BENJAMIN T OCALEWSKI
OAK HOUSE


Address: 55 State St Rear, Guilford, CT 06437-2723

BENJAMIN T OCALEWSKI (Credential# 1297351) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is July 9, 2015. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

BENJAMIN T OCALEWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0643194. The credential type is home improvement contractor. The effective date is July 9, 2015. The expiration date is November 30, 2015. The business address is 55 State St Rear, Guilford, CT 06437-2723. The current status is inactive.

Basic Information

Licensee Name BENJAMIN T OCALEWSKI
Doing Business As OAK HOUSE
Credential ID 1297351
Credential Number HIC.0643194
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 55 State St Rear
Guilford
CT 06437-2723
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2015-07-09
Effective Date 2015-07-09
Expiration Date 2015-11-30
Refresh Date 2018-12-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1149126 NHC.0013432 NEW HOME CONSTRUCTION CONTRACTOR 2013-02-07 2013-02-07 - 2013-09-30 INACTIVE
1149125 HIC.0636027 HOME IMPROVEMENT CONTRACTOR - INACTIVE

Office Location

Street Address 55 STATE ST REAR
City GUILFORD
State CT
Zip Code 06437-2723

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Waldo & Associates LLC 89 State St, Guilford, CT 06437-2723 Joint Practice 2020-05-01 ~ 2021-04-30
Brian Shah 87 State St, Guilford, CT 06437-2723 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jennifer L Young 84 Fair St, Guilford, CT 06437-2723 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christopher M Young Md 84 Fair St, Guilford, CT 06437-2723 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert E Sonnichsen 89 State St, Guilford, CT 06437-2723 Professional Engineer 2020-02-01 ~ 2021-01-31

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
Eugene Ocalewski · Shoreline Home & Garden 1591 North Hign St, East Haven, CT 06512-0643 Home Improvement Contractor ~ 1994-12-01
Benjamin Alma · Benjamin Alma's Home Improvement 23 Girard Ave, New Haven, CT 06512 Home Improvement Contractor 1997-09-29 ~ 1998-11-30
Benjamin James · Benjamin Builders Po Box 235, Haddam, CT 06438-0235 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Michael J Benjamin · Benjamin's Fix-it 770 Hopeville Rd, Jewett City, CT 06351-1211 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Benjamin M Parker · Benjamin Construction 12495 Ranch Road 479, Harper, TX 78631-5089 Home Improvement Contractor 2011-12-12 ~ 2012-11-30
Robert Benjamin · Robert Benjamin Home Improvements 18 Dale Ave, E Hampton, CT 06424 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Jonathan Benjamin Bansemer · Jonathan Benjamin Enterprises 172 Manchester Rd, Glastonbury, CT 06033-3421 Home Improvement Contractor 2020-05-25 ~ 2020-11-30
Benjamin A. Mazzuco 12 Erico Dr, East Haven, CT 06512-1091 Home Improvement Contractor 2010-02-18 ~ 2010-11-30
Benjamin K Witherell · Home Improvement Contractor 63 Crown Street, Hartford, CT 06114 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Benjamin C Johnson Inc 1 Hollywood Ave, Hohokus, NJ 07423 Home Improvement Contractor 2000-06-15 ~ 2000-11-30

Improve Information

Please comment or provide details below to improve the information on BENJAMIN T OCALEWSKI.

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