DALE R BEAULIEU
TOVALL PAINTING


Address: 542 Hopmeadow St # 111, Simsbury, CT 06070-5405

DALE R BEAULIEU (Credential# 191539) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 19, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

DALE R BEAULIEU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0558017. The credential type is home improvement contractor. The effective date is March 19, 2020. The expiration date is November 30, 2020. The business address is 542 Hopmeadow St # 111, Simsbury, CT 06070-5405. The current status is active.

Basic Information

Licensee Name DALE R BEAULIEU
Doing Business As TOVALL PAINTING
Credential ID 191539
Credential Number HIC.0558017
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 542 Hopmeadow St # 111
Simsbury
CT 06070-5405
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-07-26
Effective Date 2020-03-19
Expiration Date 2020-11-30
Refresh Date 2020-03-19

Other licenses

ID Credential Code Credential Type Issue Term Status
171010 HIC.0551969 HOME IMPROVEMENT CONTRACTOR 1996-04-30 - 1996-11-30 INACTIVE

Office Location

Street Address 542 HOPMEADOW ST # 111
City SIMSBURY
State CT
Zip Code 06070-5405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert Ensle · Bob Ensle Painting 542 Hopmeadow St # 225, Simsbury, CT 06070-5405 Home Improvement Contractor 2019-03-15 ~ 2019-11-30
Action Builders LLC 542 Hopmeadow St, Simsbury, CT 06070-5405 Home Improvement Contractor 2019-11-06 ~ 2020-11-30
Gregory M Parsons 542 Hopmeadow St Apt 2, Simsbury, CT 06070-5405 Plumbing & Piping Limited Journeyperson 2019-11-01 ~ 2020-10-31
Managed Home Care LLC 542 Hopmeadow St # 115, Simsbury, CT 06070-5405 Homemaker Companion Agency 2019-08-27 ~ 2020-10-31
Route 10 Pizza 542 Hopmeadow St, Simsbury, CT 06070-5405 Bakery 2013-09-12 ~ 2014-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dale Beaulieu 55 Frankie La, Terryville, CT 06786 Home Improvement Salesperson 2005-12-20 ~ 2006-11-30
Michael Beaulieu · Beaulieu Company 132 1/2 Pine St, Manchester, CT 06040-7129 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Jon R Beaulieu · Beaulieu Construction 3 Westford Ln, Stafford Springs, CT 06076-1678 Home Improvement Contractor 2019-03-20 ~ 2019-11-30
P R Beaulieu Home Improvement LLC 7 Schultz St, Terryville, CT 06786-5110 Home Improvement Contractor 2012-11-21 ~ 2013-11-30
Dale S Scheinberg · Dale Scott Home Improvement 174 Parker St, Manchester, CT 06040-4425 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Philip Beaulieu · Philip Beaulieu Home Improvement 217 Grattan St, Chicopee, MA 01020-1311 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dale Builders Inc · Dale's Pools 338 Jobs Hill Road, Ellington, CT 06029 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Beaulieu Brothers LLC 516 Church St, Newington, CT 06111-5004 Home Improvement Contractor 2016-04-27 ~ 2016-11-30
Dale Dube · Dale's Remodeling 31 Mckee St, Manchester, CT 06040-4823 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Timothy P Dale · Dale Construction Corp 2900 Nw Commerce Prk Dr #10, Boynton Beach, FL 33426 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on DALE R BEAULIEU.

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