CHARLIE J ROQUE
Home Improvement Salesperson


Address: 772 William St, Bridgeport, CT 06608-1015

CHARLIE J ROQUE (Credential# 1467681) is licensed (Home Improvement Salesperson) 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

CHARLIE J ROQUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0560096. The credential type is home improvement salesperson. The effective date is December 1, 2018. The expiration date is November 30, 2019. The business address is 772 William St, Bridgeport, CT 06608-1015. The current status is lapsed.

Basic Information

Licensee Name CHARLIE J ROQUE
Credential ID 1467681
Credential Number HIS.0560096
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 772 William St
Bridgeport
CT 06608-1015
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2018-01-30
Effective Date 2018-12-01
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Office Location

Street Address 772 WILLIAM ST
City BRIDGEPORT
State CT
Zip Code 06608-1015

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alexander Roque · A.r. Quality Construction & Home Improvement 772 William St, Bridgeport, CT 06608 Home Improvement Contractor 2017-05-01 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebeca T Beria 780 William St, Bridgeport, CT 06608-1015 Barber 2020-03-01 ~ 2022-02-28
Aris Vargas 842 William St, Bridgeport, CT 06608-1015 Pharmacy Technician 2014-04-01 ~ 2015-03-31
Kevin L Ruffin 804 William St, Bridgeport, CT 06608-1015 Lead Abatement Worker 2015-07-01 ~ 2016-03-31
Andres R Beria · Arb Home Improvements 780 William St, Bridgeport, CT 06608-1015 Home Improvement Contractor 2019-04-30 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charlie's Home Improvement Inc 97 Lancaster Rd, W Hartford, CT 06119-1525 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Charles J Matulis · Charlie's Home Improvement Inc 97 Lancaster Rd, West Hartford, CT 06119 Home Improvement Contractor 1996-01-01 ~ 1996-11-30
Sergio F Roque · Sergio Home Improvement 149 Heather Ridge, Shelton, CT 06484 Home Improvement Contractor 2011-03-22 ~ 2011-11-30
Charlie Slitzker · Charlie Slitzker Carpentry 12 Deer Run, Bethel, CT 06801 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Charlie Silva LLC 43 Brighton Ln, Vernon, CT 06066-5804 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Charlie Norman 32 Locust St, Plainville, CT 06062-2321 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Charlie Hill Iv · Lowes Home Centers Inc 80 Cooper Place, New Haven, CT 06515 Home Improvement Salesperson 1998-08-26 ~ 1998-11-30
Charlie B Hill · Lowes Home Centers Inc 111 Wooster St Unit #d-4, Naugatuck, CT 06770 Home Improvement Salesperson 1998-08-26 ~ 1998-11-30
Charlie Fandino Painting LLC 15 E Putam Ave Suite# 380, Greenwich, CT 06830 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Charlie's House Husbandry LLC 54 Brenway Dr, West Hartford, CT 06117 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on CHARLIE J ROQUE.

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