JERZY PLUSZYNSKI
AMRE INC #519430


Address: 39 Andrews St, New Britain, CT 06051

JERZY PLUSZYNSKI (Credential# 12381) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1996. The license expiration date date is November 30, 1997. The license status is INACTIVE.

Business Overview

JERZY PLUSZYNSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0534104. The credential type is home improvement salesperson. The effective date is December 1, 1996. The expiration date is November 30, 1997. The business address is 39 Andrews St, New Britain, CT 06051. The current status is inactive.

Basic Information

Licensee Name JERZY PLUSZYNSKI
Business Name HOME IMPROVEMENT SALESPERSON
Doing Business As AMRE INC #519430
Credential ID 12381
Credential Number HIS.0534104
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 39 Andrews St
New Britain
CT 06051
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 1996-12-01
Expiration Date 1997-11-30
Refresh Date 2018-08-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jerzy Pluszynski 147 Mile Creek Rd, Old Lyme, CT 06371-1719 Home Improvement Salesperson 2014-12-01 ~ 2015-11-30

Office Location

Street Address 39 ANDREWS ST
City NEW BRITAIN
State CT
Zip Code 06051

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lawrence R Carlson 39 Andrews St, New Britain, CT 06051 Notary Public Appointment 1980-11-01 ~ 1985-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jerzy Home Improvement LLC 49 Church St, Ansonia, CT 06401-1708 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jerzy Gajda · Jerzy Home Improvement 51 Midfield Dr Apt #4, Waterbury, CT 06705 Home Improvement Contractor 2005-12-20 ~ 2006-11-30
Jerzy Lojas · Jerzy Construction 88 Huntingridge Drive, South Glastonbury, CT 06073 Home Improvement Contractor 2005-12-15 ~ 2006-11-30
William M Sormrude · Home Improvement Salesperson 964 Shewville Road, Ledyard, CT 06339 Home Improvement Salesperson 1995-12-15 ~ 1996-11-30
Timothy J Hoffman · Admiral Home Maintenance 74 Spruce Street, Manchester, CT 06040 Home Improvement Salesperson 1995-10-04 ~ 1996-11-30
Lawrence J Peyser · Facelifters Home System 350c Neponset St, Canton, MA 02021 Home Improvement Salesperson 1996-07-19 ~ 1996-11-30
Thomas F Kelly · Facelifters Home Systems 4 Elm Place, Armonk, NY 10504 Home Improvement Salesperson 1996-08-13 ~ 1996-11-30
Craig Renzulli · Home Depot Usa Inc 598 Frenchtown Road, Bridgeport, CT 06606 Home Improvement Salesperson 1996-05-06 ~ 1996-11-30
Robert Lucas · Home Depot Inc 1448 Park Ave, Bridgeport, CT 06604 Home Improvement Salesperson 1995-12-04 ~ 1996-11-30
Jack N Canada · Home Depot 21 Laurel Avenue, Westfield, MA 01082 Home Improvement Salesperson 1995-10-20 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on JERZY PLUSZYNSKI.

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