RECYCLE LLITE LLC
Home Improvement Contractor


Address: 890 Quinnipiac Ave, New Haven, CT 06513-3329

RECYCLE LLITE LLC (Credential# 1512275) is licensed (Home Improvement Contractor) 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

RECYCLE LLITE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0651679. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 890 Quinnipiac Ave, New Haven, CT 06513-3329. The current status is active.

Basic Information

Licensee Name RECYCLE LLITE LLC
Business Name RECYCLE LLITE LLC
Credential ID 1512275
Credential Number HIC.0651679
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 890 Quinnipiac Ave
New Haven
CT 06513-3329
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-05-09
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-07

Connecticut Business Registration

Business ID 1271251
Business Name RECYCLE LLITE LLC
Business Address 890 QUINNIPIAC AVENUE, NEW HAVEN, CT 06513
Mailing Address 890 QUINNIPIAC AVENUE, NEW HAVEN, CT 06513
Registration Date 2018-04-24
State Citizenship Domestic / CT
Business Status Active
Agent Name JAVIER DEL RIO
Agent Business Address 890 QUINNIPIAC AVENUE, NEW HAVEN, CT 06513

Office Location

Street Address 890 QUINNIPIAC AVE
City NEW HAVEN
State CT
Zip Code 06513-3329

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sara Hungerford 852 Quinnipiac Ave Unit 9, New Haven, CT 06513-3329 Master's Level Social Worker - Temporary Permit 2020-06-18 ~ 2020-09-14
Edward S Schwartz 854 Quinnipiac Avenue, New Haven, CT 06513-3329 Real Estate Salesperson 2011-06-01 ~ 2012-05-31
Janet L Barillaro 852 Quinnipiac Ave Unit 11, New Haven, CT 06513-3329 Registered Nurse 2014-09-01 ~ 2015-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Odalys Guartan 17 Dell Dr, East Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Marilu E Espinsa 148 Poplar St, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Javon Christian Woodard 404 Poplar St, New Haven, CT 06513 Registered Nurse ~
Norma Congacha 22 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-05-31
Sonia Sunanita Salazar 48 Wolcott St 1 L., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Rosa Zuna 426 Ferry St. 1st Fl, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Veronica Congacha 28 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jessica L Vallejo 41 Oak Ridge Dr, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Ami Nosenzo · Nosenzo 1423 Quinnipiac Ave, New Haven, CT 06513 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Taquetta Delis Mitchell 40 Foxon Hill Rd I34, New Haven, CT 06513 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06513

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06513
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Town of Redding Recycle 84 Hopewell Woods Rd, Redding, CT 06896-1728 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Real Estate Agents Recycle Inc 57 Bishop Rd, West Hartford, CT 06119-1503 Public Charity 2018-12-01 ~ 2019-11-30
Town of New Milford Recycle Center 18 Youngfield Rd, New Milford, CT 06776-2737 Operator of Weighing & Measuring Devices 2019-08-05 ~ 2020-07-31
Absolut Recycle Base Vodka CT Liquor Brand Label 2019-07-29 ~ 2022-07-28
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
John J Steele · Home Improvement Contractor 200 Webster Hill Blvd, W Hartford, CT 06107 Home Improvement Contractor ~ 1995-02-01
Carl T Erni · Home Improvement Contractor 48 Witch Hazel Dr, Deep River, CT 06417 Home Improvement Contractor ~ 1995-08-01
Frederick R Furey · Home Improvement Contractor 3115 Bigelow Commons, Enfield, CT 06082 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Thor Vanderblue · Home Improvement Contractor 1137 Mill Plain Rd, Fairfield, CT 06430 Home Improvement Contractor ~ 1995-05-01

Improve Information

Please comment or provide details below to improve the information on RECYCLE LLITE LLC.

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