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.
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.
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 |
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 |
Street Address | 48 AVONWOOD RD APT 106 |
City | AVON |
State | CT |
Zip Code | 06001-2018 |
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 |
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 |
City | AVON |
Zip Code | 06001 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + AVON |
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 |
Please comment or provide details below to improve the information on MACLEOH 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).