EAST SHORE CONSTRUCTION LLC
Home Improvement Contractor


Address: 800 Village Walk Ste 152, Guilford, CT 06437-2762

EAST SHORE CONSTRUCTION LLC (Credential# 1624388) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 9, 2019. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

EAST SHORE CONSTRUCTION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0653799. The credential type is home improvement contractor. The effective date is January 9, 2019. The expiration date is November 30, 2019. The business address is 800 Village Walk Ste 152, Guilford, CT 06437-2762. The current status is lapsed.

Basic Information

Licensee Name EAST SHORE CONSTRUCTION LLC
Business Name EAST SHORE CONSTRUCTION LLC
Credential ID 1624388
Credential Number HIC.0653799
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 800 Village Walk Ste 152
Guilford
CT 06437-2762
Business Type LIMITED LIABILITY COMPANY
Status LAPSED
Active 1
Issue Date 2019-01-09
Effective Date 2019-01-09
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Connecticut Business Registration

Business ID 1243696
Business Name EAST SHORE CONSTRUCTION LLC
Business Address 800 VILLAGE WALK, SUITE 152, GUILFORD, CT 06437
Mailing Address 800 VILLAGE WALK, SUITE 152, GUILFORD, CT 06437
Registration Date 2017-06-30
State Citizenship Domestic / CT
Business Status Active
Agent Name SANDMAN LAW GROUP LLC
Agent Business Address 123 YORK STREET, SUITE 2B, NEW HAVEN, CT 06511

Office Location

Street Address 800 VILLAGE WALK STE 152
City GUILFORD
State CT
Zip Code 06437-2762

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Guilford Fund for Education Inc 800 Village Walk # 269, Guilford, CT 06437-2762 Public Charity 2020-06-01 ~ 2021-05-31
Theresa Lynn Koziell 800 Village Walk # 136, Guilford, CT 06437-2762 Physical Therapist 2020-06-01 ~ 2021-05-31
Traci Marando 800 Village Walk Ste 241, Guilford, CT 06437-2762 Advanced Practice Registered Nurse 2020-06-01 ~ 2021-05-31
Em Enterprises of New England LLC · Em Enterprises 800 Village Walk #285, Guilford, CT 06437-2762 Home Improvement Contractor 2018-12-06 ~ 2019-11-30
Karen E Greenstein 800 Village Walk # 175, Guilford, CT 06437-2762 Professional Counselor 2019-11-01 ~ 2020-10-31
Lawrence R Condon 800 Village Walk # 214, Guilford, CT 06437-2762 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
James S Marsh 800 Village Walk, Guilford, CT 06437-2762 Controlled Substance Registration for Practitioner 2019-05-17 ~ 2021-02-28
Nami Shoreline 800 Village Walk Ste 208, Guilford, CT 06437-2762 Public Charity-exempt From Financial Requirements 2018-11-13 ~
Autism Anchor Inc 800 Village Walk Ste 234, Guilford, CT 06437-2762 Public Charity 2016-02-16 ~ 2017-11-30
Albert W Lynch 800 Village Walk # 135, Guilford, CT 06437-2762 Home Improvement Contractor 2004-01-14 ~ 2004-11-30
Find all Licenses in zip 06437-2762

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
West Shore Construction Co 499 Jones Hill Rd, West Haven, CT 06516 Home Improvement Contractor 2009-01-29 ~ 2009-11-30
On-shore Construction Inc · North Atlantic Pool 552 Hartford Rd, Salem, CT 06420 Home Improvement Contractor 2009-04-07 ~ 2009-11-30
East Shore Plumbing & Heating Inc · East Shore Pools 11 Sycamore Way Ste 102, Branford, CT 06405-6553 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
North Shore Construction LLC 424 Wildwood Drive, Orange, CT 06477 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
East Shore Glass Inc 136 Tuttle Dr, New Haven, CT 06512 Home Improvement Contractor ~ 1995-08-01
Sound Shore Construction LLC 35 Daycroft Rd, Stamford, CT 06902 Home Improvement Contractor 2019-01-10 ~ 2019-11-30
Sound Shore Construction Group LLC 164 Big Oak Rd, Stamford, CT 06903-4608 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
East Shore Restoration LLC 326 Boston Post Rd, Orange, CT 06477-3521 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
East Shore Improvements LLC 43 Church St, Milford, CT 06460-4123 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Tc Construction LLC 157 Byram Shore Rd, Greenwich, CT 06830-6908 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Improve Information

Please comment or provide details below to improve the information on EAST SHORE CONSTRUCTION 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