MICHAEL A ANGELICOLA JR
ANGELICOLA MASONRY AND CHIMNEY SERVICE


Address: 365 Harwinton Avenue, Plymouth, Ct, CT 06782

MICHAEL A ANGELICOLA JR (Credential# 450406) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

MICHAEL A ANGELICOLA JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0612867. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 365 Harwinton Avenue, Plymouth, Ct, CT 06782. The current status is inactive.

Basic Information

Licensee Name MICHAEL A ANGELICOLA JR
Doing Business As ANGELICOLA MASONRY AND CHIMNEY SERVICE
Credential ID 450406
Credential Number HIC.0612867
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 365 Harwinton Avenue
Plymouth, Ct
CT 06782
Business Type INDIVIDUAL
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2006-10-24
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
525442 NHC.0012356 NEW HOME CONSTRUCTION CONTRACTOR 2009-02-13 2009-10-02 - 2011-09-30 INACTIVE

Office Location

Street Address 365 HARWINTON AVENUE
City PLYMOUTH, CT
State CT
Zip Code 06782

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Linda A Merchant 45 Sawmill Road, Plymouth, CT 06782 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth C Vandermark 410 Greystone Rd, Plymouth, CT 06782 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Wendell C Olmstead 34 Lakeside Drive, Plymouth, CT 06782 Sub-surface Sewage Installer 2019-01-01 ~ 2019-12-31
Dustin E Froehlich 45 Lakeside Drive, Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sharyn L Page 38 Lake Plymouth Blvd., Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Rebecca L Huggard 21 Altair Avenue, Plymouth, CT 06782 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Carrie M Loucks 8 Evanoksi Lane, Plymouth, CT 06782 Professional Counselor 2020-04-01 ~ 2021-03-31
Colleen A Caron 58 Lakeside Drive, Plymouth, CT 06782 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06782

Competitor

Search similar business entities

City PLYMOUTH, CT
Zip Code 06782
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + PLYMOUTH, CT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael A Angelicola · Angelicola Masonry 3164 E Main St, Waterbury, CT 06705 Home Improvement Contractor 1998-09-03 ~ 1998-11-30
Angelicola Masonry & Chimney Service 365 Harwinton Ave, Plymouth, CT 06782-2116 Home Improvement Contractor ~
Michael R Patenaude · Michael's Home Improvement 45 Flagg St, Putnam, CT 06260-2005 Home Improvement Contractor 2018-12-19 ~ 2019-11-30
Michael D Angelicola 69 Capt Wooster Rd, Oxford, CT 06478-1253 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Michael M Pracon · Michael's Do It Right Home Improvement Co 62 Walnut Rd, Rocky Hill, CT 06067-3715 Home Improvement Contractor 2007-12-31 ~ 2008-11-30
Michael Dibenedetto · Michael's Home Improvement 53 Flagg Rd, West Hartford, CT 06117-2323 Home Improvement Contractor 2011-11-29 ~ 2012-11-30
Michael Nogas · Michael Nogas Home Improvement 12 Burt Latham Rd, Willington, CT 06279 Home Improvement Contractor 1996-03-13 ~ 1996-11-30
Michael J Evans · Michael Evans Home Improvement 67 Hendee Road, Andover, CT 06232 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael & Michael Enterprises Inc 137 Private Road, Old Forge, NY 13420 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Michael F Pochodowicz · Michael's Home Care 245 Great Plain Rd, Danbury, CT 06811 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL A ANGELICOLA JR.

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