J H PROPERTY SERVICES LLC (Credential# 925686) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 19, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.
J H PROPERTY SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0627052. The credential type is home improvement contractor. The effective date is December 19, 2018. The expiration date is November 30, 2019. The business address is 167 Louis St, Newington, CT 06111-4517. The current status is lapsed.
Licensee Name | J H PROPERTY SERVICES LLC |
Business Name | J H PROPERTY SERVICES LLC |
Credential ID | 925686 |
Credential Number | HIC.0627052 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
167 Louis St Newington CT 06111-4517 |
Business Type | LIMITED LIABILITY COMPANY |
Status | LAPSED |
Active | 1 |
Issue Date | 2010-04-20 |
Effective Date | 2018-12-19 |
Expiration Date | 2019-11-30 |
Refresh Date | 2019-12-05 |
Street Address | 167 LOUIS ST |
City | NEWINGTON |
State | CT |
Zip Code | 06111-4517 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scapes Landscaping LLC | 167 Louis St, Newington, CT 06111 | Home Improvement Contractor | 2006-12-21 ~ 2007-11-30 |
James E Marshall · Scapes Landscaping | 167 Louis St, Newington, CT 06111 | Home Improvement Contractor | 2004-02-02 ~ 2004-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Saccuzzo Coffee Co | 149 Louis St, Newington, CT 06111-4517 | Food Manufacturing Establishment | 2020-07-01 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | NEWINGTON |
Zip Code | 06111 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEWINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tk Property Services LLC | 27 Arlington Road, West Hartford, CT 06107 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
W W Property Services LLC | 18 Coolidge Street, Norwich, CT 06360 | Home Improvement Contractor | 2004-01-28 ~ 2004-11-30 |
Csk Property Services | 8 Apple Ln, Simsbury, CT 06070-1505 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Property Services LLC | Po Box 3306, Waterbury, CT 06705 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Dirt N More Property Services LLC · Dirtnmore Property Services LLC | 337 Wooding Hill Rd, Bethany, CT 06524 | Home Improvement Contractor | 2019-12-10 ~ 2020-11-30 |
R & M Property Services LLC · R & M Tree Services | Po Box 7632, New Haven, CT 06519 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Piedmont Property Services LLC | 93 Market Square, Newington, CT 06131 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Adept Property Services LLC · Adept Property Services, LLC | 15 Crane Road, Woodbury, CT 06798 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Genesis Property Services | 163 Forest St, East Hartford, CT 06118 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
New England Property Services | Po Box 32, West Mystic, CT 06355 | Home Improvement Contractor | 1998-03-10 ~ 1998-11-30 |
Please comment or provide details below to improve the information on J H PROPERTY SERVICES 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).