JONATHAN L LESSLIE
Home Improvement Contractor


Address: 135 Taugwonk Rd, Stonington, CT 06378

JONATHAN L LESSLIE (Credential# 12528) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2000. The license expiration date date is November 30, 2001. The license status is INACTIVE.

Business Overview

JONATHAN L LESSLIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0526186. The credential type is home improvement contractor. The effective date is December 1, 2000. The expiration date is November 30, 2001. The business address is 135 Taugwonk Rd, Stonington, CT 06378. The current status is inactive.

Basic Information

Licensee Name JONATHAN L LESSLIE
Credential ID 12528
Credential Number HIC.0526186
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 135 Taugwonk Rd
Stonington
CT 06378
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2000-12-01
Expiration Date 2001-11-30
Refresh Date 2018-08-16

Office Location

Street Address 135 TAUGWONK RD
City STONINGTON
State CT
Zip Code 06378

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter J Stajduhar · Sns Electric LLC 135 Taugwonk Rd, Stonington, CT 06378 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edith E Morrison-morren 9 Oak St, Stonington, CT 06378 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Joseph Vito Larico 14 Sherwood Dr., Stonington, CT 06378 Landscape Architect 2020-08-01 ~ 2021-07-31
Sound Building Construction LLC 1034 Pequot Trail, Stonington, CT 06378 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Caroline Marion Georgetti 9 Oak Drive, Stonington, CT 06378 Acupuncturist 2020-08-01 ~ 2022-07-31
John P Carbo 65 Alpha Avenue, Stonington, CT 06378 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
John Kelley Memorial Fund, Inc 152 Water Street, Stonington, CT 06378 Public Charity 2020-12-01 ~ 2021-11-30
Donna L Starling 647 New London Turnp, Stonington, CT 06378 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Michael J Lenihan 16 Sherwood Dr, Stonington, CT 06378 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Raymond Joseph Dussault 1388 Pequot Trail, Stonington, CT 06378 Casino Class I Employee 2019-12-03 ~ 2020-02-23
The Global Child 769 Stonington Road, Stonington, CT 06378 Child Care Center 2019-10-01 ~ 2023-09-30
Find all Licenses in zip 06378

Competitor

Search similar business entities

City STONINGTON
Zip Code 06378
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + STONINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jonathan's Home Improvement LLC 377 Mill Rock Rd, Hamden, CT 06517-3329 Home Improvement Contractor 2020-03-04 ~ 2020-11-30
Jonathan Hart · Jonathan Hart Chimney Service 37 Limerick Rd, Fairfield, CT 06430 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Jonathan Needham · Jonathan Carpentry 124 Boyd St, Winsted, CT 06098 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Jonathan Coleman · Jonathan Coleman Home Improvement 3 Pinewood Rd, East Granby, CT 06026 Home Improvement Contractor 2003-07-24 ~ 2003-11-30
Jonathan Smith 216 N Main St, Stonington, CT 06378 Home Improvement Contractor ~ 1995-02-01
Jonathan B Sager · Sager Jonathan B 127 Sugar St, Newtown, CT 06470 Home Improvement Contractor ~ 1995-02-01
Jonathan C Garcia 76 Chestnut St 2nd Fl, Bristol, CT 06010 Home Improvement Contractor ~ 1995-09-01
Jonathan Talbot · Jonathan Talbot Home Improvement 21 Bradway Rd, Union, CT 06076-3307 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Jonathan F Milord · Jonathan Milord Painting 7 Bennetts Farm Rd, Ridgefield, CT 06877 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Lawn Care Jonathan's Home And · Jonathan's Home and Lawn Care 58 Gorton St, New London, CT 06320 Home Improvement Contractor 1998-12-01 ~ 1999-11-30

Improve Information

Please comment or provide details below to improve the information on JONATHAN L LESSLIE.

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