LABONTE CUSTOM BUILDING LLC
Home Improvement Contractor


Address: 56 Valley View Rd, Woodstock Valley, CT 06282-2629

LABONTE CUSTOM BUILDING LLC (Credential# 1051323) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 17, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

LABONTE CUSTOM BUILDING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0632963. The credential type is home improvement contractor. The effective date is December 17, 2012. The expiration date is November 30, 2013. The business address is 56 Valley View Rd, Woodstock Valley, CT 06282-2629. The current status is inactive.

Basic Information

Licensee Name LABONTE CUSTOM BUILDING LLC
Business Name LABONTE CUSTOM BUILDING LLC
Credential ID 1051323
Credential Number HIC.0632963
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 56 Valley View Rd
Woodstock Valley
CT 06282-2629
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-02-03
Effective Date 2012-12-17
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 1036782
Business Name LABONTE CUSTOM BUILDING LLC
Business Address 56 VALLEY VIEW ROAD, WOODSTOCK, CT, 06282
Mailing Address 56 VALLEY VIEW ROAD, WOODSTOCK, CT, 06282
Registration Date 2011-05-02
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Dissolved
Agent Name RONALD J. LABONTE
Agent Business Address 56 VALLEY VIEW ROAD, WOODSTOCK VALLEY, CT, 06282

Office Location

Street Address 56 VALLEY VIEW RD
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2629

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carmelo A Garcia 36 Valley View Rd, Woodstock Valley, CT 06282-2629 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Candice M Syriac 28 Valley View Rd, Woodstock Valley, CT 06282-2629 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Labonte Custom Builders LLC 16 Baldwin Hill Rd, Litchfield, CT 06759-3304 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
& Remodeling Co Jcj Custom Building · Jcj Custom Building & Remodeling Co 295 Hollister St, Stratford, CT 06497 Home Improvement Contractor 1997-04-09 ~ 1997-11-30
M D B Custom Building LLC 376 Bushy Hill Rd, Simsbury, CT 06070 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Sfc Custom Building LLC 9 Glenbrook Dr, Monroe, CT 06468 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
D & F Custom Building LLC Po Box 4307, Wallingford, CT 06492 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Francesco Schifino · Custom Building Services 180 Hayes Road, Rocky Hill, CT 06067 Home Improvement Contractor 2019-12-14 ~ 2020-11-30
Steven J Wilson · Custom Building Service 24a Spusta Road, Stafford Springs, CT 06076 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Philip H Kimball · Custom Building & Remodeling 43 Brookline Ave, Feeding Hills, MA 01030 Home Improvement Contractor 1997-05-09 ~ 1997-11-30
Carl Raudat · Custom Building & Remodeling 2432 Durham Rd, Madison, CT 06443 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Raymond F Malouin · Custom Building & Remodeling 249 Route 87 West, Columbia, CT 06237 Home Improvement Contractor 2014-12-01 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on LABONTE CUSTOM BUILDING 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