LIQUID STONE FINISHES LLC
Home Improvement Contractor


Address: Po Box 86, Cheshire, CT 06410-3736

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.

Business Overview

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.

Basic Information

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

Connecticut Business Registration

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

Office Location

Street Address PO Box 86
City CHESHIRE
State CT
Zip Code 06410-3736

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CHESHIRE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LIQUID STONE FINISHES 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