ARTHUR F DRAPER JR
LOUIS E LEE CO INC C/R


Address: 121 Cherry St, New Canaan, CT 06840

ARTHUR F DRAPER JR (Credential# 11958) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1995. The license expiration date date is November 30, 1996. The license status is INACTIVE.

Business Overview

ARTHUR F DRAPER JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0533747. The credential type is home improvement contractor. The effective date is December 1, 1995. The expiration date is November 30, 1996. The business address is 121 Cherry St, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name ARTHUR F DRAPER JR
Business Name LOUIS E LEE CO INC C/R
Doing Business As LOUIS E LEE CO INC C/R
Credential ID 11958
Credential Number HIC.0533747
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 121 Cherry St
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1995-12-01
Expiration Date 1996-11-30
Refresh Date 2009-02-05

Other locations

Licensee Name Office Address Credential Effective / Expiration
Arthur F Draper Jr 9 Nathan Hale Rd, Norwalk, CT 06854 Professional Engineer 2002-02-04 ~ 2003-01-31

Office Location

Street Address 121 CHERRY ST
City NEW CANAAN
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth M Mccarthy 121 Cherry St, New Canaan, CT 06840-5522 Massage Therapist 2005-10-14 ~ 2007-10-31
Louis E Lee Co 121 Cherry St, New Canaan, CT 06840 New Home Construction Contractor 2001-10-01 ~ 2003-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew M Draper · Draper Property Management 60 Boston Post Rd, Waterford, CT 06385 Home Improvement Contractor 1998-02-17 ~ 1998-11-30
James C Draper · James Draper General Contractor 85 Laurie Pl, Waterbury, CT 06704-6101 Home Improvement Contractor 2014-08-07 ~ 2014-11-30
Arthur Matos · Arthur's Remodeling 92 Ellington Road, East Hartford, CT 06108 Home Improvement Contractor 2011-05-12 ~ 2011-11-30
Arthur W Lee · Remodeling By Arthur W Lee Ltd 565f Alcorn St, Deer Park, NY 11729 Home Improvement Contractor 1995-09-19 ~ 1995-11-30
Arthur's Home Improvement LLC 113 Knickerbocker Ave #2, Stamford, CT 06907 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Arthur R Drouin · Arthur R Drouin Contractor 11 South Brook Rd, Hampton, CT 06247 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Arthur Golemo · Arthur's Construction 404 Wauregan Rd, Danielson, CT 06239 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Remodeling By Arthur W Lee Ltd 565f Acorn St, Deer Park, NY 11729 Home Improvement Contractor 2007-01-02 ~ 2007-11-30
Arthur E Poley IIi · Arthur Poley IIi Home Improvement Contractor 219 E Wakefield Blvd, Winsted, CT 06098 Home Improvement Contractor 2005-02-25 ~ 2005-11-30
Arthur Sanfilippo · Arthur Roberts Custom Painting 32 White Oak Ln, Simsbury, CT 06070-2135 Home Improvement Contractor 2017-12-01 ~ 2018-11-30

Improve Information

Please comment or provide details below to improve the information on ARTHUR F DRAPER JR.

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