JASON WILLIAMS (Credential# 464990) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2007. The license expiration date date is November 30, 2007. The license status is INACTIVE.
JASON WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0552655. The credential type is home improvement salesperson. The effective date is March 1, 2007. The expiration date is November 30, 2007. The business address is 16 Sullivan Rd, Lisbon, CT 06351. The current status is inactive.
Licensee Name | JASON WILLIAMS |
Credential ID | 464990 |
Credential Number | HIS.0552655 |
Credential Type | HOME IMPROVEMENT SALESPERSON |
Business Address |
16 Sullivan Rd Lisbon CT 06351 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2007-03-01 |
Effective Date | 2007-03-01 |
Expiration Date | 2007-11-30 |
Refresh Date | 2018-08-22 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Williams | 15 Banbury Lane, Bloomfield, CT 06002 | Pharmacy Technician | 2007-04-01 ~ 2008-03-31 |
Jason Williams | 19 Charlevoux St, Waterbury, CT 06706-2109 | Plumbing & Piping Unlimited Journeyperson | 2019-11-01 ~ 2020-10-31 |
Jason Williams | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 1997-06-01 ~ 1999-05-31 |
Jason Williams | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2015-05-07 ~ 2017-05-06 |
Jason Williams | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2002-02-12 ~ 2004-02-11 |
Jason Williams | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2017-07-22 ~ 2019-07-21 |
Jason Williams | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2004-10-22 ~ 2006-10-21 |
Street Address | 16 SULLIVAN RD |
City | LISBON |
State | CT |
Zip Code | 06351 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie A Heard | 16 Sullivan Rd, Lisbon, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine L Stockwell | 471 Voluntown Road, Griswold, CT 06351 | Physical Therapist Assistant | 2020-08-01 ~ 2021-07-31 |
Sandra L Conger | 494 Roode Rd, Griswold, CT 06351 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary E Malin | 11 Pequot Trail, Griswold, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sara E Griffin | 30 Bishop Crossing Rd., Griswold, CT 06351 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Lisbon Mobil #85 | 107 River Rd, Lisbon, CT 06351 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victoria M Arico | 57 Rimek Road, Lisbon, CT 06351 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ricky Robillard | 127 Griswold Dr., Jewett City, CT 06351 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Martha Ann Williams | 20 Stetson Rd, Griswold, CT 06351 | Notary Public Appointment | 2020-06-19 ~ 2025-06-30 |
Sara R. Loarca | 68 Bergendahl Drive, Griswold, CT 06351 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Jeanette Dascomb | 204 North Main Street, Jewett City, CT 06351 | Medication Administration Certification | ~ |
Find all Licenses in zip 06351 |
City | LISBON |
Zip Code | 06351 |
License Type | HOME IMPROVEMENT SALESPERSON |
License Type + County | HOME IMPROVEMENT SALESPERSON + LISBON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Williams · Jason M Williams Carpentry | 188 Durham Rd, Madison, CT 06443-2451 | Home Improvement Contractor | 2015-02-13 ~ 2015-11-30 |
Jason R Williams | 1257 South Broad Street, Wallingord, CT 06492 | Home Improvement Salesperson | 2013-10-03 ~ 2014-11-30 |
Ronald Williams · American Remodeling Inc | 111 Prestige Park Rd, East Hartford, CT 06108 | Home Improvement Salesperson | 1996-12-01 ~ 1997-11-30 |
Jason Saum · Jason Suam Home Improvement | 331 Grandview Road, Fairfield, CT 06825 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Jason Jacquette · Jason's Home Improvement | 179 Mountain View Ave, Bristol, CT 06010-4832 | Home Improvement Contractor | 2003-11-07 ~ 2004-11-30 |
Jason A Kidney · Jason's Home Improvement | 2 Tunxis St, Farmington, CT 06032-2814 | Home Improvement Contractor | 2018-10-03 ~ 2019-11-30 |
Donald Williams · Precision Home Improvement | 12 Williams Street, Stamford, CT 06902 | Home Improvement Contractor | 2004-07-21 ~ 2004-11-30 |
Jason Harnish · Lowe's Home Center | 25 Two Stone Dr, Wethersfield, CT 06109 | Home Improvement Salesperson | 2002-01-07 ~ 2002-11-30 |
Jody Williams · Williams Home Improvement | 193 Percival Ave, Kensington, CT 06037 | Home Improvement Contractor | 1999-12-13 ~ 2000-11-30 |
Jason Home Improvement Services LLC | 303 New Haven Ave Apt B, Waterbury, CT 06708-4570 | Home Improvement Contractor | 2020-05-28 ~ 2020-11-30 |
Please comment or provide details below to improve the information on JASON WILLIAMS.
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).