ANDY & SON LLC
Home Improvement Contractor


Address: 754 Ellis St Apt 44, New Britain, CT 06051-3881

ANDY & SON LLC (Credential# 2011124) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is February 21, 2020. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

ANDY & SON LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0657764. The credential type is home improvement contractor. The effective date is February 21, 2020. The expiration date is November 30, 2020. The business address is 754 Ellis St Apt 44, New Britain, CT 06051-3881. The current status is active.

Basic Information

Licensee Name ANDY & SON LLC
Business Name ANDY & SON LLC
Credential ID 2011124
Credential Number HIC.0657764
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 754 Ellis St Apt 44
New Britain
CT 06051-3881
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-02-21
Effective Date 2020-02-21
Expiration Date 2020-11-30
Refresh Date 2020-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1068261 HIC.0633874 HOME IMPROVEMENT CONTRACTOR 2012-04-27 2013-01-15 - 2013-11-30 INACTIVE
411929 HIC.0606617 HOME IMPROVEMENT CONTRACTOR 2005-07-28 2006-12-01 - 2007-11-30 INACTIVE

Connecticut Business Registration

Business ID 0828248
Business Name ANDY & SON LLC
Business Address 754 ELLIS STREET, APT 44, NEW BRITAIN, CT, 06051
Mailing Address 754 ELLIS STREET, APT 44, NEW BRITAIN, CT, 06051
Registration Date 2005-07-20
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name JULIUS J. JANUSZ
Agent Business Address J & J FINANCIAL ASSOCIATES LLC, 122 MAIN ST., NEW BRITAIN, CT, 06051-2271

Office Location

Street Address 754 ELLIS ST APT 44
City NEW BRITAIN
State CT
Zip Code 06051-3881

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Adedamola S Moronfolu 754 Ellis St Apt 43, New Britain, CT 06051-3881 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andy's Carpentry Co Inc Po Box 562, Yorktown Heights, NY 10598 Home Improvement Contractor ~
Handy Andy LLC 40 Summit Rd, Prospect, CT 06712 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Andy Professional Painting · Andy Professinal Painting 64 Brown St, New Britain, CT 06053 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Andy Barter · Handy Andy Home Improvements 13 Wood Acres Rd, Colchester, CT 06415 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Andy's Home Improvement Inc · Exteriors By Sage 69 Purdy Hill Road, Monroe, CT 06468 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Andrej Osmian · Andy Carpentry 155 Beckilly Mills Rd, Berlin, CT 06067 Home Improvement Contractor 2002-12-01 ~
Andre E Noel · Connect With Andy 12 North St, Groton Long Pt, CT 06340 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Andy's Siding LLC 20 Starwood Lane, Beacon Falls, CT 06403 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Andrew S Rotondo · Handy Andy 205 Holcomb St, Simsbury, CT 06070 Home Improvement Contractor 1996-06-01 ~ 1996-11-30
Andrew Kovacs · Andy's Carpentry Co Po Box 562, Yorktown Heights, NY 10598 Home Improvement Contractor 2001-12-03 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on ANDY & SON 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