CONCRETE EXPRESSIONS LLC
Home Improvement Contractor


Address: 447 Fish Rock Rd, Southbury, CT 06488-2128

CONCRETE EXPRESSIONS LLC (Credential# 1277639) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

CONCRETE EXPRESSIONS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0642420. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 447 Fish Rock Rd, Southbury, CT 06488-2128. The current status is active.

Basic Information

Licensee Name CONCRETE EXPRESSIONS LLC
Business Name CONCRETE EXPRESSIONS LLC
Credential ID 1277639
Credential Number HIC.0642420
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 447 Fish Rock Rd
Southbury
CT 06488-2128
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-04-13
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-10-29

Connecticut Business Registration

Business ID 1167557
Business Name CONCRETE EXPRESSIONS LLC
Business Address 447 FISH ROCK RD., SOUTHBURY, CT 06488
Registration Date 2015-02-25
State Citizenship Domestic / CT
Business Status Active
Agent Name MICHAEL CHARBONNEAU
Agent Business Address 447 FISH ROCK RD, SOUTHBURY, CT 06488

Office Location

Street Address 447 FISH ROCK RD
City SOUTHBURY
State CT
Zip Code 06488-2128

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kathryn Charbonneau 447 Fish Rock Rd, Southbury, CT 06488 Notary Public Appointment 2019-06-26 ~ 2024-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mark R Mann 459 Fish Rock Rd, Southbury, CT 06488-2128 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Donna J Bowden 435 Fish Rock Rd, Southbury, CT 06488-2128 Hairdresser/cosmetician 2019-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Karen C Traetow · Impressions & Expressions 10 Alexander Dr, West Haven, CT 06516 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Aquatic Expressions LLC Po Box 696, Watertown, CT 06795 Home Improvement Contractor 2004-04-06 ~ 2004-11-30
Distinct Expressions Inc 1 Depot Plaza Ste #2, Mamaroneck, NY 10543 Out of State Shipper Liquor 2002-11-04 ~ 2003-11-03
Window Expressions By Grace LLC 16 Brick Walk Lane, Farmington, CT 06032 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Window Expressions By Grace 75 Cope Farms Rd, Farmington, CT 06032 Home Improvement Contractor 2005-05-11 ~ 2005-11-30
A J Concrete LLC Po Box 4076, Meriden, CT 06450 Home Improvement Contractor 2002-08-02 ~ 2002-11-30
D & H Concrete LLC 43 Forestville Ave, Plainville, CT 06062 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
D E K Concrete Inc 22 Willard Ave, Newington, CT 06111 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
A & R Concrete LLC Po Box 232, Scotland, CT 06264 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Concrete Decor LLC · Hometown Landscaping & Concrete Design Po Box 631, Oxford, CT 06478 Home Improvement Contractor 2005-12-01 ~ 2006-11-30

Improve Information

Please comment or provide details below to improve the information on CONCRETE EXPRESSIONS 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