THOMAS GIANNI & SONS INC
Demolition Contractor


Address: 1 Nutmeg Valley Rd, Wolcott, CT 06716

THOMAS GIANNI & SONS INC (Credential# 1475911) is licensed (Demolition Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

THOMAS GIANNI & SONS INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DMCR.000785. The credential type is demolition contractor. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 1 Nutmeg Valley Rd, Wolcott, CT 06716. The current status is active.

Basic Information

Licensee Name THOMAS GIANNI & SONS INC
Business Name THOMAS GIANNI & SONS INC
Credential ID 1475911
Credential Number DMCR.000785
Credential Type DEMOLITION CONTRACTOR
Business Address 1 Nutmeg Valley Rd
Wolcott
CT 06716
Business Type CORPORATION
Status ACTIVE - LICENSED
Active 1
Issue Date 2017-04-01
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-11

Other licenses

ID Credential Code Credential Type Issue Term Status
11449 HIC.0524545 HOME IMPROVEMENT CONTRACTOR 1999-12-01 2019-12-01 - 2020-11-30 ACTIVE
229338 MCO.0901214 MAJOR CONTRACTOR - INACTIVE

Office Location

Street Address 1 Nutmeg Valley Rd
City Wolcott
State CT
Zip Code 06716

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thomas Gianni Jr · Tgs Environmental Services LLC 1 Nutmeg Valley Rd, Wolcott, CT 06716-2603 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
T G S Environmental Services LLC 1 Nutmeg Valley Rd, Wolcott, CT 06716 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Carmen Gianni · Thomas Gianni & Sons Inc 1 Nutmeg Valley Rd, Wolcott, CT 06716 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City Wolcott
Zip Code 06716
License Type DEMOLITION CONTRACTOR
License Type + County DEMOLITION CONTRACTOR + Wolcott

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carmen Gianni · Thomas Gianni & Sons Inc 1 Nutmeg Valley Rd, Wolcott, CT 06716 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Thomas Keegan & Sons 75 Valley Service Rd, North Haven, CT 06473 Demolition Contractor 2018-04-01 ~ 2019-03-31
Keegan, Thomas & Sons 41 Totoket Rd, North Branford, CT 06471 Demolition Contractor 1992-01-01 ~ 1992-12-31
Thomas Gianni Jr. 26 Gianni Drive, Wolcott, CT 06716 Sub-surface Sewage Installer 2020-06-01 ~ 2021-05-31
Thomas-joseph Gianni 26 Gianni Dr, Wolcott, CT 06716-1435 Home Improvement Salesperson 2019-12-12 ~ 2020-11-30
Vincent D Gianni · Gianni Const Co 45 Cloverdale Dr, E Hartford, CT 06118 Home Improvement Contractor 1995-09-21 ~ 1996-11-30
Thomas J Kronenberger · Thomas J Kronenberger & Sons Co Inc 549 Main Street, South Meriden, CT 06450 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Thomas Keegan & Sons Inc 75 Valley Service Rd, North Haven, CT 06473-1624 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Thomas H Fallon & Sons LLC 24 Sunset St, Manchester, CT 06040-6530 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Thomas Barrows Sons Ltd 350 Main St, Portland, CT 06480 Sterilization Permit for Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on THOMAS GIANNI & SONS INC.

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