LIQUID STONE FINISHES LLC (Credential# 970096) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
LIQUID STONE FINISHES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0628604. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is Po Box 86, Cheshire, CT 06410-3736. The current status is active.
Licensee Name | LIQUID STONE FINISHES LLC |
Business Name | LIQUID STONE FINISHES LLC |
Credential ID | 970096 |
Credential Number | HIC.0628604 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
Po Box 86 Cheshire CT 06410-3736 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2010-10-14 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-11-01 |
Business ID | 1016946 |
Business Name | LIQUID STONE FINISHES LLC |
Business Address | 256 COOK HILL RD., CHESHIRE, CT, 06410 |
Mailing Address | 256 COOK HILL RD, CHESHIRE, CT, 06410 |
Registration Date | 2010-10-04 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | HUGH SULLIVAN |
Agent Business Address | 256 COOK HILL RD., CHESHIRE, CT, 06410 |
Street Address | PO Box 86 |
City | CHESHIRE |
State | CT |
Zip Code | 06410-3736 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
H and E Services LLC · H & E Construction Services | Po Box 86, Cheshire, CT 06410-0086 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc. | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Chronic & Convalescent Nursing Home | 2020-04-01 ~ 2022-03-31 |
Brian F Bedard | 144 Cook Hill Rd, Cheshire, CT 06410-3736 | Nursing Home Administrator | 2018-11-01 ~ 2020-10-31 |
Lora Sant | 238 Cook Hill Rd, Cheshire, CT 06410-3736 | Marital and Family Therapist | ~ |
Yolanda E Balasin | 114 Cook Hill Rd, Cheshire, CT 06410-3736 | Registered Nurse | 2010-11-01 ~ 2011-10-31 |
Elim Park Baptist Home Inc. · Elim Park Baptist Home | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Assisted Living Service Agency | 2020-04-01 ~ 2022-03-31 |
Elim Park Baking Company | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Bakery | 2020-07-01 ~ 2021-06-30 |
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Residential Care Facility | 2018-04-01 ~ 2021-03-31 |
Mary C Mccormick | 256 Cook Hill Rd, Cheshire, CT 06410-3736 | Behavior Analyst | 2019-09-01 ~ 2020-08-31 |
St Peter's Drama Camp | 140 Cook Hill Rd, Cheshire, CT 06410-3736 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Sandra K Visentin | 330 Cook Hill Rd, Cheshire, CT 06410-3736 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Find all Licenses in zip 06410-3736 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | CHESHIRE |
Zip Code | 06410 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + CHESHIRE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rez-com Finishes LLC | 307 East St Suite 8, Plainville, CT 06062 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
T & J Finishes LLC | 91 View St, Bristol, CT 06010-6144 | Home Improvement Contractor | 2017-09-11 ~ 2018-11-30 |
Ne Finishes LLC | 41 Portland Rd, Marlborough, CT 06447-1303 | Home Improvement Contractor | 2011-03-24 ~ 2011-11-30 |
Quality Finishes LLC | 2950 Black Rock Tpke, Fairfield, CT 06825-7252 | Home Improvement Contractor | 2007-10-18 ~ 2008-11-30 |
John A St Onge · Wil-pat Interior Finishes | 99 Forest Dr, Newington, CT 06111 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Fine Finishes LLC | 51 Mountain Terrace Rd, West Hartford, CT 06107-1531 | Home Improvement Contractor | 2011-04-12 ~ 2011-11-30 |
New England Finishes Inc | 31 Middle Tpke W, Manchester, CT 06040-4045 | Home Improvement Contractor | 2009-12-01 ~ 2010-11-30 |
Prime Finishes LLC | 16 Camelot Dr, Trumbull, CT 06611-2702 | Home Improvement Contractor | 2020-03-13 ~ 2020-11-30 |
Vs + Co Corporate Finishes Inc | 23 Ryan St Ste 1, Stamford, CT 06907-1810 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Special Finishes LLC | 500 Lafayette St, Gretna, LA 70053 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Please comment or provide details below to improve the information on LIQUID STONE FINISHES 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).