ACCENT CARPET & TILE LLC (Credential# 501983) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 5, 2008. The license expiration date date is November 30, 2008. The license status is INACTIVE.
ACCENT CARPET & TILE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0621205. The credential type is home improvement contractor. The effective date is May 5, 2008. The expiration date is November 30, 2008. The business address is 168 Snake Hill Rd, Coventry, CT 06238-3328. The current status is inactive.
Licensee Name | ACCENT CARPET & TILE LLC |
Business Name | ACCENT CARPET & TILE LLC |
Credential ID | 501983 |
Credential Number | HIC.0621205 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
168 Snake Hill Rd Coventry CT 06238-3328 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2008-05-05 |
Effective Date | 2008-05-05 |
Expiration Date | 2008-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 0937201 |
Business Name | ACCENT CARPET & TILE LLC |
Business Address | 168 SNAKE HILL ROAD, COVENTRY, CT, 06238 |
Mailing Address | P.O. BOX 394, COVENTRY, CT, 06238 |
Registration Date | 2008-05-05 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Dissolved |
Agent Name | H. JEANNE LA HOUSE |
Agent Business Address | 168 SNAKE HILL ROAD, COVENTRY, CT, 06238 |
Street Address | 168 SNAKE HILL RD |
City | COVENTRY |
State | CT |
Zip Code | 06238-3328 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
H Jeanne Lahouse · Accent Carpet & Tile | 168 Snake Hill Rd, Coventry, CT 06238-3328 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
H Jeanne Macgibbon · Accent Carpet & Tile | 168 Snake Hill Rd, Coventry, CT 06238 | Home Improvement Contractor | 1995-05-16 ~ 1995-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly Colla | 170 Snake Hill Rd, Coventry, CT 06238-3328 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Parul S Shah · Bidwell Spirit Shoppe | 1220 Main St, Coventry, CT 06238 | Package Store Liquor | 2020-08-02 ~ 2021-08-01 |
Mary A Manton | 28 Armstrong Rd Unit B-9, Coventry, CT 06238 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Barbara J Dillon | 93 Alice Drive, Coventry, CT 06238 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Cody Adam Kirschbaum | 83 Daly Rd, Coventry, CT 06238 | Emergency Medical Technician | ~ |
Stephanie A Simmons | 878 Silver St, Coventry, CT 06238 | Licensed Practical Nurse | 2020-02-01 ~ 2021-01-31 |
Mellissa U Carroll | 349 Ripley Hill Rd, Coventry, CT 06238 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kristin D'alfonso | 43 Windy Hill Road, Coventry, CT 06238 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Dawn Trudeau | 46 Flanders River Road, Coventry, CT 06238 | Medication Administration Certification | 2020-06-28 ~ 2022-06-27 |
Bryan Trudel | 3505 South St., Coventry, CT 06238 | Backflow Prevention Device Tester | 2020-05-27 ~ 2023-03-31 |
Christopher Dean | 545 Flanders Rd., Coventry, CT 06238 | Backflow Prevention Device Tester | 2020-05-27 ~ 2023-03-31 |
Find all Licenses in zip 06238 |
City | COVENTRY |
Zip Code | 06238 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + COVENTRY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
H Jeanne Macgibbon · Accent Carpet & Tile | 168 Snake Hill Rd, Coventry, CT 06238 | Home Improvement Contractor | 1995-05-16 ~ 1995-11-30 |
M & M Tile & Carpet | 15 Georgia Rd, Oakdale, CT 06370 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
H Jeanne Lahouse · Accent Carpet & Tile | 168 Snake Hill Rd, Coventry, CT 06238-3328 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Mystic Tile & Carpet Inc | 3175 Gold Star Highway, Mystic, CT 06355 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Boston Carpet & Tile LLC | 10 School St, Unionville, CT 06085 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Daniel F Coia · Eastern Carpet and Tile | Po Box 33, Central Village, CT 06332 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Barry Wilson · Boston Carpet & Tile | 111 Riverton Rd, Winsted, CT 06098 | Home Improvement Contractor | ~ 1995-05-01 |
Tom Steinbach · York Carpet & Tile | 165 West Farm Rd, New Britain, CT 06051 | Home Improvement Contractor | ~ 1995-02-01 |
Mantello Tile & Carpet LLC | 3 Comanche Rd, East Hartford, CT 06118-2523 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Neal's Carpet and Tile LLC | 7 Business Park Dr, Branford, CT 06405-2926 | Home Improvement Contractor | 2019-01-25 ~ 2019-11-30 |
Please comment or provide details below to improve the information on ACCENT CARPET & TILE 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).