SCOTTY S OAKES
S OAKES CUSTOM BUILDING & RMDLNG


Address: 46 Meghan Blvd, Plymouth, CT 06782

SCOTTY S OAKES (Credential# 212997) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 29, 2000. The license expiration date date is November 30, 2001. The license status is INACTIVE.

Business Overview

SCOTTY S OAKES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0563028. The credential type is home improvement contractor. The effective date is December 29, 2000. The expiration date is November 30, 2001. The business address is 46 Meghan Blvd, Plymouth, CT 06782. The current status is inactive.

Basic Information

Licensee Name SCOTTY S OAKES
Business Name S OAKES CUSTOM BUILDING & RMDLNG
Doing Business As S OAKES CUSTOM BUILDING & RMDLNG
Credential ID 212997
Credential Number HIC.0563028
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 46 Meghan Blvd
Plymouth
CT 06782
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2000-12-29
Expiration Date 2001-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
230764 NHC.0001967 NEW HOME CONSTRUCTION CONTRACTOR 2000-04-06 - 2001-09-30 INACTIVE

Office Location

Street Address 46 MEGHAN BLVD
City PLYMOUTH
State CT
Zip Code 06782

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
S Oakes Custom Bldg & Rmdlg LLC 46 Meghan Blvd, Plymouth, CT 06782 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Monica T Oakes 46 Meghan Blvd, Plymouth, CT 06782-2020 Pharmacy Intern 2018-08-16 ~ 2021-09-30
Allysa Antoinette Oakes 46 Meghan Blvd, Plymouth, CT 06782 Combination Nail Technician, Esthetician Or Eyelash Technici ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Linda A Merchant 45 Sawmill Road, Plymouth, CT 06782 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth C Vandermark 410 Greystone Rd, Plymouth, CT 06782 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Wendell C Olmstead 34 Lakeside Drive, Plymouth, CT 06782 Sub-surface Sewage Installer 2019-01-01 ~ 2019-12-31
Dustin E Froehlich 45 Lakeside Drive, Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sharyn L Page 38 Lake Plymouth Blvd., Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Rebecca L Huggard 21 Altair Avenue, Plymouth, CT 06782 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Carrie M Loucks 8 Evanoksi Lane, Plymouth, CT 06782 Professional Counselor 2020-04-01 ~ 2021-03-31
Colleen A Caron 58 Lakeside Drive, Plymouth, CT 06782 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06782

Competitor

Search similar business entities

City PLYMOUTH
Zip Code 06782
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + PLYMOUTH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
S Oakes Custom Bldg & Rmdlg LLC 46 Meghan Blvd, Plymouth, CT 06782 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Ronald D Oakes Jr · Oakes Home Improvement 1112 Meriden Ave, Southington, CT 06489 Home Improvement Contractor 2012-03-02 ~ 2012-11-30
L & E Building & Rmdlng 468 Main St, Sterlilng, CT 06377 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Vincent J Bartolucci · Vjb Building & Rmdlng Co 13 Spring St, Plainville, CT 06062 Home Improvement Contractor ~ 1995-07-01
Dana Gaffney · Cove Building & Rmdlng 60 Bayshore Dr, New London, CT 06320 Home Improvement Contractor ~ 1995-09-01
Ronald G Hannah · Rk Const Building Rmdlng 8 Parker Ave, Westfield, MA 01085 Home Improvement Contractor ~ 1995-10-01
Oakes Enterprise Transient Po Box 890, Middletown, CT 06457 Frozen Dessert Retailer 2006-01-01 ~ 2006-12-31
Oakes Concession Po Box 890, Middletown, CT 06457-0890 Frozen Dessert Retailer 1999-04-15 ~ 1999-12-31
Donald W Gaskell · Don Gaskell Building & Rmdlng 11 Patsun Rd, Somers, CT 06071 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Christopher W Chase · Chase Building & Rmdlng 9 Ridge Rd, Ellington, CT 06029 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Improve Information

Please comment or provide details below to improve the information on SCOTTY S OAKES.

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