WILLIAM C GLEASON
GLEASON CARPENTRY


Address: 6 Fawnbrook Ln, Simsbury, CT 06070-2610

WILLIAM C GLEASON (Credential# 1457365) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 9, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

WILLIAM C GLEASON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0649831. The credential type is home improvement contractor. The effective date is December 9, 2018. The expiration date is November 30, 2019. The business address is 6 Fawnbrook Ln, Simsbury, CT 06070-2610. The current status is lapsed.

Basic Information

Licensee Name WILLIAM C GLEASON
Doing Business As GLEASON CARPENTRY
Credential ID 1457365
Credential Number HIC.0649831
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 6 Fawnbrook Ln
Simsbury
CT 06070-2610
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2017-11-07
Effective Date 2018-12-09
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
370080 HIC.0600259 HOME IMPROVEMENT CONTRACTOR 2004-05-19 2004-05-19 - 2004-11-30 INACTIVE

Office Location

Street Address 6 FAWNBROOK LN
City SIMSBURY
State CT
Zip Code 06070-2610

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rebecca L Gleason · Gleason Carpentry 6 Fawnbrook Ln, Simsbury, CT 06070-2610 Home Improvement Contractor 2017-03-07 ~ 2017-11-30
Rebecca L Gleason 6 Fawnbrook Ln, Simsbury, CT 06070-2610 Respiratory Care Practitioner 2015-11-01 ~ 2016-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica M Mccormack 18 Fawnbrook Ln, Simsbury, CT 06070-2610 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jacqueline E Hart 34 Fawnbrook Ln, Simsbury, CT 06070-2610 Hairdresser/cosmetician 2020-02-01 ~ 2022-01-31
Alyssa D Hunter 14 Fawnbrook Ln, Simsbury, CT 06070-2610 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Michael L Mccormack 18 Fawnbrook Ln, Simsbury, CT 06070-2610 Emergency Medical Responder 2015-11-27 ~ 2018-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donald Gleason · Gleason Roofing 18 Charnley Road, Enfield, CT 06082 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Robert E Gleason · Bob Gleason Remodeling Inc Po Box 1102, Windsor, CT 06095 Home Improvement Contractor 1995-09-01 ~ 1996-11-30
Rebecca L Gleason · Gleason Carpentry 6 Fawnbrook Ln, Simsbury, CT 06070-2610 Home Improvement Contractor 2017-03-07 ~ 2017-11-30
Bob Gleason Remodeling Inc Po Box 1102, Windsor, CT 06095 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Don Gleason Roofing LLC 18 Charnley Rd, Enfield, CT 06082-4817 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Gleason & Sons Home Improvements LLC 23 Joan Dr, Enfield, CT 06082 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dennis J Gleason 767 Washington St, Middlebury, CT 06457 Home Improvement Contractor 2007-07-18 ~ 2007-11-30
David J Baker · Jj Gleason Co 103 Trafton Rd, Springfield, MA 01108 Home Improvement Contractor 2019-03-13 ~ 2019-11-30
David A Gleason 128 East St, North Granby, CT 06060-1513 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Donald H Baker · Jj Gleason Co 358 Main St, Hampden, MA 01036-9696 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Improve Information

Please comment or provide details below to improve the information on WILLIAM C GLEASON.

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