AMATO RESTORATION LLC
Home Improvement Contractor


Address: 34 Harbour Close, New Haven, CT 06519-2835

AMATO RESTORATION LLC (Credential# 1252966) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is November 5, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

AMATO RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0641014. The credential type is home improvement contractor. The effective date is November 5, 2014. The expiration date is November 30, 2015. The business address is 34 Harbour Close, New Haven, CT 06519-2835. The current status is inactive.

Basic Information

Licensee Name AMATO RESTORATION LLC
Business Name AMATO RESTORATION LLC
Credential ID 1252966
Credential Number HIC.0641014
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 34 Harbour Close
New Haven
CT 06519-2835
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2014-11-05
Effective Date 2014-11-05
Expiration Date 2015-11-30
Refresh Date 2018-12-04

Other licenses

ID Credential Code Credential Type Issue Term Status
982908 HIC.0629483 HOME IMPROVEMENT CONTRACTOR 2011-01-26 2011-01-26 - 2011-11-30 INACTIVE
479511 HIC.0617746 HOME IMPROVEMENT CONTRACTOR 2007-08-08 2007-08-08 - 2007-11-30 DENIED

Connecticut Business Registration

Business ID 0908043
Business Name AMATO RESTORATION LLC
Business Address 34 HARBOUR CLOSE, NEW HAVEN, CT, 06519
Mailing Address 34 HARBOUR CLOSE, NEW HAVEN, CT, 06519
Registration Date 2007-08-02
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name ROBERT M. AMATO
Agent Business Address 34 HARBOUR CLOSE, NEW HAVEN, CT, 06519

Office Location

Street Address 34 HARBOUR CLOSE
City NEW HAVEN
State CT
Zip Code 06519-2835

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen M Levy 30 Harbour Close, New Haven, CT 06519-2835 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Carolyn Finley 46 Harbour Close, New Haven, CT 06519-2835 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
Kevin John Klassen 38 Harbour Close, New Haven, CT 06519-2835 Physician/surgeon 1991-05-31 ~ 1992-09-30
Carolina B Maciel 26 Harbour Close, New Haven, CT 06519-2835 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
David Potter 54 Harbour Close, New Haven, CT 06519-2835 Community Association Manager 2012-02-01 ~ 2013-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06519
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alan P Amato · Amato Masonry 56 Hillside Drive, Beacon Falls, CT 06403 Home Improvement Contractor 2013-02-16 ~ 2013-11-30
Sav Restoration 165 Park Terr, West Haven, CT 06516 Home Improvement Contractor 2002-04-22 ~ 2002-11-30
Robert M Amato · R M Amato Painting & Remodeling 105 Hillside Ave, New Haven, CT 06512-1924 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
R & R Restoration LLC 162 Sexton Apt 1, New Britain, CT 06051 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
J L A Restoration LLC 202 Cemetary Rd, Canterbury, CT 06331 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Christopher D'amato · Chris D'amato Remodeling 36 Lakeview Ave, Hamden, CT 06514-3008 Home Improvement Contractor 2014-04-23 ~ 2014-11-30
David A Amato · Amato Drywall and Painting 141 Woodbine St, Torrington, CT 06790-4504 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael D'amato · D'amato Construction 206e Windgate Circle, Monroe, CT 06468-2824 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
R & R Cleaning & Restoration Inc · Superior Restoration 47 Plantation Rd, Broad Brook, CT 06016 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Rex Restoration Services LLC · Restoration 1 of Fairfield County 54 Research Dr, Stamford, CT 06906-1428 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on AMATO RESTORATION 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