L F VILLA HOME IMPROVEMENT LLC (Credential# 1072966) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2013. The license expiration date date is November 30, 2014. The license status is INACTIVE.
L F VILLA HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634101. The credential type is home improvement contractor. The effective date is December 1, 2013. The expiration date is November 30, 2014. The business address is 22 Harvey St, Bridgeport, CT 06610-2532. The current status is inactive.
Licensee Name | L F VILLA HOME IMPROVEMENT LLC |
Business Name | L F VILLA HOME IMPROVEMENT LLC |
Credential ID | 1072966 |
Credential Number | HIC.0634101 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
22 Harvey St Bridgeport CT 06610-2532 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2013-06-03 |
Effective Date | 2013-12-01 |
Expiration Date | 2014-11-30 |
Refresh Date | 2018-08-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1352593 | HIC.0645756 | HOME IMPROVEMENT CONTRACTOR | - | INACTIVE |
Business ID | 1071429 |
Business Name | L F VILLA HOME IMPROVEMENT LLC |
Business Address | 22 HARVEY ST, BRIDGEPORT, CT, 06610 |
Registration Date | 2012-05-11 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | LOUIS SACOTO |
Street Address | 22 HARVEY ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06610-2532 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Luis F Villa | 22 Harvey St, Bridgeport, CT 06610-2532 | Plumbing & Piping Unlimited Journeyperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tamara T Falcon | 10 Harvey St, Bridgeport, CT 06610-2532 | Licensed Practical Nurse | 2020-02-01 ~ 2021-01-31 |
Christopher Villanueva | 16 Harvey St, Bridgeport, CT 06610-2532 | Home Improvement Salesperson | 2019-12-01 ~ 2020-11-30 |
Latorshe R Sneed | 13 Harvey St, Bridgeport, CT 06610-2532 | Hairdresser/cosmetician | 2019-01-01 ~ 2020-12-31 |
Blanca L Laracuente | 14 Harvey St, Bridgeport, CT 06610-2532 | Hairdresser/cosmetician | 2016-06-01 ~ 2018-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | BRIDGEPORT |
Zip Code | 06610 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Villa's Home Improvement LLC | 27 Wall St Apt 2, Norwalk, CT 06850-3430 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Villa Construction Inc | 81 Desorbo Dr, Southington, CT 06489 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Villa & Son Landscaping | 111 N Regent St, Port Chester, NY 10573-3034 | Home Improvement Contractor | ~ |
Villa D'oro LLC | 1 Merwin Ave, Milford, CT 06460 | New Home Construction Contractor | 2001-10-01 ~ 2003-09-30 |
S.torres Home Improvement LLC | 544 Villa Ave Apt 1, Fairfield, CT 06824 | Home Improvement Contractor | 2019-06-20 ~ 2019-11-30 |
Gary M Salvatore · Villa Construction Inc | 1190 Marion Ave, Marion, CT 06444 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Villa Construction of Connecticut Inc | 189 Brady Avenue, Hawthorne, NY 10532 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Villa Custom Builder LLC | 81 Desorbo Dr, Southington, CT 06489-2201 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Manuel S Gomez | 27 Villa Rd, Waterbury, CT 06706-1913 | Home Improvement Contractor | 2016-03-21 ~ 2016-11-30 |
Benjamin Villa Jr | 203 Winthrop St, New Britain, CT 06052-1732 | Home Improvement Contractor | 2010-10-14 ~ 2011-11-30 |
Please comment or provide details below to improve the information on L F VILLA HOME IMPROVEMENT 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).