TIMOTHY A GAGNON (Credential# 301034) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2002. The license expiration date date is November 30, 2002. The license status is INACTIVE.
TIMOTHY A GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0574159. The credential type is home improvement contractor. The effective date is February 1, 2002. The expiration date is November 30, 2002. The business address is 16 Brunswick Avenue, Moosup, CT 06354. The current status is inactive.
Licensee Name | TIMOTHY A GAGNON |
Doing Business As | GAGNON PAINTING AND RENOVATIONS |
Credential ID | 301034 |
Credential Number | HIC.0574159 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
16 Brunswick Avenue Moosup CT 06354 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Effective Date | 2002-02-01 |
Expiration Date | 2002-11-30 |
Refresh Date | 2018-08-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
285874 | HIC.0572605 | HOME IMPROVEMENT CONTRACTOR | 2001-08-28 - 2001-11-30 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy A Gagnon | Po Box 339, Westwood, MA 02090 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Street Address | 16 BRUNSWICK AVENUE |
City | MOOSUP |
State | CT |
Zip Code | 06354 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Finnegan | 16 Brunswick Avenue, Moosup, CT 06354 | Home Improvement Salesperson | 2007-01-16 ~ 2007-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristy A Coffey | 711 Ekonk Hill Road, Moosup, CT 06354 | Notary Public Appointment | 2014-08-01 ~ 2019-07-31 |
Paula A Jello | 146 Green Hollow Road, Moosup, CT 06354 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Joseph Devona | 14 Hillside Drive, Moosup, CT 06354 | Medication Administration Certification | 2020-07-09 ~ 2022-07-08 |
Kelly M St Onge | 43 Snake Meadow Hill Road, Moosup, CT 06354 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sandra M Marczak | 152 Lake St, Moosup, CT 06354 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Ronald R Sweet | 31 Salisbury Ave., Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kerry L Methot | 19 Highland St., Moosup, CT 06354 | Massage Therapist | 2020-07-01 ~ 2022-06-30 |
Susan M Hurteau | 691 Plainfield Pike, Moosup, CT 06354 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Catherine E Howard | 63 Highland St, Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Virginia A Dunbar | 276 Moosup Pond Rd, Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06354 |
City | MOOSUP |
Zip Code | 06354 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + MOOSUP |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Gagnon · Gagnon Home Improvement | 181 Surrey Dr, Orange, CT 06477 | Home Improvement Contractor | 2020-05-15 ~ 2020-11-30 |
Raymond J Gagnon · Gagnon Home Improvements | 439 Church St, Newington, CT 06111 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
David S Gagnon · Gagnon Floors | 45 Main St, Tariffville, CT 06081 | Home Improvement Contractor | 1999-09-21 ~ 1999-11-30 |
Maurice Gagnon · Gagnon Remodeling | 71 Governor St, New Britain, CT 06053 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Perley L Gagnon Inc | 3287 Berlin Tnpk, Newington, CT 06111 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Mario Gagnon · Gagnon Contractor | 28 Johnnycake Mountain Rd, Burlington, CT 06013 | Home Improvement Contractor | 2011-03-24 ~ 2011-11-30 |
Mark Gagnon · Gagnon's Carpet | 7 Elm St, Terryville, CT 06786-6001 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Brian J Gagnon · Gagnon Tile | 23 A Mill St, Broadbrook, CT 06016 | Home Improvement Contractor | 2020-02-06 ~ 2020-11-30 |
Christopher M Gagnon · Gagnon Remodeling | 71 Governor St, New Britain, CT 06053 | Home Improvement Contractor | 2007-12-01 ~ 2008-11-30 |
Rick A Gagnon · Gagnon's Lock Service | 117 John Ave, Bristol, CT 06010 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Please comment or provide details below to improve the information on TIMOTHY A GAGNON.
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).