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.
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.
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 |
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 |
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 |
Street Address | 34 HARBOUR CLOSE |
City | NEW HAVEN |
State | CT |
Zip Code | 06519-2835 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06519 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on AMATO RESTORATION 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).