Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

HOME IMPROVEMENT CONTRACTOR · SOUTH KENT · Search Result

Licensee Name Office Address Credential Effective / Expiration
R P Waterscapes LLC 43 Kenico Rd, South Kent, CT 06785 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Arete Handyman LLC 218 Bulls Bridge Rd, South Kent, CT 06785-1103 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Keith Malkin · Malkin and Son Builders 398 Segar Mountain Rd, South Kent, CT 06785-1017 Home Improvement Contractor 2015-12-14 ~ 2016-11-30
Paul Yagid 38 Davis Road, South Kent, CT 06785-1038 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dubray's Construction & Mntnce LLC 93 Richards Rd, South Kent, CT 06785-1305 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Thomas G Wenzel · Thomas G Wenzel Contracting 205 Kenmont Rd, South Kent, CT 06785 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Blue Line Builders LLC 154 South Kent Rd, South Kent, CT 06785 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
James F Richards 281 South Kent Rd, South Kent, CT 06785 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Mark J D'arinzo IIi 78 Mud Pond Rd, South Kent, CT 06785 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
James J Griffin · Jim Griffin Enterprises 463 Segar Mountain Rd, South Kent, CT 06785-1021 Home Improvement Contractor 2017-05-01 ~ 2017-11-30
E L F Construction LLC 8 Summer Rd, South Kent, CT 06725 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Diane Devos · South Kent Supply 116 S Kent Rd, South Kent, CT 06785-1112 Home Improvement Contractor 2012-04-26 ~ 2012-11-30
Kent Home Services LLC 124 S Kent Rd, South Kent, CT 06785-1112 Home Improvement Contractor 2013-08-13 ~ 2013-11-30
Anden LLC South Kent Rd, South Kent, CT 06785 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Walter Raynor 15 Geer Mtn. Rd., South Kent, CT 06785 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Albert Gereg Jr 82 South Kent Rd, South Kent, CT 06785 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Walter C Hall · W C Hall Carpentry & Painting 16 Kent Hollow Rd, South Kent, CT 06785 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Douglas Branson · Branson Custom Painting 4 Camps Flat Road, South Kent, CT 06785 Home Improvement Contractor 2000-12-06 ~ 2001-11-30
Douglas H Terhune 158 Bulls Bridge Rd, South Kent, CT 06785-1102 Home Improvement Contractor 2012-09-01 ~ 2013-11-30
James A D Kell 84a Mountain Road, South Kent, CT 06785 Home Improvement Contractor 1999-09-14 ~ 1999-11-30
Dhl Construction Design LLC 420 Segar Mountain Rd, South Kent, CT 06785-1020 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Concord Construction Inc 200 Bulls Bridge Rd, South Kent, CT 06785 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Northern Fairfield County Constr LLC 21 Mountain Rd, South Kent, CT 06785 Home Improvement Contractor 2003-12-03 ~ 2004-11-30
Woodcrafters Inc Po Box 182, South Kent, CT 06785 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Todd R Cole · Todd Cole Carpenter 12 Davis Rd, South Kent, CT 06785 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Edward R Schullery · Northern Fairfield County Constr Po Box 3, South Kent, CT 06785 Home Improvement Contractor 1999-12-01 ~ 2000-01-07
John D Charbonneau 25 Bald Hill Rd, South Kent, CT 06785 Home Improvement Contractor ~ 1995-08-01
Dan Weintraut · Dl Weintraut 107c Flatrock Rd, South Kentn, CT 06785 Home Improvement Contractor 1995-12-01 ~ 1996-11-30