ROBERT BEAUCHENE
Home Improvement Salesperson


Address: 33 Old Hampton Rd, Canterbury, CT 06331-1125

ROBERT BEAUCHENE (Credential# 1994043) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is December 20, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

ROBERT BEAUCHENE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0562690. The credential type is home improvement salesperson. The effective date is December 20, 2019. The expiration date is November 30, 2020. The business address is 33 Old Hampton Rd, Canterbury, CT 06331-1125. The current status is active.

Basic Information

Licensee Name ROBERT BEAUCHENE
Credential ID 1994043
Credential Number HIS.0562690
Credential Type HOME IMPROVEMENT SALESPERSON
Business Address 33 Old Hampton Rd
Canterbury
CT 06331-1125
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-12-20
Effective Date 2019-12-20
Expiration Date 2020-11-30
Refresh Date 2019-12-30

Office Location

Street Address 33 OLD HAMPTON RD
City CANTERBURY
State CT
Zip Code 06331-1125

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Building & Maintenance Solutions 33 Old Hampton Rd, Canterbury, CT 06331-1125 Home Improvement Contractor 2020-01-21 ~ 2020-11-30
Rene Beauchene · Beauchene & Sons 33 Old Hampton Rd, Canterbury, CT 06331 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jaclyn Beauchene 33 Old Hampton Rd, Canterbury, CT 06331-1125 Honey Bee Registration 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Donna Slaga 38 John Brook Rd., Canterbury, CT 06331 Notary Public Appointment 2020-06-24 ~ 2025-06-30
Kylie Mae Deojay 20 Shagbark Lane, Canterbury, CT 06331 Licensed Practical Nurse ~
Paul J Erickson 65 John Brook Road, Canterbury, CT 06331 Water Treatment Plant Operator - Class Iv 2020-04-01 ~ 2023-03-31
Sherry L Appleton 147 John Brook Road, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
James M Clark 71 North Canterbury Road, Canterbury, CT 06331 Real Estate Salesperson ~
Better Val-u Supermarkets 4 North Canterbury Rd, Canterbury, CT 06331 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elena Christine Mercier 428 North Canterbury Rd, Canterbury, CT 06331 Master's Level Social Worker 2020-06-18 ~ 2021-04-30
Suzanne Krodel 111 N Canterbury Rd, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Florentina Tutu 47 Marion Lane Unit #2, Canterburry, CT 06331 Esthetician 2020-06-15 ~ 2022-04-30
Jillian N Turner 53 Douglas Drive, Canterbury, CT 06331 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06331

Competitor

Search similar business entities

City CANTERBURY
Zip Code 06331
License Type HOME IMPROVEMENT SALESPERSON
License Type + County HOME IMPROVEMENT SALESPERSON + CANTERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rene Beauchene · Beauchene & Sons 33 Old Hampton Rd, Canterbury, CT 06331 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mary E Beauchene, Cpa 86 Skipper Street, New Britain, CT 06053 Certified Public Accountant Firm Permit 2009-01-01 ~ 2009-12-31
Robert Lucas · Home Depot Inc 1448 Park Ave, Bridgeport, CT 06604 Home Improvement Salesperson 1995-12-04 ~ 1996-11-30
Robert A Ciccarelli Jr · Home Improvement Salesperson 10 Susan Lane, North Haven, CT 06516 Home Improvement Salesperson 2002-12-12 ~ 2003-11-30
Chateau Beauchene Cote Du Rhone Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-01-11 ~ 2004-01-11
Chateau Beauchene Chateauneuf Du Papa Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-01-11 ~ 2004-01-11
Robert Bergmann · Bil Ray Group 60 Lance Dr, Somers, CT 06071 Home Improvement Salesperson ~
Robert W Wilber · Jamison Properties Inc Po Box 692, Southport, CT 06490 Home Improvement Salesperson 1996-12-01 ~ 1997-11-30
Robert M Spring · Home Improvement Salesperson 70 Washington Ave, E Hartford, CT 06118 Home Improvement Salesperson 1995-06-05 ~ 1995-11-30
Robert G Mcintyre 64 Robert St Ext, Plainville, CT 06062 Home Improvement Salesperson 2002-12-12 ~ 2003-11-30

Improve Information

Please comment or provide details below to improve the information on ROBERT BEAUCHENE.

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