RONALD CHARETTE
Home Improvement Contractor


Address: 255 Circular Ave, Waterbury, CT 06705-2115

RONALD CHARETTE (Credential# 9987) 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

RONALD CHARETTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0512270. 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 255 Circular Ave, Waterbury, CT 06705-2115. The current status is active.

Basic Information

Licensee Name RONALD CHARETTE
Credential ID 9987
Credential Number HIC.0512270
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 255 Circular Ave
Waterbury
CT 06705-2115
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-12-01
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-04

Office Location

Street Address 255 CIRCULAR AVE
City WATERBURY
State CT
Zip Code 06705-2115

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia A Pavon 217 Circular Ave, Waterbury, CT 06705-2115 Medical Marijuana Producer Employee 2020-08-03 ~ 2021-08-02
Olga E Pineda Buitrago 235 Circular Ave, Waterbury, CT 06705-2115 Family Child Care Home 2020-03-06 ~ 2024-03-31
Tania Nicolle Torres Rodriguez 261 Circular Ave, Waterbury, CT 06705-2115 Licensed Practical Nurse 2019-12-09 ~ 2020-11-30
Enkela Saliu 223 Circular Ave, Waterbury, CT 06705-2115 Registered Nurse 2020-01-01 ~ 2020-12-31
Vanja S Aviz 247 Circular Ave, Waterbury, CT 06705-2115 Asbestos Abatement Worker 2015-01-13 ~ 2015-10-31
Karessa Wiley 267 Circular Ave, Waterbury, CT 06705-2115 Family Child Care Substitute 2012-09-10 ~ 2014-09-30
Kelly Dayan Pena Pineda 235 Circular Ave, Waterbury, CT 06705-2115 Family Child Care Substitute 2019-06-20 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy L Gonzalez 141 Decicco Road, Waterbury, CT 06705 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Cara Anne Mahony 80 Craigie Ave, Waterbury, CT 06705 Registered Nurse 2020-07-01 ~ 2021-06-30
Jocelyn Dennise Garcia 38 Stonewall Lane, Waterbury, CT 06705 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Rosa Tenezaca 24 Wall St Apt 1st, Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Spinella Bakery 53 Interstate Lane, Waterbury, CT 06705 Bakery 2020-07-01 ~ 2021-06-30
Penelope Ortiz 42 Gayridge Rd Apt 3-1, Waterbury, CT 06705 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Sandra Arias 57 Howard St., Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Waldemar Lopes 10 Mansfield Ave, Waterbury, CT 06705 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Briana Yvette Hurdle 235 Academy Avenue, Waterbury, CT 06705 Esthetician ~
Jason Bradway 93 Midland Road, Waterbury, CT 06705 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06705

Competitor

Search similar business entities

City WATERBURY
Zip Code 06705
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John P Charette · Charette's Painting & Repairs 13 Jackson St, Ansonia, CT 06401 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Rick Charette LLC · Superior Interiors 9 Sherman Ln, Terryville, CT 06786-4710 Home Improvement Contractor 2008-10-22 ~ 2009-11-30
Charette Drywall Systems LLC 9 Sherman Ln, Terryville, CT 06786-4710 Home Improvement Contractor 2017-03-06 ~ 2017-11-30
William D Charette · All In One Home Improvement 1184 Worthington Rdige, Berlin, CT 06037 Home Improvement Contractor 2008-09-16 ~ 2009-11-30
Robert E Charette · Coastal Home Services 47 Hilltop Rd, Mystic, CT 06355 Home Improvement Contractor 2008-03-07 ~ 2008-11-30
Paul J Charette · Pjc's Maintenance Plus 165 Orchard St, Ellington, CT 06029 Home Improvement Contractor 2003-12-05 ~ 2004-11-30
Edmund Charette · A-1 Additions 38 Hillside Ave, Plainville, CT 06062 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Walter Charette · Son Carpentry 1 Flaxfield Road, Dudley, MA 01571 Home Improvement Contractor 2004-09-09 ~ 2005-11-30
Gregory D Charette · Blinds & Designs 11 Roosevelt Ave, Mystic, CT 06355 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Normand L Charette · Kc Crafts 273 Queen St Unit 13 C, Southington, CT 06489 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Improve Information

Please comment or provide details below to improve the information on RONALD CHARETTE.

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