STEVE HANCOCK
Home Improvement Salesperson


Address: 198 Columbia St, New Britain, CT 06052-1746

STEVE HANCOCK (Credential# 1034503) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is September 19, 2011. The license expiration date date is November 30, 2012. The license status is INACTIVE.

Business Overview

STEVE HANCOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0555249. The credential type is home improvement salesperson. The effective date is September 19, 2011. The expiration date is November 30, 2012. The business address is 198 Columbia St, New Britain, CT 06052-1746. The current status is inactive.

Basic Information

Licensee Name STEVE HANCOCK
Credential ID 1034503
Credential Number HIS.0555249
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 198 Columbia St
New Britain
CT 06052-1746
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2011-09-19
Effective Date 2011-09-19
Expiration Date 2012-11-30
Refresh Date 2018-08-22

Office Location

Street Address 198 COLUMBIA ST
City NEW BRITAIN
State CT
Zip Code 06052-1746

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Philip Musmacker 198 Columbia St, New Britain, CT 06052-1746 Medical Marijuana Producer Employee 2015-03-11 ~ 2016-03-11

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vidalia J Valentino 144 Columbia St, New Britain, CT 06052-1746 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-05-27 ~ 2021-11-30
Gabrielle M Ortiz 254 Corbin Ave, New Britain, CT 06052-1746 Occupational Therapist Assistant 2019-08-01 ~ 2021-07-31
Robert P Zakszewski 168 Columbia St, New Britain, CT 06052-1746 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
David Channer · Collier Electrical Corp 320 Steele St, New Britain, CT 06052-1746 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

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 SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gladstone R Bradshaw · Hancock Hm Improvement 1127 Hancock Ave, Bridgeport, CT 06605 Home Improvement Contractor ~ 1995-07-01
Steve Anderson · Steve's Home Improvement 33 Baldwin St, West Hartford, CT 06110 Home Improvement Contractor 2001-12-19 ~ 2002-11-30
Steve Sabatini 14 Eastwood Rd, Ridgefield, CT 06811 Home Improvement Salesperson 2017-12-14 ~ 2018-11-30
James P Hancock Sr · Jim Hancock 35 Ridge Rd, New Fairfield, CT 06812-3541 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Matthew Hancock · Hancock Construction 152 Buckingham St, Oakville, CT 06779-1702 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Steve Aceto · Steve's Home and Lawn Care 39 Legend Lane, East Haven, CT 06512 Home Improvement Contractor ~ 1995-06-01
Steve Gilling · Home Improvement By Steve 1440 Reservoir Ave, Bridgeport, CT 06606-2504 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Steve W Van Aller · Steve W Van Aller Home Improvement 87 Main St, Wilbraham, MA 01095 Home Improvement Contractor 1997-10-02 ~ 1998-11-30
Steve's Home Improvement LLC 73 Plumtrees Rd, Bethel, CT 06801 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Rigo & Steve's Home Improvement LLC 10 Robinson Street, New London, CT 06320 Home Improvement Contractor 2005-12-01 ~ 2006-11-30

Improve Information

Please comment or provide details below to improve the information on STEVE HANCOCK.

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