINSTED
State CT
Zip Code 06098

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Holly G Trumbull 722 West Wakefield Blvd, Winsted, CT 06098 Pharmacy Technician 2009-04-01 ~ 2010-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurel City Landscaping 292 Rockwell St, Winsted, CT 06098 Demolition Contractor 2020-07-01 ~ 2021-06-30
Michele J Marchi 94 Sunny Ridge Drive, Winsted, CT 06098 Real Estate Salesperson ~
Chris Campbell 12 Upland Rd, Winsted, CT 06098 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Carla A Lachler 44 Woodland Avenue, Winsted, CT 06098 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Debra L Majewski · Kosa 95 Birdsall Street, Winsted, CT 06098 Registered Nurse 2020-09-01 ~ 2021-08-31
Kathleen M Mcgrane 107 Standard Avenue, Winsted, CT 06098 Registered Nurse 2020-09-01 ~ 2021-08-31
Little Red Barn Brewers 32 Lake St, Space 1-1, Winsted, CT 06098 Manufacturer for Beer and Brew Pub 2019-06-19 ~ 2020-10-18
Usa Hauling & Recycling 185 Torrington Rd, Winsted, CT 06098 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mde LLC 127 Rugg Brook Road, Winchester, CT 06098 Major Contractor 2020-07-01 ~ 2021-06-30
Mountain Top Trucking 179 Colebrook River Rd, Winsted, CT 06098 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06098

Competitor

Search similar business entities

City WINSTED
Zip Code 06098
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WINSTED

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joshua Strano 76 Bramblebush Rd, Manchester, CT 06040-6335 Home Improvement Contractor 2020-04-09 ~ 2020-11-30
Robert Strano · Aaa Professional Painting Contractors 222 Main Street Suite 156, Farmington, CT 06032 Home Improvement Contractor 2004-10-01 ~ 2004-11-30
Strano 100% Real Estate LLC · Frank J T Strano 395 North Main St, Manchester, CT 06040 Real Estate Broker 1997-06-13 ~ 1998-05-31
Louis Savoie · Louis Savoie Home Improvement 14 Cloud St, Enfield, CT 06082 Home Improvement Contractor 2005-01-10 ~ 2005-11-30
Louis Scala · Louis Co Gen Bldg & Rmdlg 55 Louis Dr, Meriden, CT 06450-7203 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Arthur F Draper Jr · Louis E Lee Co Inc C/r 121 Cherry St, New Canaan, CT 06840 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Louis E Floyd · Call Louis The Handyman 281 Roger Street, Hartford, CT 06106 Home Improvement Contractor 2013-04-01 ~ 2013-11-30
Louis Walker Home Improvement LLC 358 Pacific St, Bridgeport, CT 06604 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Louis Mazerolle · Louis Carpentry & Remodeling 22 Milan Street, Ansonia, CT 06401 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Louis Persico · Louis Persico & Son 32 Westville Ave, Danbury, CT 06810 Home Improvement Contractor 2010-12-01 ~ 2011-11-30

Improve Information

Please comment or provide details below to improve the information on LOUIS STRANO.

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