SPRUCE BROOK LANDSCAPE CONTRACTORS LLC
Home Improvement Contractor


Address: 1 Hartford Sq, New Britain, CT 06052-1162

SPRUCE BROOK LANDSCAPE CONTRACTORS LLC (Credential# 995235) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

SPRUCE BROOK LANDSCAPE CONTRACTORS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0630627. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 1 Hartford Sq, New Britain, CT 06052-1162. The current status is inactive.

Basic Information

Licensee Name SPRUCE BROOK LANDSCAPE CONTRACTORS LLC
Business Name SPRUCE BROOK LANDSCAPE CONTRACTORS LLC
Credential ID 995235
Credential Number HIC.0630627
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 1 Hartford Sq
New Britain
CT 06052-1162
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2011-04-26
Effective Date 2012-12-01
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Office Location

Street Address 1 HARTFORD SQ
City NEW BRITAIN
State CT
Zip Code 06052-1162

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
City Oil Co Inc 1 Hartford Sq, New Britain, CT 06052-1162 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amtec International of Ny Corp 1 Hartford Sq, New Britain, CT 06052-1162 Non-alcoholic Beverage & Water Bottlers 2020-07-01 ~ 2021-06-30
Amtec International of Ny Corp 1 Hartford Sq, New Britain, CT 06052-1162 Wholesale Liquor 2020-04-10 ~ 2021-04-09
Alexa Lee Andrzejewski 1 Hartford Sq, New Britain, CT 06052-1162 Medical Marijuana Laboratory Employee 2020-02-23 ~ 2021-02-22
Altasci Labs · Altasci LLC 1 Hartford Sq, New Britain, CT 06052-1161 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
All State Landscape Services LLC 1 Hartford Sq, New Britain, CT 06052-1162 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Body Construct LLC 1 Hartford Sq, New Britain, CT 06052-1162 Health Club 2019-10-02 ~ 2020-09-30
Jennifer R Beaty 1 Hartford Sq, New Britain, CT 06052-1162 Medical Marijuana Laboratory Employee 2019-07-19 ~ 2020-07-18
Ultimate Nutrition Inc 1 Hartford Sq, New Britain, CT 06052-1162 Food Warehouse 2019-07-01 ~ 2020-06-30
Rose Adams 1 Hartford Sq, New Britain, CT 06052-1162 Public Weigher 2008-07-01 ~ 2009-06-30
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Plt Landscape Contractors Inc 334 Soundview Avenue, Stamford, CT 06902 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
J & J Landscape Contractors 31 Spezzano Dr, Riverside, CT 06878 Home Improvement Contractor 2017-12-22 ~ 2018-11-30
Ace Landscape Contractors LLC 206 Debbie Dr, Southington, CT 06489 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Yrs Home Improvement Contractors LLC 48 Spruce Brook Road, Southbury, CT 06488 Home Improvement Contractor 2019-12-15 ~ 2020-11-30
A & J Porfilio Landscape Contractors Inc 11 Chadwyck Lane, East Longmeadow, CT 01028 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Phoenix Landscape Contractors LLC 2 Sherman Lane, Hamden, CT 06514-4022 Home Improvement Contractor 2020-02-25 ~ 2020-11-30
Heritage Landscape Contractors P O Box 3097, Vernon, CT 06066 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Haynes Landscape Contractors LLC 274 Norton Rd, Berlin, CT 06037 Home Improvement Contractor 2006-09-21 ~ 2007-11-30
Spruce Brook Nursery Inc 31 Wheeler Rd, Litchfield, CT 06759 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Westchester Landscape Contractors Ltd Po Box 196, Thornwood, NY 10594 Home Improvement Contractor 2007-12-01 ~ 2008-11-30

Improve Information

Please comment or provide details below to improve the information on SPRUCE BROOK LANDSCAPE CONTRACTORS 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