PLANS LLC
BETTER CALL PAUL


Address: 409 Buddington Rd, Groton, CT 06340-3285

PLANS LLC (Credential# 1999164) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

PLANS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0657378. The credential type is home improvement contractor. The effective date is January 15, 2020. The expiration date is November 30, 2020. The business address is 409 Buddington Rd, Groton, CT 06340-3285. The current status is active.

Basic Information

Licensee Name PLANS LLC
Business Name PLANS LLC
Doing Business As BETTER CALL PAUL
Credential ID 1999164
Credential Number HIC.0657378
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 409 Buddington Rd
Groton
CT 06340-3285
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-01-15
Effective Date 2020-01-15
Expiration Date 2020-11-30
Refresh Date 2020-01-17

Other licenses

ID Credential Code Credential Type Issue Term Status
1421901 HIC.0648558 HOME IMPROVEMENT CONTRACTOR 2017-05-04 2017-12-01 - 2018-11-30 INACTIVE

Connecticut Business Registration

Business ID 1182057
Business Name PLANS LLC
Business Address 409 BUDDINGTON RD, GROTON, CT 06340
Mailing Address 409 BUDDINGTON RD, GROTON, CT 06340
Registration Date 2015-07-27
State Citizenship Domestic / CT
Business Status Active
Agent Name PAUL A. SNELL III
Agent Business Address 409 BUDDINGTON RD, GROTON, CT 06340

Office Location

Street Address 409 BUDDINGTON RD
City GROTON
State CT
Zip Code 06340-3285

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Angeline T Silva 409 Buddington Rd, Groton, CT 06340 Licensed Practical Nurse 2001-10-09 ~ 2002-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Swatiben R. Patel 81 Charlton Lane, Groton, CT 06340 Pharmacy Technician 2020-06-26 ~ 2021-03-31
Susan E Mammone 39 Chestnut Hill Sq, Groton, CT 06340 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Jennifer L Lundie 302b Meridian Street, Groton, CT 06340 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer Gauthier 55 Fieldside Drive # B, Groton, CT 06340 Master's Level Social Worker - Temporary Permit ~
Anthony Di Lullo Md Thameside Ob/gyn Centre, Groton, CT 06340 Physician/surgeon 2020-08-01 ~ 2021-07-31
Carrien Williams 186 Mirra Dr, Groton, CT 06340 Nail Technician ~
Mustapha Kemal Md 61 Leeward Lane, Groton, CT 06340 Physician/surgeon 2020-07-01 ~ 2021-06-30
Subway #309 967 Poquonnock Rd, Groton, CT 06340 Bakery 2020-07-01 ~ 2021-06-30
Kathlene M Hunt 75 Pleasant Street, Groton, CT 06340 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Paul A Morosky 2 Cross Street, Groton, CT 06340 Distribution System Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06340

Competitor

Search similar business entities

City GROTON
Zip Code 06340
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + GROTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Friday Health Plans, Inc. 525 East Mississippi Avenue, Denver, CO 80210 Securities - Exemptions 2020-02-18 ~
Santa Duc Les Plans Vin De Pays De Vaucluse Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-04-08 ~ 2012-04-06
Dwd LLC · Energy Action Plans 25 Barlow Cemetery Road, Woodstock Valley, CT 06282 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Peter M Mcgurgan · Peter's Mechanical Maintenance 47 South Plans Rd, Southington, CT 06489 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31
William G Dennis 34 White Plans Road, Norwich, 06360 Emergency Medical Technician 2001-10-04 ~ 2005-04-01
Mg - Forge 125 Pompton Plans Crossroads, Wayne, NJ 07470 Crane Registration 2010-05-20 ~ 2011-05-19
Anthony F Bezok · Home Improvement Contractor 11 Gelding Hill Road, Sandy Hook, CT 06482 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nikolay Efremenko Jr · Home Improvement Contractor 15 Shad Road West, Pound Ridge, NY 10576-2321 Home Improvement Contractor 1995-08-28 ~ 1996-11-30
Mark E Baron · Home Improvement Contractor 5 Christy Hill Rd, Gales Ferry, CT 06335 Home Improvement Contractor ~ 1995-07-01
James P Woods · Home Improvement Contractor Butts Hollow Rd, Dover Plains, NY 12522 Home Improvement Contractor 1995-06-16 ~ 1995-11-30

Improve Information

Please comment or provide details below to improve the information on PLANS 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