HOMETOWN REMODELING LLC
Home Improvement Contractor


Address: 179 Riverhill Rd, Southbury, CT 06488-2332

HOMETOWN REMODELING LLC (Credential# 1421618) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

HOMETOWN REMODELING LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0648538. The credential type is home improvement contractor. The effective date is December 1, 2018. The expiration date is November 30, 2019. The business address is 179 Riverhill Rd, Southbury, CT 06488-2332. The current status is lapsed.

Basic Information

Licensee Name HOMETOWN REMODELING LLC
Business Name HOMETOWN REMODELING LLC
Credential ID 1421618
Credential Number HIC.0648538
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 179 Riverhill Rd
Southbury
CT 06488-2332
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2017-05-03
Effective Date 2018-12-01
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1235681
Business Name HOMETOWN REMODELING LLC
Business Address 55 LANTERN PARK LANE NORTH, SOUTHBURY, CT 06488
Mailing Address 55 LANTERN PARK LANE NORTH, SOUTHBURY, CT 06488
Registration Date 2017-04-12
State Citizenship Domestic / CT
Business Status Active
Agent Name KENTON GROVE
Agent Business Address 55 LANTERN PARK LANE NORTH, SOUTHBURY, CT 06488

Office Location

Street Address 179 Riverhill Rd
City SOUTHBURY
State CT
Zip Code 06488-2332

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan L Pelletier 95 Lantern Park Ln N, Southbury, CT 06488-2332 Real Estate Salesperson ~
Joseph W Tomas 27 Lantern Park Ln N, Southbury, CT 06488-2332 Heating, Piping & Cooling Unlimited Journeyperson 2020-01-24 ~ 2020-08-31
Wendy M Garcia 55 Lantern Park Ln N, Southbury, CT 06488-2332 Dental Hygienist 2020-03-01 ~ 2021-02-28
Bryson D Grove 55 Lantern Park Ln N, Southbury, CT 06488-2332 Emergency Medical Technician 2009-10-28 ~ 2011-10-01

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
Hometown Remodeling Po Box 224, East Canaan, CT 06024 Home Improvement Contractor 1999-01-07 ~ 1999-11-30
Patrick Mirochine · Hometown Remodeling 332 Harwinton Ave, Plymouth, CT 06782 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Hometown Heating LLC 1017 Plainfield Pike, Oneco, CT 06373 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Hometown Roots LLC 123 Rye Street, Broad Brook, CT 06016 Home Improvement Contractor 2014-12-29 ~ 2016-11-30
Hometown Restoration LLC 46 Lafayette Ave, New Rochelle, NY 10801-5908 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Hometown Energy LLC 22 East St, Oxford, CT 06478-1917 Home Improvement Contractor 2010-06-30 ~ 2010-11-30
Hometown America Management LLC · Hometown Homes 150 N Wacker Dr Ste 2800, Chicago, IL 60606-1610 Mobile Home Seller 2011-12-31 ~ 2011-12-31
Hometown Well Pump Service LLC 645 Goshen Hill Rd, Lebanon, CT 06249-2411 Home Improvement Contractor 2020-03-09 ~ 2020-11-30
Hometown Construction & Remdlng LLC 7365 Main St, Stratford, CT 06614 Home Improvement Contractor 2002-12-09 ~ 2003-11-30
Hometown Developers LLC 90 Bailey Road, East Haddam, CT 06423 New Home Construction Contractor 2011-10-01 ~ 2013-09-30

Improve Information

Please comment or provide details below to improve the information on HOMETOWN REMODELING 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