MACLEOH LLC
Home Improvement Contractor


Address: 48 Avonwood Rd Apt 106, Avon, CT 06001-2018

MACLEOH LLC (Credential# 1116858) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

MACLEOH LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0634692. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 48 Avonwood Rd Apt 106, Avon, CT 06001-2018. The current status is inactive.

Basic Information

Licensee Name MACLEOH LLC
Business Name MACLEOH LLC
Credential ID 1116858
Credential Number HIC.0634692
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 48 Avonwood Rd Apt 106
Avon
CT 06001-2018
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-08-08
Effective Date 2012-12-01
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 1076820
Business Name MACLEOH LLC
Business Address 48 AVONWOOD ROAD - #106, AVON, CT, 06001
Mailing Address 48 AVONWOOD ROAD - #106, AVON, CT, 06001
Registration Date 2012-07-05
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name LEO HAROLD MACDONALD
Agent Business Address 48 AVONWOOD ROAD - #106, AVON, CT, 06001

Office Location

Street Address 48 AVONWOOD RD APT 106
City AVON
State CT
Zip Code 06001-2018

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Colleen A Gavner 48 Avonwood Rd Apt 103, Avon, CT 06001-2018 Occupational Therapist Assistant 2020-03-04 ~ 2021-07-31
Eric Storts 48 Avonwood Rd Apt 104, Avon, CT 06001-2018 Podiatrist 2019-09-27 ~ 2020-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Martin Maloney · Home Improvement Contractor 54a Chapman Beach Road, Westbrook, CT 06498 Home Improvement Contractor 1995-11-29 ~ 1996-11-30
James Schettino · Home Improvement Contractor 1031 Oenoke Ridge, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-11-30
James G Stolinas · Home Improvement Contractor 11 Miller Road, Broad Brook, CT 06016 Home Improvement Contractor 1995-06-28 ~ 1995-11-30
Willi J Benoit · Home Improvement Contractor 161 Ingham Hill Road, Old Saybrook, CT 06475 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Romeo Frechette · Home Improvement Contractor 497 Quaddick Town Farm Rd, Thompson, CT 06277 Home Improvement Contractor ~ 1995-09-01
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01
Frederick J Zebrowski · Home Improvement Contractor 131 Center Hill Rd, Pleasant Valley, CT 06063 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on MACLEOH 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