ANTHONY J STILLITANO
APEX PROPERTY PRESERVATION


Address: 103 Route 198, Woodstock Valley, CT 06282-2431

ANTHONY J STILLITANO (Credential# 1619383) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 10, 2018. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

ANTHONY J STILLITANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0653562. The credential type is home improvement contractor. The effective date is December 10, 2018. The expiration date is November 30, 2019. The business address is 103 Route 198, Woodstock Valley, CT 06282-2431. The current status is lapsed.

Basic Information

Licensee Name ANTHONY J STILLITANO
Doing Business As APEX PROPERTY PRESERVATION
Credential ID 1619383
Credential Number HIC.0653562
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 103 Route 198
Woodstock Valley
CT 06282-2431
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2018-12-10
Effective Date 2018-12-10
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1214608 TVR.0707315-V4 TV & RADIO LIMITED DISH ANTENNA TECHNICIAN 2014-04-04 2014-04-04 - 2014-08-31 INACTIVE
1214586 TVR.0707305-V8 TV & RADIO APPRENTICE ELECTRONIC TECHNICIAN 2014-03-31 2014-03-31 - 2014-08-31 INACTIVE

Office Location

Street Address 103 ROUTE 198
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2431

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carol E Stillitano 103 Route 198, Woodstock Valley, CT 06282 Registered Nurse 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael D Lawrence 119 Route 198, Woodstock Valley, CT 06282-2431 Emergency Medical Responder 2012-10-23 ~ 2015-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Antonio A Alves · Anthony's Masonry & Home Improvement 474 Edison Road, Trumbull, CT 06611 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mark Anthony Home Improvement 153 Robert Treat Pkwy, Milford, CT 06460-4556 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Anthony Zavaglia · Anthony's Home Improvement 81 Maple Ave, Meriden, CT 06450-4704 Home Improvement Contractor 2015-08-13 ~ 2015-11-30
Anthony Mazzadra · Anthony's Painting & Home Repairs 1042 Broad St Apt 508, Bridgeport, CT 06604-4277 Home Improvement Contractor ~
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Anthony E Imbrogno · Anthony Imbrogno Home Improvement 196 Echo Hill Drive, Stamford, CT 06903 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Anthony R Christian · Anthony Fix It 217 Deerfield Rd, Windsor, CT 06095-4211 Home Improvement Contractor 2015-06-16 ~ 2015-11-30
Anthony Marton · Anthony's Plastering 60 Bon Air Ave, Stamford, CT 06907 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Anthony & Son LLC 393 Woodland St Fl 2, Hartford, CT 06112-2134 Home Improvement Contractor 2016-11-16 ~ 2017-11-30
Billy Anthony · Anthony Remodeling 724 Shelton St, Bridgeport, CT 06608 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on ANTHONY J STILLITANO.

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