MAINVILLE CONSTRUCTION & REMODELING LLC
Home Improvement Contractor


Address: 263 Foxboro Dr, Newington, CT 06111-4580

MAINVILLE CONSTRUCTION & REMODELING LLC (Credential# 1195683) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

MAINVILLE CONSTRUCTION & REMODELING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0638373. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 263 Foxboro Dr, Newington, CT 06111-4580. The current status is active.

Basic Information

Licensee Name MAINVILLE CONSTRUCTION & REMODELING LLC
Business Name MAINVILLE CONSTRUCTION & REMODELING LLC
Credential ID 1195683
Credential Number HIC.0638373
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 263 Foxboro Dr
Newington
CT 06111-4580
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-11-22
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-10-23

Connecticut Business Registration

Business ID 1029580
Business Name MAINVILLE CONSTRUCTION & REMODELING LLC
Business Address 263 FOXBORO DRIVE, NEWINGTON, CT, 06111
Mailing Address 263 FOXBORO DRIVE, NEWINGTON, CT, 06111
Registration Date 2011-02-22
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name RONALD A. MAINVILLE
Agent Business Address 965 ELMS COMMON DRIVE, APT. 202, ROCKY HILL, CT, 06067

Office Location

Street Address 263 FOXBORO DR
City NEWINGTON
State CT
Zip Code 06111-4580

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wayne O Mccook 257 Foxboro Dr, Newington, CT 06111-4580 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Beth A Hackett Aprn 271 Foxboro Dr, Newington, CT 06111-4580 Registered Nurse 2020-08-01 ~ 2021-07-31
Leona Konieczny 259 Foxboro Dr, Newington, CT 06111-4580 Registered Nurse 2020-02-01 ~ 2021-01-31
Deana M Tyler 243 Foxboro Dr, Newington, CT 06111-4580 Licensed Clinical Social Worker 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wayne E Mainville · Mainville Contractors 495 Laurel Hill Rd Apt 5b, Norwich, 06360 Home Improvement Contractor 1997-04-08 ~ 1997-11-30
C P F Construction & Remodeling Inc 200 Mansion Road, Wallingford, CT 06492 Home Improvement Contractor 2004-02-02 ~ 2004-11-30
Ronald A Mainville · Ronald Mainville & Sons 176 Clearfield St, Wethersfield, CT 06109 Home Improvement Contractor 2002-04-02 ~ 2002-11-30
Shoreline Remodeling Construction 64 Glenwood Road, Clinton, CT 06413 Home Improvement Contractor 1996-09-24 ~ 1997-11-30
Tross Construction & Remodeling LLC 61 Wickford Place, Madison, CT 06443 Home Improvement Contractor 2020-01-28 ~ 2020-11-30
Ciarcia's Remodeling & Construction 804 Stanley St, New Britain, CT 06051 Home Improvement Contractor 2000-12-06 ~ 2001-11-30
Cupola Construction/remodeling LLC 27 Pleasant St, Middletown, CT 06457 Home Improvement Contractor 1999-05-03 ~ 1999-11-30
Fredette Construction & Remodeling LLC · Fredette Construction & Remodeling, LLC 3 Fairfield Dr, Palmer, MA 01069-2249 Home Improvement Contractor 2016-01-11 ~ 2016-11-30
Haik Shamasian · Hes Construction & Remodeling 50 Sylvan Road, New Britain, CT 06053 Home Improvement Contractor 1997-11-25 ~ 1998-11-30
Raymond J Rabuska · Ray's Remodeling&construction 257 Mill Plain Ave, Waterbury, CT 06705 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on MAINVILLE CONSTRUCTION & REMODELING 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