WILLIAM C COLUMBE III
Home Improvement Contractor


Address: Po Box 1472, Manchester, CT 06045-1472

WILLIAM C COLUMBE III (Credential# 329326) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is April 3, 2019. The license expiration date date is November 30, 2019. The license status is LAPSED.

Business Overview

WILLIAM C COLUMBE III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0578351. The credential type is home improvement contractor. The effective date is April 3, 2019. The expiration date is November 30, 2019. The business address is Po Box 1472, Manchester, CT 06045-1472. The current status is lapsed.

Basic Information

Licensee Name WILLIAM C COLUMBE III
Credential ID 329326
Credential Number HIC.0578351
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address Po Box 1472
Manchester
CT 06045-1472
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2002-12-20
Effective Date 2019-04-03
Expiration Date 2019-11-30
Refresh Date 2019-12-05

Other licenses

ID Credential Code Credential Type Issue Term Status
50071 HIC.0554252 HOME IMPROVEMENT CONTRACTOR 1996-12-09 - 1997-11-30 INACTIVE

Office Location

Street Address PO BOX 1472
City MANCHESTER
State CT
Zip Code 06045-1472

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Matthew Duggan 111 Sheldon Rd 951, Manchester, CT 06045 Medication Administration Certification 2020-02-19 ~ 2022-02-18
Peter Buch Po Box 2100, Manchester, CT 06045 Physician/surgeon 2020-07-01 ~ 2021-06-30
John Attah-agyeman P.o. Box 1324, Manchester, CT 06045 Registered Nurse 2020-04-01 ~ 2021-03-31
Bleu Leaf Landscaping LLC P.o. Box 482, Manchester, CT 06045 Home Improvement Contractor 2019-03-06 ~ 2019-11-30
Susan Desaulnier 82 Brent Rd, Manchester, CT 06045 Notary Public Appointment 1993-11-01 ~ 1998-10-31
Katherine D Keeney P O Box 2184, Manchester, CT 06045 Notary Public Appointment 1992-12-08 ~ 1997-12-31
Minerva Quinones 186 Tudor Lane Apt K, Manchester, CT 06045 Notary Public Appointment 2005-08-12 ~ 2010-08-31
Stacia L Diloreto Po Box 1081, Manchester, CT 06045 Marital and Family Therapist 2019-11-01 ~ 2020-10-31
National Federation of The Blind of Connecticut 111 Sheldon Road, Unit 420, Manchester, CT 06045 Public Charity 2019-12-01 ~ 2020-11-30
Allied Printing Services Charitable Foundation 1 Allied Way, Manchester, CT 06045 Public Charity 2019-12-01 ~ 2020-11-30
Find all Licenses in zip 06045

Competitor

Search similar business entities

City MANCHESTER
Zip Code 06045
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + MANCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
William L Fox · William Fox Contractor 450 Music Mountain Rd, Falls Village, CT 06031 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
William F Lee · William Lee & Son 22 Conlin Dr, Enfield, CT 06082 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
William H Skoczylas · Home Improvement Contractor 468 E Hyerdale Drive, Goshen, CT 06756 Home Improvement Contractor 1995-02-01 ~ 1995-11-30
Perry Fanelli · Home Improvement Contractor 89 William St, West Haven, CT 06516 Home Improvement Contractor 1998-04-27 ~ 1998-11-30
William F Collelo · Home Improvement Contractor 78 Snake Meadow Rd, Moosup, CT 06354 Home Improvement Contractor ~ 1995-08-01
William E Hughes · Home Improvement Contractor 1210 Roxbury Rd, Southbury, CT 06488 Home Improvement Contractor ~ 1995-10-01
William P Clock · Home Improvement Contractor 100 Steel Brook Rd B-3, Watertown, CT 06795 Home Improvement Contractor ~ 1995-08-01
William B Horne · Big William's Home Improvment 70 Rose St, Waterbury, CT 06704-4135 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
William R Asevica · William R Aseyica Contractor 14 Williams Dr, Prospect, CT 06712-1342 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
William Ranaudo Jr · Home Improvement Contractor 11 Catering Rd, Wolcott, CT 06716 Home Improvement Contractor 1997-12-01 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on WILLIAM C COLUMBE III.

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