BENJAMIN VILLA JR (Credential# 970628) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 14, 2010. The license expiration date date is November 30, 2011. The license status is INACTIVE.
BENJAMIN VILLA JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0628633. The credential type is home improvement contractor. The effective date is October 14, 2010. The expiration date is November 30, 2011. The business address is 203 Winthrop St, New Britain, CT 06052-1732. The current status is inactive.
Licensee Name | BENJAMIN VILLA JR |
Credential ID | 970628 |
Credential Number | HIC.0628633 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
203 Winthrop St New Britain CT 06052-1732 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2010-10-14 |
Effective Date | 2010-10-14 |
Expiration Date | 2011-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 203 WINTHROP ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-1732 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bob Ramos · Summit Const Service (s) | 203 Winthrop St, New Britain, CT 06052 | Home Improvement Salesperson | ~ 1993-04-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vivian Nguyen | 195 Winthrop St, New Britain, CT 06052-1732 | Nail Technician | 2020-03-06 ~ 2022-01-31 |
Luisa Cruz | 221 Winthrop St, New Britain, CT 06052-1732 | Hairdresser/cosmetician | 2019-12-01 ~ 2021-11-30 |
Sandra I Perez-millan | 183 Winthrop St Fl 1, New Britain, CT 06052-1732 | Family Child Care Home | 2016-11-01 ~ 2020-10-31 |
Milliane Lopez | 209 Winthrop St, New Britain, CT 06052-1732 | Licensed Practical Nurse | 2019-03-01 ~ 2020-02-29 |
Diana E Rivera | 175 Winthrop St, New Britain, CT 06052-1732 | Real Estate Salesperson | ~ |
James A Valenti | 225 Winthrop St, New Britain, CT 06052-1732 | Real Estate Salesperson | ~ |
Antonio J Rosa | 219 Winthrop St, New Britain, CT 06052-1732 | Tv & Radio Limited Dish Antenna Technician | ~ |
K Rashad Smith | 171 Winthrop St, New Britain, CT 06052-1732 | Home Improvement Salesperson | 2019-02-14 ~ 2019-11-30 |
Damion R Dunn | 177 Winthrop St, New Britain, CT 06052-1732 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa G Ibsen | 126 Winthrop Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Angelo's Market | 349 W Main St, New Britain, CT 06052 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mya S Tillman | 285 Monroe Street, New Britain, CT 06052 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Victoria Karolczyk | 20 Caral Street, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Joanne Walker | 61 Brookside Road, New Britain, CT 06052 | Real Estate Salesperson | ~ |
Elizabeth J Laska | 425 Lincoln Street, New Britain, CT 06052 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Amparo Channer | 290 Corbin Avenue, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Renee' Christa Joseph-ervin | 8 West End Ave, New Britian, CT 06052 | Notary Public Appointment | 2020-06-17 ~ 2025-06-30 |
Susan B Vitelli | 141 Streamside Lane, New Britain, CT 06052 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kaylie Jean Washburn | 105 South Burritt St. Apt. 2, New Britain, CT 06052 | Professional Counselor Associate | 2020-06-17 ~ 2021-03-31 |
Find all Licenses in zip 06052 |
City | NEW BRITAIN |
Zip Code | 06052 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Villa's Home Improvement LLC | 27 Wall St Apt 2, Norwalk, CT 06850-3430 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
L F Villa Home Improvement LLC | 22 Harvey St, Bridgeport, CT 06610-2532 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Villa Construction Inc | 81 Desorbo Dr, Southington, CT 06489 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Benjamin Alma · Benjamin Alma's Home Improvement | 23 Girard Ave, New Haven, CT 06512 | Home Improvement Contractor | 1997-09-29 ~ 1998-11-30 |
Benjamin James · Benjamin Builders | Po Box 235, Haddam, CT 06438-0235 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Michael J Benjamin · Benjamin's Fix-it | 770 Hopeville Rd, Jewett City, CT 06351-1211 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Villa D'oro LLC | 1 Merwin Ave, Milford, CT 06460 | New Home Construction Contractor | 2001-10-01 ~ 2003-09-30 |
Benjamin M Parker · Benjamin Construction | 12495 Ranch Road 479, Harper, TX 78631-5089 | Home Improvement Contractor | 2011-12-12 ~ 2012-11-30 |
Villa & Son Landscaping | 111 N Regent St, Port Chester, NY 10573-3034 | Home Improvement Contractor | ~ |
Robert Benjamin · Robert Benjamin Home Improvements | 18 Dale Ave, E Hampton, CT 06424 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Please comment or provide details below to improve the information on BENJAMIN VILLA JR.
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).