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.
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.
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 |
Street Address | 1 HARTFORD SQ |
City | NEW BRITAIN |
State | CT |
Zip Code | 06052-1162 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on SPRUCE BROOK LANDSCAPE CONTRACTORS 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).