CHRISTOPHER KAMINSKI (Credential# 1463848) 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.
CHRISTOPHER KAMINSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0560031. 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 61 S Main St Apt 205, Jewett City, CT 06351-2268. The current status is active.
Licensee Name | CHRISTOPHER KAMINSKI |
Credential ID | 1463848 |
Credential Number | HIS.0560031 |
Credential Type | HOME IMPROVEMENT SALESPERSON |
Business Address |
61 S Main St Apt 205 Jewett City CT 06351-2268 |
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 | 2019-11-26 |
Street Address | 61 S MAIN ST APT 205 |
City | JEWETT CITY |
State | CT |
Zip Code | 06351-2268 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
George A Andersen IIi · Andersen 360 | 61 S Main St Apt 208, Jewett City, CT 06351-2268 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine L Stockwell | 471 Voluntown Road, Griswold, CT 06351 | Physical Therapist Assistant | 2020-08-01 ~ 2021-07-31 |
Sandra L Conger | 494 Roode Rd, Griswold, CT 06351 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary E Malin | 11 Pequot Trail, Griswold, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sara E Griffin | 30 Bishop Crossing Rd., Griswold, CT 06351 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Lisbon Mobil #85 | 107 River Rd, Lisbon, CT 06351 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victoria M Arico | 57 Rimek Road, Lisbon, CT 06351 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ricky Robillard | 127 Griswold Dr., Jewett City, CT 06351 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Martha Ann Williams | 20 Stetson Rd, Griswold, CT 06351 | Notary Public Appointment | 2020-06-19 ~ 2025-06-30 |
Sara R. Loarca | 68 Bergendahl Drive, Griswold, CT 06351 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Jeanette Dascomb | 204 North Main Street, Jewett City, CT 06351 | Medication Administration Certification | ~ |
Find all Licenses in zip 06351 |
City | JEWETT CITY |
Zip Code | 06351 |
License Type | HOME IMPROVEMENT SALESPERSON |
License Type + County | HOME IMPROVEMENT SALESPERSON + JEWETT CITY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John H Kaminski · John H Kaminski Carpentry | 242 Bull's Bridge Rd, So Kent, CT 06785 | Home Improvement Contractor | ~ 1995-12-01 |
Paul Kaminski · Paul Kaminski Landscape Management | 68 Campville Hill Rd, Harwinton, CT 06791 | Home Improvement Contractor | 2019-12-10 ~ 2020-11-30 |
Thomas Kaminski | 125 Millville Ave, Naugatuck, CT 06770-3832 | Home Improvement Salesperson | 2019-12-20 ~ 2020-11-30 |
David J Kaminski | 34 Granite Rd, Guilford, CT 06437-2369 | Home Improvement Salesperson | 2014-11-12 ~ 2015-11-30 |
Kelly E Kaminski | 6 Couch St Apt 2a, Norwalk, CT 06854-2095 | Home Improvement Salesperson | 2012-09-11 ~ 2013-11-30 |
William J Kaminski · Allstate Chimney Sweeps | 62 South 2nd St, Bethpage, NY 11714 | Home Improvement Salesperson | 1999-12-01 ~ 2000-11-30 |
Christopher Chagnon · Christopher's Home Improvement | 30 Yale St, W Hartford, CT 06110 | Home Improvement Contractor | 1996-06-05 ~ 1996-11-30 |
Brian P Christopher · Christopher Home Improvement | 23 Old Colony Rd, Eastford, CT 06242 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Christopher E Herrington · Home Improvement Salesperson | 21 Wilbur Ave, Meriden, CT 06450 | Home Improvement Salesperson | 1998-01-30 ~ 1998-11-30 |
Edwin K Kaminski · Kaminski Engr&bldg Co | 106 New Rd, Canterbury, NH 03224 | Professional Engineer | 1991-05-21 ~ 1992-01-31 |
Please comment or provide details below to improve the information on CHRISTOPHER KAMINSKI.
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).