STEPHEN M LANGLOIS
KISS COMPANIES


Address: 191 Pane Rd, Newington, CT 06131

STEPHEN M LANGLOIS (Credential# 237113) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 17, 2000. The license expiration date date is November 30, 2000. The license status is INACTIVE.

Business Overview

STEPHEN M LANGLOIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0567227. The credential type is home improvement contractor. The effective date is April 17, 2000. The expiration date is November 30, 2000. The business address is 191 Pane Rd, Newington, CT 06131. The current status is inactive.

Basic Information

Licensee Name STEPHEN M LANGLOIS
Business Name KISS COMPANIES
Doing Business As KISS COMPANIES
Credential ID 237113
Credential Number HIC.0567227
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 191 Pane Rd
Newington
CT 06131
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2000-04-17
Expiration Date 2000-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
176583 HIC.0552854 HOME IMPROVEMENT CONTRACTOR 1996-07-10 - 1996-11-30 INACTIVE

Office Location

Street Address 191 PANE RD
City NEWINGTON
State CT
Zip Code 06131

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Crestridge Realty Group LLC P.o. Box 310425, Newington, CT 06131 Real Estate Broker 2019-04-08 ~ 2020-03-31
Tomasz Fudacz Po Box 310598, Newington, CT 06131 Real Estate Broker 2020-04-01 ~ 2021-03-31
Saddle Hill Landscaping LLC 720 N. Mountain Rd., Newington, CT 06131 Home Improvement Contractor 2020-02-27 ~ 2020-11-30
Charles D Pottenburgh · Pottenburgh Pool Co Po Box 310432, Newington, CT 06131 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Chris J Ginelewicz Po Box 310151, Newington, CT 06131 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Douglas Nelson Po Box 310032, Newington, CT 06131 Certified Alcohol and Drug Counselor 2019-08-01 ~ 2020-07-31
Wendell J Stevens · Progressive Services Po Box 0938, Newington, CT 06131 Home Improvement Contractor 2013-09-05 ~ 2013-11-30
Opm Outdoor Property Maintenance Po Box 310010, Newington, CT 06131 Home Improvement Contractor 2007-04-09 ~ 2007-11-30
Emanuel Melendez Po Box 310117, Newington, CT 06131 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
William J Walsh Po Box 310358, Newington, CT 06131 Home Improvement Contractor 2004-03-01 ~ 2004-11-30
Find all Licenses in zip 06131

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06131
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert J Langlois Jr · Langlois Bldng & Rmdlng 101 Maple Avenue, Shelton, CT 06484 Home Improvement Contractor 1995-03-01 ~ 1995-11-30
Tmg Companies LLC 800 Flanders Rd Unit 11-7, Mystic, CT 06355-1331 Home Improvement Contractor 2019-12-19 ~ 2020-11-30
R & J Companies LLC 165 Comstock Trl, East Hampton, CT 06424-2306 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Home and Garden Companies LLC 170 Fort Path Rd Ste 18, Madison, CT 06443-2281 Home Improvement Contractor 2015-12-17 ~ 2016-11-30
Garc Companies LLC · The Great American Roofing Company 120 E Main St Ste 190, Ramsey, NJ 07446-1925 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Blake Companies LLC 810 Foxon Rd Rear, East Haven, CT 06513-1833 Home Improvement Contractor 2019-02-01 ~ 2019-11-30
Empire Companies LLC 2103 Eaton Ct, Danbury, CT 06811-4062 Home Improvement Contractor 2015-02-20 ~ 2015-11-30
Wilkinson Companies LLC (the) One Gold Street 6f, Hartford, CT 06103 Home Improvement Contractor 2007-08-28 ~ 2007-11-30
Stevens Companies LLC 729 Cheese Spring Rd, New Canaan, CT 06840-2921 Home Improvement Contractor 2011-02-24 ~ 2011-11-30
Grasso Companies LLC (the) 485 Pepper Street, Monroe, CT 06468 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on STEPHEN M LANGLOIS.

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