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.
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.
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 |
Street Address | 31 Madison Ave |
City | Hartford |
State | CT |
Zip Code | 06106 |
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 |
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 |
City | Hartford |
Zip Code | 06106 |
License Type | DEMOLITION CONTRACTOR |
License Type + County | DEMOLITION CONTRACTOR + Hartford |
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 |
Please comment or provide details below to improve the information on Gene Michaud Bldg Contr.
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).