BOYHEN PROPERTY SERVICES LLC
Home Improvement Contractor


Address: 135 Chatterton Way, Hamden, CT 06518-1114

BOYHEN PROPERTY SERVICES LLC (Credential# 2060698) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is June 26, 2020. The license expiration date date is November 30, 2020. The license status is APPROVED.

Business Overview

BOYHEN PROPERTY SERVICES LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0658881. The credential type is home improvement contractor. The effective date is June 26, 2020. The expiration date is November 30, 2020. The business address is 135 Chatterton Way, Hamden, CT 06518-1114. The current status is approved.

Basic Information

Licensee Name BOYHEN PROPERTY SERVICES LLC
Business Name BOYHEN PROPERTY SERVICES LLC
Credential ID 2060698
Credential Number HIC.0658881
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 135 Chatterton Way
Hamden
CT 06518-1114
Business Type LIMITED LIABILITY COMPANY
Status APPROVED - CURRENT
Active 1
Issue Date 2020-06-26
Effective Date 2020-06-26
Expiration Date 2020-11-30
Refresh Date 2020-06-26

Office Location

Street Address 135 CHATTERTON WAY
City HAMDEN
State CT
Zip Code 06518-1114

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melinda L Saller 3 Chatterton Way, Hamden, CT 06518-1114 Real Estate Salesperson 2019-09-13 ~ 2020-05-31
David M Debowes · Debowes Building & Remodeling 117 Chatterton Way, Hamden, CT 06518-1114 Home Improvement Contractor 2019-12-13 ~ 2020-11-30
Lungs for Los 117 Chatterton Way, Hamden, CT 06518-1114 Public Charity-exempt From Financial Requirements 2011-06-10 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City HAMDEN
Zip Code 06518
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tk Property Services LLC 27 Arlington Road, West Hartford, CT 06107 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
W W Property Services LLC 18 Coolidge Street, Norwich, CT 06360 Home Improvement Contractor 2004-01-28 ~ 2004-11-30
Csk Property Services 8 Apple Ln, Simsbury, CT 06070-1505 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Property Services LLC Po Box 3306, Waterbury, CT 06705 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Dirt N More Property Services LLC · Dirtnmore Property Services LLC 337 Wooding Hill Rd, Bethany, CT 06524 Home Improvement Contractor 2019-12-10 ~ 2020-11-30
R & M Property Services LLC · R & M Tree Services Po Box 7632, New Haven, CT 06519 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Genesis Property Services 163 Forest St, East Hartford, CT 06118 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Piedmont Property Services LLC 93 Market Square, Newington, CT 06131 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Adept Property Services LLC · Adept Property Services, LLC 15 Crane Road, Woodbury, CT 06798 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
New England Property Services Po Box 32, West Mystic, CT 06355 Home Improvement Contractor 1998-03-10 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on BOYHEN PROPERTY SERVICES 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