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.
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.
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 |
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 |
Street Address | 55 STATE ST REAR |
City | GUILFORD |
State | CT |
Zip Code | 06437-2723 |
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 |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + GUILFORD |
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 |
Please comment or provide details below to improve the information on BENJAMIN T OCALEWSKI.
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).