JOHN PAPAKOS
HOME REMODELING SOLUTIONS


Address: 42 Metacomet Dr, Meriden, CT 06450-3576

JOHN PAPAKOS (Credential# 1329777) 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

JOHN PAPAKOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0644739. 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 42 Metacomet Dr, Meriden, CT 06450-3576. The current status is active.

Basic Information

Licensee Name JOHN PAPAKOS
Doing Business As HOME REMODELING SOLUTIONS
Credential ID 1329777
Credential Number HIC.0644739
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 42 Metacomet Dr
Meriden
CT 06450-3576
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-01-25
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-21

Other licenses

ID Credential Code Credential Type Issue Term Status
314248 HIC.0576325 HOME IMPROVEMENT CONTRACTOR 2009-04-02 - 2009-11-30 INACTIVE
185793 HIC.0556326 HOME IMPROVEMENT CONTRACTOR 1999-12-01 - 2000-11-30 INACTIVE
19827 HIC.0545166 HOME IMPROVEMENT CONTRACTOR 1995-12-01 - 1996-11-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
John Papakos 1103 Wheelers Farms Road, Milford, CT 06460 Notary Public Appointment 1996-02-28 ~ 2001-02-28

Office Location

Street Address 42 METACOMET DR
City MERIDEN
State CT
Zip Code 06450-3576

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carlos A Seoane 42 Metacomet Dr, Meriden, CT 06450 Real Estate Salesperson 2002-06-03 ~ 2003-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amity General Contracting LLC 41 Metacomet Dr, Meriden, CT 06450-3576 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City MERIDEN
Zip Code 06450
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MERIDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Kabala · John's Home Improvement 210 Kohary Dr, New Haven, CT 06515 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
John Mieczkowski · John's Home Improvement 141 Brook St, New Britain, CT 06051 Home Improvement Contractor 2002-01-24 ~ 2002-11-30
John Hay · John's Home Improvement 55 Judson St, Shelton, CT 06484 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
John J Steele · Home Improvement Contractor 200 Webster Hill Blvd, W Hartford, CT 06107 Home Improvement Contractor ~ 1995-02-01
John E Johnson · John and Son's Home Improvement 289 Brittany Farms Rd, New Britain, CT 06053-1122 Home Improvement Contractor 2018-01-09 ~ 2018-11-30
John Todisco · John's Home Improvement 3441 Old Town Rd, Bridgeport, CT 06606-1026 Home Improvement Contractor 2012-05-07 ~ 2012-11-30
John M Coleman · Home Improvement Contractor 4 Prospect Street, Bethel, CT 06801 Home Improvement Contractor 1995-08-01 ~ 1996-11-30
John J Keating · Home Improvement Contractor 213 Main St, East Hartford, CT 06118 Home Improvement Contractor 1996-09-09 ~ 1996-11-30
John R Moscariello · John's Home Imprvmnt 18 Roaring Brook Rd, Prospect, CT 06712 Home Improvement Contractor ~ 1995-12-01
John R Lapointe · John Lapointe Home Improvement Contractor 212 Taylor Hill Rd, Jewett City, CT 06351-2512 Home Improvement Contractor 2020-03-18 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on JOHN PAPAKOS.

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