ROGHAN ASHMEADE
Home Improvement Salesperson


Address: 420 Shelton Ave, New Haven, CT 06571

ROGHAN ASHMEADE (Credential# 1467092) 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

ROGHAN ASHMEADE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0560075. 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 420 Shelton Ave, New Haven, CT 06571. The current status is active.

Basic Information

Licensee Name ROGHAN ASHMEADE
Credential ID 1467092
Credential Number HIS.0560075
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 420 Shelton Ave
New Haven
CT 06571
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-12-19
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-21

Office Location

Street Address 420 SHELTON AVE
City NEW HAVEN
State CT
Zip Code 06571

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeanne M Soares 35 West Lane, Bethlehem, CT 06571 Registered Nurse 2020-01-01 ~ 2020-12-31
Ba Zhou City Fangxin Furniture Co Ltd 112 Road South Tang Er Li Town, He Bei Prov, CH 06571 Manufacturer of Bedding & Upholstered Furniture 2017-05-22 ~ 2018-04-30
Greater New Haven Holocaust Memory Inc. 1366 Ella T. Grasso Boulevard, New Haven, CT 06571 Public Charity-exempt From Financial Requirements ~
Jeffrey K Bigelow 111 Park St, # 12-5, New Haven, CT 06571 Physician/surgeon 2009-07-03 ~ 2010-07-31
Jill G Ocampo 570 Prospect Street Unit 6, New Haven, CT 06571 Licensed Practical Nurse 1999-07-16 ~ 2000-07-31
Doreen Head 121 Shepard St, New Haven, CT 06571 Public Service Technician - Gas 1996-06-03 ~ 1997-09-30
Virginia M Greco 185 Main Street North, Bethlehem, CT 06571-1402 Small Water System Operator Conditional 2020-01-01 ~ 2022-12-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Tower Foundation Inc 18 Tower Ln, New Haven, CT 06519-1764 Public Charity 2019-06-01 ~ 2020-05-31
Creative Arts Workshop Inc 80 Audubon St, New Haven, CT 06510-1206 Public Charity 2019-06-01 ~ 2020-05-31
Project M.o.r.e. Inc 830 Grand Ave, New Haven, CT 06511-4922 Public Charity 2019-06-01 ~ 2020-05-31
Splash At Yale · Yale Splash Po Box 201984, New Haven, CT 06520-1984 Public Charity 2019-12-01 ~ 2020-05-31
Yale Gay and Lesbian Alumni/ae Association Inc Po Box 207118, New Haven, CT 06520-7118 Public Charity 2019-06-01 ~ 2020-05-31
Apnh A Place To Nourish Your Health Inc · Apnh: A Place To Nourish Your Health 1302 Chapel St, New Haven, CT 06511-4515 Public Charity 2019-06-01 ~ 2020-05-31
New Haven Colony Historical Society 114 Whitney Ave, New Haven, CT 06510-1238 Public Charity 2019-06-01 ~ 2020-05-31
Beacon Self-directed Learning Inc 123 Whalley Ave, New Haven, CT 06511-3220 Public Charity 2019-06-01 ~ 2020-05-31
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Find all Licenses in NEW HAVEN

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06571
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ashmeade Lawrence · A and C Home Improvement 198 Flatbush Ave, Hartford, CT 06106 Home Improvement Contractor 2003-08-05 ~ 2003-11-30
William M Sormrude · Home Improvement Salesperson 964 Shewville Road, Ledyard, CT 06339 Home Improvement Salesperson 1995-12-15 ~ 1996-11-30
Timothy J Hoffman · Admiral Home Maintenance 74 Spruce Street, Manchester, CT 06040 Home Improvement Salesperson 1995-10-04 ~ 1996-11-30
Lawrence J Peyser · Facelifters Home System 350c Neponset St, Canton, MA 02021 Home Improvement Salesperson 1996-07-19 ~ 1996-11-30
Jack N Canada · Home Depot 21 Laurel Avenue, Westfield, MA 01082 Home Improvement Salesperson 1995-10-20 ~ 1996-11-30
Robert Lucas · Home Depot Inc 1448 Park Ave, Bridgeport, CT 06604 Home Improvement Salesperson 1995-12-04 ~ 1996-11-30
Craig Renzulli · Home Depot Usa Inc 598 Frenchtown Road, Bridgeport, CT 06606 Home Improvement Salesperson 1996-05-06 ~ 1996-11-30
Thomas F Kelly · Facelifters Home Systems 4 Elm Place, Armonk, NY 10504 Home Improvement Salesperson 1996-08-13 ~ 1996-11-30
James S Fletcher · Ct Home Services 185 Georgetown Dr, Glastonbury, CT 06033 Home Improvement Salesperson 1995-12-01 ~ 1996-11-30
Frank Pinard · Home Depot Inc 25 Old State Rd, New Milford, CT 06776 Home Improvement Salesperson 1995-12-04 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on ROGHAN ASHMEADE.

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