PHELPSCAPE LLC
Home Improvement Contractor


Address: 43 Thompson Hill Rd, Collinsville, CT 06019-3532

PHELPSCAPE LLC (Credential# 1222216) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is February 25, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

PHELPSCAPE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0639780. The credential type is home improvement contractor. The effective date is February 25, 2020. The expiration date is November 30, 2020. The business address is 43 Thompson Hill Rd, Collinsville, CT 06019-3532. The current status is active.

Basic Information

Licensee Name PHELPSCAPE LLC
Business Name PHELPSCAPE LLC
Credential ID 1222216
Credential Number HIC.0639780
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 43 Thompson Hill Rd
Collinsville
CT 06019-3532
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-05-13
Effective Date 2020-02-25
Expiration Date 2020-11-30
Refresh Date 2020-02-28

Connecticut Business Registration

Business ID 1081394
Business Name PHELPSCAPE LLC
Business Address 43 THOMPSON HILL ROAD, CANTON, CT, 06019
Registration Date 2012-08-21
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name GARY S. HAMMERSMITH
Agent Business Address MCELROY, DEUTSCH, MULVANEY & CARPENTER,, LLP, ONE STATE STREET - 14TH FLOOR, HARTFORD, CT, 06103

Office Location

Street Address 43 THOMPSON HILL RD
City COLLINSVILLE
State CT
Zip Code 06019-3532

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jonathan Phelps 43 Thompson Hill Rd, Collinsville, CT 06019-3532 Home Improvement Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melinda M Manganello 37 Thompson Hill Rd, Collinsville, CT 06019-3532 Physical Therapist 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City COLLINSVILLE
Zip Code 06019
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + COLLINSVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Donald Dahlgren · Home Improvement Contractor 443 Savage Hill Road, Berlin, CT 06037 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
Joseph Benzinger · Home Improvement Contractor Box 405 Short Woods Road, New Fairfield, CT 06817 Home Improvement Contractor ~ 1995-07-01
Willi J Benoit · Home Improvement Contractor 161 Ingham Hill Road, Old Saybrook, CT 06475 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Mark E Baron · Home Improvement Contractor 5 Christy Hill Rd, Gales Ferry, CT 06335 Home Improvement Contractor ~ 1995-07-01
Vincent J Palmieri · Home Improvement Contractor 1741 Cross Highway, Fairfield, CT 06430 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Martin Maloney · Home Improvement Contractor 54a Chapman Beach Road, Westbrook, CT 06498 Home Improvement Contractor 1995-11-29 ~ 1996-11-30
John J Steele · Home Improvement Contractor 200 Webster Hill Blvd, W Hartford, CT 06107 Home Improvement Contractor ~ 1995-02-01
Edwin E Benton · Home Improvement Contractor 396 Vineyard Point Road, Guilford, CT 06437 Home Improvement Contractor 1998-12-01 ~ 1999-11-30

Improve Information

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