UNITED 5 & 10 HARDWARE STORE LLC (Credential# 1223308) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is May 19, 2014. The license expiration date date is November 30, 2014. The license status is INACTIVE.
UNITED 5 & 10 HARDWARE STORE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0639820. The credential type is home improvement contractor. The effective date is May 19, 2014. The expiration date is November 30, 2014. The business address is 964 E Main St, Bridgeport, CT 06608-1913. The current status is inactive.
Licensee Name | UNITED 5 & 10 HARDWARE STORE LLC |
Business Name | UNITED 5 & 10 HARDWARE STORE LLC |
Credential ID | 1223308 |
Credential Number | HIC.0639820 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
964 E Main St Bridgeport CT 06608-1913 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2014-05-19 |
Effective Date | 2014-05-19 |
Expiration Date | 2014-11-30 |
Refresh Date | 2018-08-16 |
Business ID | 1080246 |
Business Name | UNITED 5 & 10 HARDWARE STORE LLC |
Business Address | 964 EAST MAIN ST., BRIDGEPORT, CT, 06608 |
Mailing Address | 964 EAST MAIN ST., BRIDGEPORT, CT, 06608 |
Registration Date | 2012-08-09 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Dissolved |
Agent Name | KARLA SUGEY MELGARA |
Agent Business Address | 964 EAST MAIN ST., BRIDGEPORT, CT, 06608 |
Street Address | 964 E MAIN ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06608-1913 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Subway 2095 | 926 E Main St, Bridgeport, CT 06608-1913 | Bakery | 2020-07-01 ~ 2021-06-30 |
Optimus Foundation Inc | 982 E Main St, Bridgeport, CT 06608-1913 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Angelica Garcia | 966 E Main St Fl 3, Bridgeport, CT 06608-1913 | Pharmacy Technician | 2018-11-15 ~ 2019-03-31 |
Bridgeport Community Health Center, Inc | 982 E Main St # 988, Bridgeport, CT 06608-1913 | Outpatient Clinic | 2016-04-01 ~ 2020-03-31 |
P & M Grocery Store | 942 E Main St, Bridgeport, CT 06608-1913 | Retail Dairy Store | 2020-01-03 ~ 2021-06-30 |
Bridgeport Pharmacy | 978 E Main St, Bridgeport, CT 06608-1913 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
P & Grocery Store | 942 E Main St, Bridgeport, CT 06608-1913 | Lottery Sales Agent | 2020-01-31 ~ 2021-03-31 |
Bridgeport Community Health Center | 982 E Main St, Bridgeport, CT 06608-1913 | Psychiatric Outpatient Clinic | 2017-04-01 ~ 2021-03-31 |
Omar Alvarez-oliveros · P & M Grocery | 942 E Main St, Bridgeport, CT 06608-1913 | Grocery Beer | 2019-12-30 ~ 2020-12-29 |
Optimus Health Care, Inc. | 982 E Main St, Bridgeport, CT 06608-1913 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Find all Licenses in zip 06608-1913 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Luisa A Sierra | 199 Park Street, Bridgeport, CT 06608 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Cassandra Denise Narvaez | 751 Brooks St, Bridgeport, CT 06608 | Esthetician | 2020-06-13 ~ 2022-03-31 |
Carleen Salmon | 824 Kossuth Street, Bridgeport, CT 06608 | Medication Administration Certification | ~ |
Rochelle George | 858 Noble Avenue, Bridgeport, CT 06608 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Marissa Mckelvie | 212 Hough Avenue, Bridgeport, CT 06608 | Master's Level Social Worker - Temporary Permit | 2020-06-12 ~ 2020-09-14 |
Erick Gonzalez | 536 Hallett St, Bridgeport, CT 06608 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Two Brothers Pizza House | 895 Noble Ave, Bridgeport, CT 06608 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angela M Smillie | 114 Orchard Street, Bridgeport, CT 06608 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Tyra L Wallace | 302 Park Street, Bridgeport, CT 06608 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Keandra M. Snider | 65 Steuben Street 7, Bridgeport, CT 06608 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Find all Licenses in zip 06608 |
City | BRIDGEPORT |
Zip Code | 06608 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
K J L Hardware LLC | 127 Padanaram Rd, Danbury, CT 06811 | Home Improvement Contractor | 2001-01-05 ~ 2001-11-30 |
Colonial Hardware Co | 94 Layton St, West Hartford, CT 06110 | Home Improvement Contractor | ~ 1995-08-01 |
Higganum Feed Store & Ace Hardware | Route 154, Higganum, CT 06441 | Operator of Weighing & Measuring Devices | 2002-08-01 ~ 2003-07-31 |
Hardware City Welding LLC | 44 Washington Ave Suite 1, Berlin, CT 06037 | Home Improvement Contractor | 2003-02-21 ~ 2003-11-30 |
Star Hardware Corp | 2995 Main St, Hartford, CT 06120 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 |
Johnson's Hardware & Supply Co Inc | 40 Fort Hill Rd, Groton, CT 06340 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Flemings Feed and Hardware | 353 Route 165, Preston, CT 06365-8631 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Tomlinson Hardware Ct LLC · Saltbox Kitchens LLC | 97 Bay View Ave, Mystic, CT 06355-2300 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Leo's Key Lock & Hardware Inc | 1425 North Main St, Waterbury, CT 06704 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Kevin Galvin · Colonial Hardware Co | 94 Layton Rd, W Hartford, CT 06110 | Home Improvement Contractor | ~ 1995-09-01 |
Please comment or provide details below to improve the information on UNITED 5 & 10 HARDWARE STORE 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).