CHRISTOPHER MCCARTY
Home Improvement Salesperson


Address: 38 Broad St Apt 2w, New Britain, CT 06053-4305

CHRISTOPHER MCCARTY (Credential# 1463698) is licensed (Home Improvement Salesperson) 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

CHRISTOPHER MCCARTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0560018. The credential type is home improvement salesperson. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 38 Broad St Apt 2w, New Britain, CT 06053-4305. The current status is active.

Basic Information

Licensee Name CHRISTOPHER MCCARTY
Credential ID 1463698
Credential Number HIS.0560018
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 38 Broad St Apt 2w
New Britain
CT 06053-4305
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-12-01
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Christopher Mccarty 327 Hopmeadow St., Weatogue, CT 06089 Honey Bee Registration 2016-01-01 ~ 2017-12-31

Office Location

Street Address 38 BROAD ST APT 2W
City NEW BRITAIN
State CT
Zip Code 06053-4305

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aleksandra A Zawislak 46 Broad St, New Britain, CT 06053-4305 Pharmacy Technician 2020-04-01 ~ 2021-03-31
New Britain Pharmacy 46 Broad St, New Britain, CT 06053-4305 Pharmacy 2019-09-01 ~ 2020-08-31
Gregory Adamski · Cracovia Restaurant 60 Broad St, New Britain, CT 06053-4305 Restaurant Wine & Beer 2016-11-12 ~ 2017-11-11
Rarytas Polish Deli 38 Broad St, New Britain, CT 06053-4305 Bakery 2013-07-01 ~ 2014-06-30

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
Margaret Mccarty 504 E De Fee St, Baytown, TX 77520-5119 Home Improvement Salesperson 2009-07-22 ~ 2009-11-30
Michael Mccarty 162 Pinewood Trl, Trumbull, CT 06611-3313 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Randy L Mccarty · Lowe's Home Center Inc 7 Helen St, Plainville, CT 06062 Home Improvement Salesperson 2000-10-10 ~ 2001-11-30
Kerry A Mccarty-miller · Mccarty 10 North Main Street, Beacon Falls, CT 06403 Registered Nurse 1994-07-21 ~ 1995-07-31
Michael J Mccarty · Mccartys Home Improvement 27 Lazybrook Rd, Shelton, CT 06484 Home Improvement Contractor 2010-03-23 ~ 2010-11-30
Brian P Christopher · Christopher Home Improvement 23 Old Colony Rd, Eastford, CT 06242 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Christopher Chagnon · Christopher's Home Improvement 30 Yale St, W Hartford, CT 06110 Home Improvement Contractor 1996-06-05 ~ 1996-11-30
Christopher E Herrington · Home Improvement Salesperson 21 Wilbur Ave, Meriden, CT 06450 Home Improvement Salesperson 1998-01-30 ~ 1998-11-30
Christopher J Flynn · Amre Inc #519430 40 Thomas St, Windsor Locks, CT 06096 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Christopher Flicker 91 Elm St, Manchester, CT 06040 Home Improvement Salesperson 2018-11-27 ~ 2019-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER MCCARTY.

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