MICHAEL J BONURA
Home Improvement Salesperson


Address: 395 Brittany Farms Rd Apt 429, New Britain, CT 06053-1160

MICHAEL J BONURA (Credential# 1344710) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2016. The license expiration date date is November 30, 2017. The license status is INACTIVE.

Business Overview

MICHAEL J BONURA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0558130. The credential type is home improvement salesperson. The effective date is December 1, 2016. The expiration date is November 30, 2017. The business address is 395 Brittany Farms Rd Apt 429, New Britain, CT 06053-1160. The current status is inactive.

Basic Information

Licensee Name MICHAEL J BONURA
Credential ID 1344710
Credential Number HIS.0558130
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 395 Brittany Farms Rd Apt 429
New Britain
CT 06053-1160
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2016-04-15
Effective Date 2016-12-01
Expiration Date 2017-11-30
Refresh Date 2018-09-26

Other licenses

ID Credential Code Credential Type Issue Term Status
406533 HIS.0551538 HOME IMPROVEMENT SALESPERSON 2005-06-03 2006-12-01 - 2007-11-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael J Bonura 371 Woodford Ave, Plainville, CT 06062 Home Improvement Salesperson 2004-12-01 ~ 2005-11-30

Office Location

Street Address 395 BRITTANY FARMS RD APT 429
City NEW BRITAIN
State CT
Zip Code 06053-1160

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Khadijeh Al-abedalla 395 Brittany Farms Rd Apt 432, New Britain, CT 06053-1160 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sina Banankhah 395 Brittany Farms Rd Apt 431, New Britain, CT 06053-1160 Resident Dentist 2017-07-01 ~ 2020-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Thomas J Bonura 200 Cold Spring Rd # 575, Rocky Hill, CT 06067-3147 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Michael Berk · Pools By Murphy 36 Commerce Circle, Durham, CT 06422 Home Improvement Salesperson 1996-03-22 ~ 1996-11-30
Michael F Aubrie · Flooring Family The LLC 66 Essex Ave, Waterbury, CT 06704 Home Improvement Salesperson 1995-05-15 ~ 1995-11-30
Michael Riggio · Home Improvement Salesperson 1661 Tarpon Bay Dr S, Naples, FL 34119-8710 Home Improvement Salesperson 1995-04-01 ~ 1995-11-30
Michael R Patenaude · Michael's Home Improvement 45 Flagg St, Putnam, CT 06260-2005 Home Improvement Contractor 2018-12-19 ~ 2019-11-30
Michael J Alamo Jr · Home Improvement Saleman 84 Maplewood Ave, West Hartford, CT 06119 Home Improvement Salesperson 1995-09-07 ~ 1995-11-30
Michael C Hanafin Sr · Basch 9 Marian La, Clinton, CT 06413 Home Improvement Contractor 1996-01-30 ~ 1996-11-30
Michael Dolan 2009 Ne 70th Ave, Portland, OR 97213-5330 Home Improvement Salesperson 2009-07-31 ~ 2009-11-30
Michael J Evans · Michael Evans Home Improvement 67 Hendee Road, Andover, CT 06232 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Nogas · Michael Nogas Home Improvement 12 Burt Latham Rd, Willington, CT 06279 Home Improvement Contractor 1996-03-13 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL J BONURA.

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