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.
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.
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 |
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 |
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 |
Street Address | PO BOX 4224 |
City | HARTFORD |
State | CT |
Zip Code | 06147 |
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 |
City | HARTFORD |
Zip Code | 06147 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + HARTFORD |
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 |
Please comment or provide details below to improve the information on VENTURA 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).