EM ENTERPRISES OF NEW ENGLAND LLC
EM ENTERPRISES


Address: 800 Village Walk #285, Guilford, CT 06437-2762

EM ENTERPRISES OF NEW ENGLAND LLC (Credential# 1249029) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 6, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

EM ENTERPRISES OF NEW ENGLAND LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0640822. The credential type is home improvement contractor. The effective date is December 6, 2018. The expiration date is November 30, 2019. The business address is 800 Village Walk #285, Guilford, CT 06437-2762. The current status is lapsed.

Basic Information

Licensee Name EM ENTERPRISES OF NEW ENGLAND LLC
Business Name EM ENTERPRISES OF NEW ENGLAND LLC
Doing Business As EM ENTERPRISES
Credential ID 1249029
Credential Number HIC.0640822
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 800 Village Walk #285
Guilford
CT 06437-2762
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2014-10-08
Effective Date 2018-12-06
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Office Location

Street Address 800 VILLAGE WALK #285
City GUILFORD
State CT
Zip Code 06437-2762

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Enrico Melchiorri · Em Enterprises 800 Village Walk #285, Guilford, CT 06437 Home Improvement Contractor 2013-12-01 ~ 2014-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Guilford Fund for Education Inc 800 Village Walk # 269, Guilford, CT 06437-2762 Public Charity 2020-06-01 ~ 2021-05-31
Theresa Lynn Koziell 800 Village Walk # 136, Guilford, CT 06437-2762 Physical Therapist 2020-06-01 ~ 2021-05-31
Traci Marando 800 Village Walk Ste 241, Guilford, CT 06437-2762 Advanced Practice Registered Nurse 2020-06-01 ~ 2021-05-31
East Shore Construction LLC 800 Village Walk Ste 152, Guilford, CT 06437-2762 Home Improvement Contractor 2019-01-09 ~ 2019-11-30
Karen E Greenstein 800 Village Walk # 175, Guilford, CT 06437-2762 Professional Counselor 2019-11-01 ~ 2020-10-31
Lawrence R Condon 800 Village Walk # 214, Guilford, CT 06437-2762 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
James S Marsh 800 Village Walk, Guilford, CT 06437-2762 Controlled Substance Registration for Practitioner 2019-05-17 ~ 2021-02-28
Nami Shoreline 800 Village Walk Ste 208, Guilford, CT 06437-2762 Public Charity-exempt From Financial Requirements 2018-11-13 ~
Autism Anchor Inc 800 Village Walk Ste 234, Guilford, CT 06437-2762 Public Charity 2016-02-16 ~ 2017-11-30
Albert W Lynch 800 Village Walk # 135, Guilford, CT 06437-2762 Home Improvement Contractor 2004-01-14 ~ 2004-11-30
Find all Licenses in zip 06437-2762

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Old New England Enterprises LLC 1229 Winsted Road Unit 1, Torrington, CT 06790 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
New England Enterprises Inc · Perry Pool and Spas 72 Fort Point St, East Norwalk, CT 06855 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Steven Martone · Southern New England Enterprises 398 Burr St, East Haven, CT 06512 Home Improvement Contractor 1996-12-16 ~ 1997-11-30
Beaver Enterprises, LLC · Certified Repairs of New England 148 Park Rd, Waterbury, CT 06708-2742 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Lazzari Enterprises LLC · Premier Garage of Southern New England 1275 Cromwell Ave Unit B9, Rocky Hill, CT 06067-3427 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
New England LLC · New England Sheds Po Box 96, New Britain, CT 06050-0096 Home Improvement Contractor 2013-04-10 ~
John D Anglis · New England Enterprises 12 Macarthur Rd, Plainville, CT 06062 Home Improvement Salesperson 2000-03-15 ~ 2000-11-30
K M F Enterprises LLC 1250 Boston Post Rd Unit #11, Guilford, CT 06437 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Tet Enterprises Inc D/b/a Global Building Technologies, Tolland, CT 06084 Home Improvement Contractor 1999-03-10 ~ 1999-11-30
G T R Enterprises 9 Farview Avenue Unit 7, Danbury, CT 06810 Home Improvement Contractor 2001-12-01 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on EM ENTERPRISES OF NEW ENGLAND 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