MICHAEL J IZBICKI
IZBICKI CONTRACTING LLC


Address: 8 School House Rd, Lisbon, CT 06351-3137

MICHAEL J IZBICKI (Credential# 792869) is licensed (Sub-surface Sewage Installer) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is APPROVED.

Business Overview

MICHAEL J IZBICKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #33.002191. The credential type is sub-surface sewage installer. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 8 School House Rd, Lisbon, CT 06351-3137. The current status is approved.

Basic Information

Licensee Name MICHAEL J IZBICKI
Doing Business As IZBICKI CONTRACTING LLC
Credential ID 792869
Credential Number 33.002191
Credential Type Sub-Surface Sewage Installer
Business Address 8 School House Rd
Lisbon
CT 06351-3137
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 1901-01-01
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-17

Other licenses

ID Credential Code Credential Type Issue Term Status
171524 PLM.0277869-P1 PLUMBING & PIPING UNLIMITED CONTRACTOR 1996-03-26 2019-11-01 - 2020-10-31 ACTIVE
79723 FRP.0020614-F2 FIRE PROTECTION UNLIMITED JOURNEYPERSON 1989-02-08 2019-11-01 - 2020-10-31 ACTIVE
297669 SHM.0002936-SM1 LIMITED SHEET METAL CONTRACTOR 2001-12-27 2019-09-01 - 2020-08-31 ACTIVE
46505 HTG.0386979-S3 HEATING, PIPING & COOLING LIMITED CONTRACTOR 1997-01-22 2019-09-01 - 2020-08-31 ACTIVE
124973 PLM.0263033-P2 PLUMBING & PIPING UNLIMITED JOURNEYPERSON 1996-11-01 - 1997-10-31 INACTIVE

Office Location

Street Address 8 SCHOOL HOUSE RD
City LISBON
State CT
Zip Code 06351-3137

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Izbicki Contracting LLC 8 School House Rd, Lisbon, CT 06351 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Herbert E Bushnell 28 School House Rd, Lisbon, CT 06351-3137 Heating, Piping & Cooling Limited Contractor 2003-09-01 ~ 2004-08-31
William H Nye IIi 56 School House Rd, Lisbon, CT 06351-3137 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Rog's Home Improvement LLC 10 School House Road, Lisbon, CT 06351-3137 Home Improvement Contractor 2009-12-01 ~ 2010-11-30

Licenses in the same zip code

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

Competitor

Search similar business entities

City LISBON
Zip Code 06351
License Type Sub-Surface Sewage Installer
License Type + County Sub-Surface Sewage Installer + LISBON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael D Blanchette 36 Michael Ln, Suffield, CT 06078-2308 Sub-surface Sewage Installer 2020-02-01 ~ 2021-01-31
Michael Porco Po Box 69, Newtown, CT 06470 Sub-surface Sewage Installer 2020-06-01 ~ 2021-05-31
Michael J Kyc Po Box 414, East Otis, MA 01029-0414 Sub-surface Sewage Installer 2020-01-01 ~ 2020-12-31
Michael D Gawel Po Box 314, Sheffield, MA 01257-0314 Sub-surface Sewage Installer 2019-10-01 ~ 2020-09-30
Michael I Reznik Po Box 935, Killingworth, CT 06419-0935 Sub-surface Sewage Installer 2020-02-01 ~ 2021-01-31
Michael Autuori Po Box 269, Ridgefield, CT 06877 Sub-surface Sewage Installer 2020-06-01 ~ 2021-05-31
Michael F Porco Jr Po Box 575, Newtown, CT 06470 Sub-surface Sewage Installer 2020-05-01 ~ 2021-04-30
Michael Cathcart Po Box 188, Hadlyme, CT 06439 Sub-surface Sewage Installer 2020-05-01 ~ 2021-04-30
Michael Nebelung Po Box 191, Niantic, CT 06357 Sub-surface Sewage Installer 2020-04-01 ~ 2021-03-31
Michael Grubisa Po Box 221, Botsford, CT 06404 Sub-surface Sewage Installer 2019-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL J IZBICKI.

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