MICHAEL CONSTRUCTION LLC
Home Improvement Contractor


Address: 753 Hope St, Stamford, CT 06907-2503

MICHAEL CONSTRUCTION LLC (Credential# 1116079) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

MICHAEL CONSTRUCTION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634649. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 753 Hope St, Stamford, CT 06907-2503. The current status is inactive.

Basic Information

Licensee Name MICHAEL CONSTRUCTION LLC
Business Name MICHAEL CONSTRUCTION LLC
Credential ID 1116079
Credential Number HIC.0634649
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 753 Hope St
Stamford
CT 06907-2503
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2012-08-03
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1079426
Business Name MICHAEL CONSTRUCTION LLC
Business Address 753 HOPE STREET, STAMFORD, CT, 06907-2503
Mailing Address 753 HOPE STREET, STAMFORD, CT, 06907-2503
Registration Date 2012-08-01
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name J & J FINANCIAL ASSOCIATES LLC
Agent Business Address 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051-2284

Office Location

Street Address 753 HOPE ST
City STAMFORD
State CT
Zip Code 06907-2503

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Manuel Conoz-riquiac · Conoz Painting and Carpentry 727 Hope St, Stamford, CT 06907-2503 Home Improvement Contractor 2019-10-01 ~ 2020-11-30
Saima Habib 727 Hope St, Stamford, CT 06907-2503 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiange Long 1100 Hope St Dashnails, Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Babinska 139 Bouton St West, Stamford, CT 06907 Registered Nurse 2020-07-01 ~ 2021-06-30
Magdalena Rozario 1665 Hope St., Stamford, CT 06907 Registered Nurse 2020-09-01 ~ 2021-08-31
Sharlee F Topper 49 Minivale Road, Stamford, CT 06907 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Yekaterina Snelwar Aprn 1283 Hope St#unit 4, Stamford, CT 06907 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Marie Esperance 7 Barnstable Lane, Stamford, CT 06907 Licensed Practical Nurse ~
Rachel Anne Albone 85 Camp Ave Unit 11d, Stamford, CT 06907 Art Therapist Temporary Permit ~
Peng Yue 1100 Hope St., Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Dimare's Pastry Shop & Cafe LLC 12 Largo Drive South, Stamford, CT 06907 Bakery 2020-07-01 ~ 2021-06-30
Francis H Kors Md 34 Friars Lane, Stamford, CT 06907 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06907

Competitor

Search similar business entities

City STAMFORD
Zip Code 06907
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael James Construction LLC 110 Willow St, Meriden, CT 06450 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Michael's Construction Inc 108 N Main St Apt C, Jewett City, CT 06351-2039 Home Improvement Contractor 2020-01-08 ~ 2020-11-30
Michael E Winters · Michael E Winters Construction 25 Fenwood Dr, Pawling, NY 12564 Home Improvement Contractor 1999-09-30 ~ 1999-11-30
Michael Sullivan Construction LLC 127 Military Hwy, Gales Ferry, CT 06335-1820 Home Improvement Contractor 2017-06-12 ~ 2017-11-30
Michael Bogues Construction LLC 294 W Meetinghouse Rd, New Milford, CT 06776-5004 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael W Diluzio Construction LLC 693 Main St, Cromwell, CT 06416 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Byrne Construction LLC Po Box 4426, Greenwich, CT 06831 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Michael Riebe Construction Co LLC 8 Oak Dr, Sandy Hook, CT 06482-1117 Home Improvement Contractor 2020-02-14 ~ 2020-11-30
St Michael's Construction Corp · Builder, Gc 101 Hopkins Place, Longmeadow, MA 01106 New Home Construction Contractor 2011-10-01 ~ 2013-09-30
Michael Hintz Construction Co 17 Bow Lane, Cromwell, CT 06416 New Home Construction Contractor 2000-10-30 ~ 2001-09-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL CONSTRUCTION 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