VENTURA LLC
Home Improvement Contractor


Address: Po Box 4224, Hartford, CT 06147

VENTURA LLC (Credential# 450966) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 14, 2009. The license expiration date date is November 30, 2009. The license status is INACTIVE.

Business Overview

VENTURA LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0612947. The credential type is home improvement contractor. The effective date is March 14, 2009. The expiration date is November 30, 2009. The business address is Po Box 4224, Hartford, CT 06147. The current status is inactive.

Basic Information

Licensee Name VENTURA LLC
Business Name VENTURA LLC
Credential ID 450966
Credential Number HIC.0612947
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address Po Box 4224
Hartford
CT 06147
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2006-09-21
Effective Date 2009-03-14
Expiration Date 2009-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
450969 NHC.0011029 NEW HOME CONSTRUCTION CONTRACTOR 2006-09-21 2007-10-21 - 2009-09-30 INACTIVE

Connecticut Business Registration

Business ID 0858319
Business Name VENTURA LLC
Business Address 2 NEW PARK AVE., HARTFORD, CT, 06106
Mailing Address .PO BOX 4224, HARTFORD, CT, 06147-4224
Registration Date 2006-05-02
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name ALEXANDER SAMBOY
Agent Business Address 125 HARBISON AVE, HARTFORD, CT, 06106

Office Location

Street Address PO BOX 4224
City HARTFORD
State CT
Zip Code 06147

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lavasha Bester Po Box 4375, Hartford, CT 06147 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Charmaine Y Molyneaux Po Box 4235, Hartford, CT 06147 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Leniqueka K Ellis P.o. Box 4114, Hartford, CT 06147 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Anna C Harrison 57 Rosemont Street, Hartford, CT 06147 Notary Public Appointment 1991-09-01 ~ 1996-08-31
Dove Development LLC Pob 4302, Hartford, CT 06147 New Home Construction Contractor 2011-10-26 ~ 2013-09-30
Shabazz Services Enteprise LLC · Sse Environmental 2019 Main Street, Hartford, CT 06147 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Stephen Riordan Po Box 4091, Hartford, CT 06147 Home Improvement Contractor 2006-05-01 ~ 2006-11-30
A & M Interiors LLC 27-29 Winchester St, Hartford, CT 06147 Home Improvement Contractor 2005-12-07 ~ 2006-11-30
Victor G. Harris P.o. Box 1642, Hartford, CT 06147 Hoisting Equipment Operator 2005-08-19 ~ 2007-08-18
Hartford Patrolmen's Benevolent Association Inc. P.o. Box 4441, Hartford, CT 06147 Public Charity 2014-09-01 ~ 2015-08-31
Find all Licenses in zip 06147

Competitor

Search similar business entities

City HARTFORD
Zip Code 06147
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Daniel Ventura IIi · Ventura Landscaping 493 W Main St, Norwich, CT 06360-5439 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Delfim R Ventura · Ventura's Stones 33 Powell Terrace, Bridgeport, CT 06604 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
George Ventura · George Ventura & Sons 238 Leetes Island Rd, Branford, CT 06405 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Frank Ventura · Frank Ventura Builders 61 Highpoint Rd, Westport, CT 06880 Home Improvement Contractor 2014-01-16 ~ 2014-11-30
Gardiner Ventura LLC 363 West Road, New Canaan, CT 06840 New Home Construction Contractor 1999-10-22 ~ 2001-09-30
Ventura Landscaping Services LLC 167 South Main St, Norwalk, CT 06854 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Salvador A Ventura · Ventura Home Improvement 200 Prince St, Bridgeport, CT 06610 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Ventura's Landscaping LLC 35 Powell Terrace, Bridgeport, CT 06604 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Susan B Wichmann 175 S Ventura Ave, Ventura, CA 93001 Massage Therapist 2020-05-01 ~ 2022-04-30
Ventura Manufacturing Inc 471 E Roosevelt Ave Ste 50, Zeeland, MI 49464-1257 Manufacturer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30

Improve Information

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