EASYCARE LLC
EASYCARE ENERGY SOLUTIONS


Address: 160 Christian St, Oxford, CT 06478-1221

EASYCARE LLC (Credential# 535352) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

EASYCARE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0623918. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 160 Christian St, Oxford, CT 06478-1221. The current status is inactive.

Basic Information

Licensee Name EASYCARE LLC
Business Name EASYCARE LLC
Doing Business As EASYCARE ENERGY SOLUTIONS
Credential ID 535352
Credential Number HIC.0623918
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 160 Christian St
Oxford
CT 06478-1221
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2009-06-08
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Office Location

Street Address 160 CHRISTIAN ST
City OXFORD
State CT
Zip Code 06478-1221

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lucrezia Mangione 160 Christian St Ste 7, Oxford, CT 06478-1221 Professional Counselor 2020-01-01 ~ 2020-12-31
Digiovanni & Sons Construction LLC 152 Christian St, Oxford, CT 06478-1221 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Tracy A Prajer 222 Christian St, Oxford, CT 06478-1221 Dental Hygienist 2019-11-01 ~ 2020-10-31
Guerrera Construction Co Inc 154 Christian St, Oxford, CT 06478-1221 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Planet Landscaping LLC 218 Christian St, Oxford, CT 06478-1221 Home Improvement Contractor 2015-10-08 ~ 2015-11-30
Joseph A Guerrera 154 Christian St, Oxford, CT 06478-1221 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Grace K Pelletier 222 Christian St, Oxford, CT 06478-1221 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robin M Michalak 5 Macintosh Drive, Oxford, CT 06478 Registered Nurse 2020-08-01 ~ 2021-07-31
Robin M Ambrosio 3 Lolly Lane, Oxford, CT 06478 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Hoon Jeon 312 Oxford Rd, Oxford, CT 06478 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Jacqueline R Sanz Pa 221 Goodhill Rd, Oxford, CT 06478 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Sharon A Ritton-holly · Mcgowan 5 Evergreen Lane, Oxford, CT 06478 Radiographer 2020-07-01 ~ 2021-06-30
Anna B Valko 6 Jem Woods Road, Oxford, CT 06478 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Southbury Baking Company LLC 83 Prokop Road, Oxford, CT 06478 Bakery 2020-07-01 ~ 2021-06-30
Leanne C Hovhannissian 25 Belinsky Circle, Oxford, CT 06478 Registered Nurse 2020-07-01 ~ 2021-06-30
Andy Petitti 5 Benson Road, Oxford, CT 06478 Cross Connection Survey Inspector 2020-04-01 ~ 2023-03-31
Lynn Ann Wilkison 6 Silano Drive, Oxford, CT 06478 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Find all Licenses in zip 06478

Competitor

Search similar business entities

City OXFORD
Zip Code 06478
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + OXFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Edward Boisvert · Home Improvement Contractor 287 Tuckie Road, North Windham, CT 06256 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Richard A Haight · Home Improvement Contractor 534 West Hill Road, New Hartford, CT 06057 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01
James P Woods · Home Improvement Contractor Butts Hollow Rd, Dover Plains, NY 12522 Home Improvement Contractor 1995-06-16 ~ 1995-11-30
Carl T Erni · Home Improvement Contractor 48 Witch Hazel Dr, Deep River, CT 06417 Home Improvement Contractor ~ 1995-08-01
Martin Maloney · Home Improvement Contractor 54a Chapman Beach Road, Westbrook, CT 06498 Home Improvement Contractor 1995-11-29 ~ 1996-11-30
Donald Dahlgren · Home Improvement Contractor 443 Savage Hill Road, Berlin, CT 06037 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Frederick J Zebrowski · Home Improvement Contractor 131 Center Hill Rd, Pleasant Valley, CT 06063 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

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