MEGOFNA RESTORATIONS AND REMODELS LLC (Credential# 917240) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2013. The license expiration date date is November 30, 2014. The license status is INACTIVE.
MEGOFNA RESTORATIONS AND REMODELS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0626357. The credential type is home improvement contractor. The effective date is December 1, 2013. The expiration date is November 30, 2014. The business address is 160 Bradford Walk, New Britain, CT 06053-1073. The current status is inactive.
Licensee Name | MEGOFNA RESTORATIONS AND REMODELS LLC |
Business Name | MEGOFNA RESTORATIONS AND REMODELS LLC |
Credential ID | 917240 |
Credential Number | HIC.0626357 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
160 Bradford Walk New Britain CT 06053-1073 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY |
Issue Date | 2010-02-26 |
Effective Date | 2013-12-01 |
Expiration Date | 2014-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 0920234 |
Business Name | MEGOFNA RESTORATIONS AND REMODELS LLC |
Business Address | 160 BRADFORD WALK, NEW BRITAIN, CT, 06053 |
Mailing Address | 160 BRADFORD WALK, NEW BRITAIN, CT, 06053 |
Registration Date | 2007-11-28 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Dissolved |
Agent Name | WILLIAM MEGOFNA, JR. |
Agent Business Address | 162 NORTH WITTLESEY AVE., WALLINGFORD, CT, 06492 |
Street Address | 160 BRADFORD WALK |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-1073 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William Megofna Jr | 160 Bradford Walk, New Britain, CT 06053-1073 | Home Improvement Contractor | 2020-01-21 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Antonina Skawinska · Tivlikova | 143 Bradford Walk, New Britain, CT 06053-1073 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Gary M Emerito | 145 Bradford Walk, New Britain, CT 06053-1073 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Daniel J Skoczylas | 154 Bradford Walk, New Britain, CT 06053-1073 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Margarita Fursov | 166 Bradford Walk, New Britain, CT 06053-1073 | Pharmacy Technician | 2012-04-01 ~ 2013-03-31 |
Mike H Summerer Md | 169 Bradford Walk, New Britain, CT 06053-1073 | Physician/surgeon | 2014-12-01 ~ 2015-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles D Pierret · P.s.remodels | Po Box 2411, Darien, CT 06820 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
T & L Restorations | 495 River Road, Lisbon, CT 06351 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Restorations By Emilio Inc | 735 Sport Hill Rd, Easton, CT 06612 | Home Improvement Contractor | 2002-12-01 ~ 2003-09-17 |
Circa Restorations | 231 Standish Rd, Coventry, CT 06238 | Home Improvement Contractor | 1995-08-22 ~ 1996-11-30 |
Willard Restorations Inc | 141 Main St, Wethersfield, CT 06109 | Home Improvement Contractor | 2001-12-01 ~ 2002-11-30 |
C A Restorations LLC | 9 Deborah Ln, East Haven, CT 06512-2402 | Home Improvement Contractor | 2019-08-28 ~ 2020-11-30 |
Usa Restorations LLC | 42 Lake Avenue Ext # 360, Danbury, CT 06811-5279 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Mc Restorations LLC | 1204 Main St, Branford, CT 06405 | Home Improvement Contractor | 2012-07-16 ~ 2012-11-30 |
S & S Restorations LLC | 940 White Plains Rd Ste 302, Trumbull, CT 06611 | Home Improvement Contractor | 2007-09-28 ~ 2008-11-30 |
Mrm Restorations | 6 Monroe St #1, North Haven, CT 06473 | Home Improvement Contractor | 2003-08-14 ~ 2003-11-30 |
Please comment or provide details below to improve the information on MEGOFNA RESTORATIONS AND REMODELS 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).