ALL PURPOSE RESTORATION LLC
Home Improvement Contractor


Address: 101 Mccall Rd, Lebanon, CT 06249-2415

ALL PURPOSE RESTORATION LLC (Credential# 923309) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 29, 2011. The license expiration date date is November 30, 2011. The license status is INACTIVE.

Business Overview

ALL PURPOSE RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0626811. The credential type is home improvement contractor. The effective date is March 29, 2011. The expiration date is November 30, 2011. The business address is 101 Mccall Rd, Lebanon, CT 06249-2415. The current status is inactive.

Basic Information

Licensee Name ALL PURPOSE RESTORATION LLC
Business Name ALL PURPOSE RESTORATION LLC
Credential ID 923309
Credential Number HIC.0626811
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 101 Mccall Rd
Lebanon
CT 06249-2415
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2010-04-19
Effective Date 2011-03-29
Expiration Date 2011-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 0983458
Business Name ALL PURPOSE RESTORATION LLC
Business Address 101 MCCALL RD, LEBANON, CT, 06249
Registration Date 2009-09-16
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name MICHAEL VICHAS

Office Location

Street Address 101 MCCALL RD
City LEBANON
State CT
Zip Code 06249-2415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael L Vichas · Altek Services 101 Mccall Rd, Lebanon, CT 06249-2415 Home Improvement Contractor 2000-06-08 ~ 2000-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana Bazzano 106 Bascom Road, Lebanon, CT 06249 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alan Peed 353 Randall Rd, Lebanon, CT 06249 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
David Hooper 100 Barker Rd, Lebanon, CT 06249 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Matthew L Smith Aprn 336 Babcock Hill Rd, Lebanon, CT 06249 Registered Nurse 2020-08-01 ~ 2021-07-31
Anna M Bender · Warzecha 58 Barker Rd, Lebanon, CT 06249 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Leslie H Cote 236 Mack Road, Lebanon, CT 06249 Notary Public Appointment 2016-06-01 ~ 2021-05-31
Alyna J Stober 40 Meadow Ridge Dr., Lebanon, CT 06249 Emergency Medical Technician ~
Susan L Lambert 648 Tobacco St, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
John J Buda 46 Ryan Terrace, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
Amy Margaret Yankanich 67 Reservoir Rd, Lebanon, CT 06249 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06249

Competitor

Search similar business entities

City LEBANON
Zip Code 06249
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + LEBANON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
All Purpose Construction LLC 221 Crystal Lake Ave, Groton, CT 06340 Home Improvement Contractor 2019-11-19 ~ 2020-11-30
All Purpose Welding LLC 806 Windsor St, Hartford, CT 06120-1918 Home Improvement Contractor 2019-12-20 ~ 2020-11-30
Your Purpose Contracting LLC 94 Basswood Rd., Windsor, CT 06095-3961 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Purpose Home Care Inc · Purpose Home Care 83 N Fulton Ave, Mount Vernon, NY 10550-1678 Homemaker Companion Agency 2009-11-01 ~ 2010-10-31
All Purpose Abate. & Cons · All Purpose Asb. Abate. 230 Crystal Lake Road, Groton, CT 06340 Asbestos Contractor 2009-09-01 ~ 2010-07-09
All Purpose Chimney Care Inc 24 Lakeview Dr, Middle Island, NY 11953-1347 Home Improvement Contractor 2010-10-21 ~ 2011-11-30
Divine Purpose Painting LLC 723 Westfield Ave, Bridgeport, CT 06606-4902 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Sav Restoration 165 Park Terr, West Haven, CT 06516 Home Improvement Contractor 2002-04-22 ~ 2002-11-30
All Purpose Contractors and Maintenance Services LLC 49 Malden St, West Haven, CT 06516-2521 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
R & R Restoration LLC 162 Sexton Apt 1, New Britain, CT 06051 Home Improvement Contractor 1999-12-01 ~ 2000-11-30

Improve Information

Please comment or provide details below to improve the information on ALL PURPOSE RESTORATION 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