PATRICK J KENNEDY
KENNEDY DESIGNS


Address: 194 South Ave Apt 2, New Canaan, CT 06840-5728

PATRICK J KENNEDY (Credential# 320052) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2004. The license expiration date date is November 30, 2005. The license status is INACTIVE.

Business Overview

PATRICK J KENNEDY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0576983. The credential type is home improvement contractor. The effective date is December 1, 2004. The expiration date is November 30, 2005. The business address is 194 South Ave Apt 2, New Canaan, CT 06840-5728. The current status is inactive.

Basic Information

Licensee Name PATRICK J KENNEDY
Doing Business As KENNEDY DESIGNS
Credential ID 320052
Credential Number HIC.0576983
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 194 South Ave Apt 2
New Canaan
CT 06840-5728
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2004-12-01
Expiration Date 2005-11-30
Refresh Date 2018-08-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Patrick J Kennedy 2 Weston Rd, Westport, CT 06880 Real Estate Salesperson ~
Patrick J Kennedy 27 Arch Street, Ansonia, CT 06401 Emergency Medical Technician 2003-08-13 ~ 2006-07-01
Patrick J Kennedy 924 82nd St, Brooklyn, NY 11228-2814 Resident Physician 2020-04-27 ~ 2021-06-28
Patrick J Kennedy · Kennedy's Pub & Pub 600 Summer Street, Stamford, CT 06901 Restaurant Liquor 2000-12-14 ~ 2001-12-13
Patrick J Kennedy · New England Building Products 20 Riles Lane, Westport, CT 06880 Home Improvement Salesperson ~ 1994-12-01

Office Location

Street Address 194 SOUTH AVE APT 2
City NEW CANAAN
State CT
Zip Code 06840-5728

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Canaan Group Home Inc 162 South Ave, New Canaan, CT 06840-5728 Public Charity 2020-06-01 ~ 2021-05-31
David T Payne 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-12-20 ~ 2023-09-30
Christine Brown 182 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-03-20 ~ 2021-10-01
Liam Bowers 144 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-02-23 ~ 2021-10-01
Peter Condos 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-07-01 ~ 2023-06-30
John T Milligan 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Jeffrey L Pollock 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Daniel C Gulino 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Roy O Adams 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Matt Marzano 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Find all Licenses in zip 06840-5728

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrick Kennedy LLC 57 Smith Ridge Rd, New Canaan, CT 06840-4121 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Winston O Kennedy · Kennedy & Son 41 Colebrook St, Hartford, CT 06112 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Shaun Kennedy · Kennedy's Home Improvements 3 Galotto St, Stafford Springs, CT 06076 Home Improvement Contractor 1999-04-28 ~ 1999-11-30
Martin J Kennedy · Kennedy Painting Laurel Ridge Rd, Tolland, CT 06084 Home Improvement Contractor 1998-10-27 ~ 1999-11-30
David M Kennedy · Kennedy's Home Improvement Co 8 Hill Farm Ln, Lincoln, RI 02865-3897 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Patrick Kennedy 2 Weston Rd, Westport, CT 06880-2133 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Michael Kennedy · Kennedy Builders 20 Washington Ave, Meriden, CT 06451 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Larry Kennedy · Kennedy Construction 181 Milton Rd, Goshen, CT 06756 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Edward J Kennedy · Kennedy's Home Improvement 94 Fairview Ave, Naugatuck, CT 06770 Home Improvement Contractor 2010-05-06 ~ 2010-11-30
Christopher T Kennedy · Kennedy Home Improvement 245 Curtiss St, Southington, CT 06489-1705 Home Improvement Contractor 2002-09-16 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on PATRICK J KENNEDY.

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