TIMOTHY A EDGETT
STRAIGHT EDGE FLOORING


Address: 146 Flanders Rd, Niantic, CT 06357-1201

TIMOTHY A EDGETT (Credential# 467718) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 5, 2018. The license expiration date date is November 30, 2018. The license status is INACTIVE.

Business Overview

TIMOTHY A EDGETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0615716. The credential type is home improvement contractor. The effective date is April 5, 2018. The expiration date is November 30, 2018. The business address is 146 Flanders Rd, Niantic, CT 06357-1201. The current status is inactive.

Basic Information

Licensee Name TIMOTHY A EDGETT
Doing Business As STRAIGHT EDGE FLOORING
Credential ID 467718
Credential Number HIC.0615716
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 146 Flanders Rd
Niantic
CT 06357-1201
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-04-05
Effective Date 2018-04-05
Expiration Date 2018-11-30
Refresh Date 2019-09-30

Office Location

Street Address 146 FLANDERS RD
City NIANTIC
State CT
Zip Code 06357-1201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ted Durley 146 Flanders Rd, Niantic, CT 06357-1201 Home Improvement Salesperson 2008-02-01 ~ 2008-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda L Massaro 140 Flanders Rd, Niantic, CT 06357-1201 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Citgo Quick Mart #548 202 Flanders Rd, Niantic, CT 06357-1201 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Citgo · Amg Retail I LLC 548 202 Flanders Rd, Niantic, CT 06357-1201 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Joseph Basileo · Illiano's Grill 228 Flanders Rd, Niantic, CT 06357-1201 Restaurant Liquor 2019-11-06 ~ 2021-03-05
Food Bag #548 202 Flanders Rd, Niantic, CT 06357-1201 Retail Dairy Store 2017-07-01 ~ 2019-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Naomi Lynn Edgett · Brushworks Painting 225 Pequot Ave Apt 2, New London, CT 06320-4618 Home Improvement Contractor 2016-12-27 ~ 2017-11-30
Timothy's Home Improvement LLC 39 Geer Rd, Jewett City, CT 06351-1107 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Timothy W O'neil 227 Main St #11, East Hartford, CT 06108 Home Improvement Contractor ~ 1994-12-01
Timothy D Walsh Inc 11 Cedric Ave, Derby, CT 06418 Home Improvement Contractor ~ 1995-11-01
Timothy R Keogh 31 Eaton Dr, Wallingford, CT 06493 Home Improvement Contractor ~ 1994-12-01
Timothy Bernardini · Timothy J Bernardini General Contractor 50 Andrews Street, Meriden, CT 06451 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Timothy R Olson · Timothy Olson General Contractor 896 N Grand St, W Suffield, CT 06093 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Timothy J Hayes · Timothy J Hayes Home Improvements 134 Broad St, Plainville, CT 06062 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Timothy J Webster · Timothy J Webster Construction 31 State Line Hill Rd, Norfolk, CT 06058 Home Improvement Contractor ~ 1995-05-01
Timothy J Walker · Timothy Walker Contractor 33 Lakeview Ave, Lakeville, CT 06039 Home Improvement Contractor 2013-12-01 ~ 2014-11-30

Improve Information

Please comment or provide details below to improve the information on TIMOTHY A EDGETT.

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