TROY MAGNUSON
Home Improvement Salesperson


Address: 485 Jane St, Bridgeport, CT 06608-1707

TROY MAGNUSON (Credential# 1991988) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 17, 2019. The license expiration date date is November 30, 2020. The license status is INACTIVE.

Business Overview

TROY MAGNUSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0562608. The credential type is home improvement salesperson. The effective date is December 17, 2019. The expiration date is November 30, 2020. The business address is 485 Jane St, Bridgeport, CT 06608-1707. The current status is inactive.

Basic Information

Licensee Name TROY MAGNUSON
Credential ID 1991988
Credential Number HIS.0562608
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 485 Jane St
Bridgeport
CT 06608-1707
Business Type INDIVIDUAL
Status INACTIVE - SPONSORING HOME IMPROVEMENT CONTRACTOR NEEDED
Issue Date 2019-12-17
Effective Date 2019-12-17
Expiration Date 2020-11-30
Refresh Date 2020-02-05

Office Location

Street Address 485 JANE ST
City BRIDGEPORT
State CT
Zip Code 06608-1707

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pivot Ministries Inc 485 Jane St, Bridgeport, CT 06608-1707 Public Charity 2020-12-01 ~ 2021-11-30
Dwayne E Sherman 485 Jane St, Bridgeport, CT 06608-1707 Lead Abatement Worker 2015-07-01 ~ 2016-07-31
Anthony T Foster 485 Jane St, Bridgeport, CT 06608-1707 Lead Abatement Worker 2011-09-01 ~ 2012-08-31
Elias Castro 485 Jane St, Bridgeport, CT 06608-1707 Real Estate Salesperson ~
Anthony J Kiniry · Piovt Ministries Inc 485 Jane St, Bridgeport, CT 06608-1707 Itinerant Vendor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Pivot Ministries 495 Jane St, Bridgeport, CT 06608-1707 Outpatient Clinic 2016-04-01 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John J Troy · Troy Tile 50 Park Circle, Milford, CT 06460 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Troy Art Framing Inc · Troy Classic Interiors 652 Glenbrook Rd, Stamford, CT 06906 Home Improvement Contractor 2006-06-23 ~ 2006-11-30
Troy Quirion · Troy's Home Improvement 175 Washington St, Bristol, CT 06010 Home Improvement Contractor 2001-04-04 ~ 2001-11-30
Troy Home Improvement Inc 62 Muttontown Rd, Syosset, NY 11791-2401 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Julie A Magnuson · Magnuson 670 Michigan Blvd, Dunedin, FL 34698 Hairdresser/cosmetician 2012-09-01 ~ 2014-08-31
Troy L Himmel P O Box 126, Winsted, CT 06098 Home Improvement Contractor ~ 1995-10-01
Rebecca Troy 4 Marian Ct, Warwick, NY 10990-4044 Home Improvement Salesperson 2018-12-01 ~ 2019-11-30
Troy Van Belle 70 Brookfield Ct, Southington, CT 06489 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Charles E Noury 100 Mcchesney Ave Apt I-9, Troy, NY 12180-8876 Home Improvement Salesperson 2012-01-31 ~ 2012-11-30
John Killian Sr 18 Troy St, W Hartford, CT 06119 Home Improvement Salesperson 2016-12-01 ~ 2017-11-30

Improve Information

Please comment or provide details below to improve the information on TROY MAGNUSON.

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