CHIM-CHIMINEY LLC
CHIMNEY SWEEP


Address: 23 Walsh St, New Britain, CT 06051-3912

CHIM-CHIMINEY LLC (Credential# 899855) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 6, 2009. The license expiration date date is November 30, 2010. The license status is INACTIVE.

Business Overview

CHIM-CHIMINEY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0625068. The credential type is home improvement contractor. The effective date is October 6, 2009. The expiration date is November 30, 2010. The business address is 23 Walsh St, New Britain, CT 06051-3912. The current status is inactive.

Basic Information

Licensee Name CHIM-CHIMINEY LLC
Business Name CHIM-CHIMINEY LLC
Doing Business As CHIMNEY SWEEP
Credential ID 899855
Credential Number HIC.0625068
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 23 Walsh St
New Britain
CT 06051-3912
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2009-10-06
Effective Date 2009-10-06
Expiration Date 2010-11-30
Refresh Date 2018-08-16

Office Location

Street Address 23 WALSH ST
City NEW BRITAIN
State CT
Zip Code 06051-3912

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chavonne D. Givens 61 Walsh St, New Britain, CT 06051-3912 Hairdresser/cosmetician 2020-04-01 ~ 2022-03-31
Sandra Purcell 49 Walsh St, New Britain, CT 06051-3912 Hairdresser/cosmetician 2000-03-20 ~ 2001-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chim Chimney of Conn Inc 225 Oakley Ave Apt 164, Massapequa, NY 11758-6946 Home Improvement Contractor 2012-11-14 ~ 2013-11-30
Chhy Chim 38 River Rd, Wayland, MA 01778 Asbestos Abatement Worker 2008-07-08 ~ 2009-06-30
Houng Chim 284 Grove Street, Providence, RI 02909 Asbestos Abatement Worker 2001-07-11 ~ 2001-09-30
Chui King Chim 30 Tanglewood Dr., Preston, CT 06365 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Carl T Erni · Home Improvement Contractor 48 Witch Hazel Dr, Deep River, CT 06417 Home Improvement Contractor ~ 1995-08-01
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
John J Steele · Home Improvement Contractor 200 Webster Hill Blvd, W Hartford, CT 06107 Home Improvement Contractor ~ 1995-02-01
James P Woods · Home Improvement Contractor Butts Hollow Rd, Dover Plains, NY 12522 Home Improvement Contractor 1995-06-16 ~ 1995-11-30

Improve Information

Please comment or provide details below to improve the information on CHIM-CHIMINEY 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