Gene Michaud Bldg Contr
Demolition Contractor


Address: 31 Madison Ave, Hartford, CT 06106

Gene Michaud Bldg Contr (Credential# 1479621) is licensed (Demolition Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 1, 1997. The license expiration date date is December 31, 1997. The license status is INACTIVE.

Business Overview

Gene Michaud Bldg Contr is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DMCR.001183. The credential type is demolition contractor. The effective date is January 1, 1997. The expiration date is December 31, 1997. The business address is 31 Madison Ave, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name Gene Michaud Bldg Contr
Business Name Gene Michaud Bldg Contr
Credential ID 1479621
Credential Number DMCR.001183
Credential Type DEMOLITION CONTRACTOR
Business Address 31 Madison Ave
Hartford
CT 06106
Business Type CORPORATION
Status INACTIVE
Issue Date 1997-01-01
Effective Date 1997-01-01
Expiration Date 1997-12-31
Refresh Date 2018-01-30

Office Location

Street Address 31 Madison Ave
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
National Services II LLC 31 Madison Ave, Hartford, CT 06106-2018 Home Improvement Contractor 2019-12-31 ~ 2020-11-30
National Service II LLC 31 Madison Ave, Hartford, CT 06106-2018 Major Contractor 2018-07-01 ~ 2019-06-30
National Services LLC · Countrywide Construction and Development 31 Madison Ave, Hartford, CT 06106-2018 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
National Services LLC 31 Madison Ave, Hartford, CT 06106-2018 Lead Abatement Contractor 2010-11-02 ~ 2011-11-30
Braga Landscaping Inc 31 Madison Ave, Hartford, CT 06106 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Gene Michaud Bldrs Contractors LLC 31 Madison Ave, Hartford, CT 06106 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Michaud, Gene Building Contr 31 Madison Ave, Hartford, CT Demolition Contractor 1974-10-01 ~ 1975-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type DEMOLITION CONTRACTOR
License Type + County DEMOLITION CONTRACTOR + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michaud, Gene Building Contr 31 Madison Ave, Hartford, CT Demolition Contractor 1974-10-01 ~ 1975-09-30
Gene Michaud Building Contractor 31 Madison Street, Hartford, CT 06106 Demolition Contractor 1998-10-01 ~ 1999-09-30
Artisan Remodeling & Bldg Contr Inc 44 Pryer Terrace, New Rochelle, NY 10804 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Gene Michaud Bldrs Contractors LLC 31 Madison Ave, Hartford, CT 06106 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Tina Marie Pilotti · Nichole-louis Bldg Contr 35 First Ave, East Haven, CT 06512 Home Improvement Contractor ~ 1995-12-01
Michael A Carbone Bldg Contr Inc 140 School Hill Road, Goshen, CT 06756 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Robert Archambault Bldg Contr Inc 245 Old Colchester Rd, Hebron, CT 06248 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Jarlath Carbin Bldg & Rmdlg Contr LLC 4 Lilac Lane, Norwalk, CT 06851 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jerry G Servilla · Jerry Servilla Bldg Contr 548 Toll House La, Fairfield, CT 06432 Home Improvement Contractor ~ 1995-02-01
Robert J Riebe · Robert J Riebe Bldg Contr 111 Second Hill Rd, Bridgewater, CT 06752 Home Improvement Contractor 2013-12-01 ~ 2014-11-30

Improve Information

Please comment or provide details below to improve the information on Gene Michaud Bldg Contr.

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