GENE'S HOME IMPROVEMENTS LLC
Home Improvement Contractor


Address: 51 Whiting St Apt12, Plainville, CT 06062-1609

GENE'S HOME IMPROVEMENTS LLC (Credential# 360248) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2013. The license expiration date date is November 30, 2014. The license status is INACTIVE.

Business Overview

GENE'S HOME IMPROVEMENTS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0583259. The credential type is home improvement contractor. The effective date is December 1, 2013. The expiration date is November 30, 2014. The business address is 51 Whiting St Apt12, Plainville, CT 06062-1609. The current status is inactive.

Basic Information

Licensee Name GENE'S HOME IMPROVEMENTS LLC
Business Name GENE'S HOME IMPROVEMENTS LLC
Credential ID 360248
Credential Number HIC.0583259
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 51 Whiting St Apt12
Plainville
CT 06062-1609
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2013-12-01
Expiration Date 2014-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 0769860
Business Name GENE'S HOME IMPROVEMENTS LLC
Business Address 260 EAST ST APT 17, PLAINVILLE, CT, 06062
Mailing Address 260 EAST ST APT 17, PLAINVILLE, CT, 06062
Registration Date 2003-12-29
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Active
Agent Name GENE D. DEROSA
Agent Business Address 22 ROBIN RD., BURLINGTON, CT, 06013

Office Location

Street Address 51 Whiting st Apt12
City PLAINVILLE
State CT
Zip Code 06062-1609

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Noreen A Neuhausser 105 Camp St, Plainville, CT 06062-1609 Registered Nurse 2020-06-01 ~ 2021-05-31
James D Cyr Sr 119 A Camp St, Plainville, CT 06062-1609 Public Service Technician - Telephone 1999-11-15 ~ 2000-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tammy R Lamb · O 23 Rockwell Ave, Plainville, CT 06062 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Melissa St. Jean 26 Maxine Road, Plainville, CT 06062 Registered Nurse 2020-09-01 ~ 2021-08-31
John G Stewart 100 Northwest Drive, Plainville, CT 06062 Landscape Architect 2020-08-01 ~ 2021-07-31
Emma L Andrukat 492 East St, Plainville, CT 06062 Asbestos Consultant-project Monitor 2020-08-01 ~ 2021-07-31
Interstate Aviation Inc Robertson Airport, Plainville, CT 06062 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Richard B Ahrens Jr 16 Mohawk Rd, Plainville, CT 06062 Physician Assistant 2020-08-01 ~ 2021-07-31
Interstate Aviation Inc 62 Johnson Ave, Plainville, CT 06062 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Leone M Longo 356 Farmington Ave, Plainville, CT 06062 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
For Goodness Sake Inc 123a Whiting Street, Plainville, CT 06062 Public Charity 2020-06-01 ~ 2021-05-31
Kathleen A Marsan 44 Shuttlemeadow Rd, Plainville, CT 06062 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06062

Competitor

Search similar business entities

City PLAINVILLE
Zip Code 06062
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + PLAINVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gene D Black · Gene Black Home Improvements 194 W Cornwall Rd, West Cornwall, CT 06796-1013 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
T and Z Home Improvements LLC · New England Home Improvements of Georgetown 2 Grace Court, Bethel, CT 06801 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
J P Home Improvements Inc 80 Alton Street, Manchester, CT 06040 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Home Improvements R & S · R & S Home Improvements 10 Puritan Valley Rd, Brookfield, CT 06804 Home Improvement Contractor 1996-01-17 ~ 1996-11-30
A & S Home Improvements LLC 43 Jefferson Circle, Clinton, CT 06413 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Improvements T & M Home · T & M Home Improvements 23 Deerfield Ct Apt 2, E Hartford, CT 06108 Home Improvement Contractor 1998-12-31 ~ 1999-11-30
R & M Home Improvements 41 N Riverside Ave, Terryville, CT 06786 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
J C Home Improvements LLC 487 Jerome Ave, Burlington, CT 06013 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
M T L Home Improvements LLC 45 Boulter Rd, Wethersfield, CT 06109 Home Improvement Contractor 2002-12-17 ~ 2003-11-30
Mnm Home Improvements LLC · Mnm Home Improvements 22 So Alton St, Manchester, CT 06040 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Improve Information

Please comment or provide details below to improve the information on GENE'S HOME IMPROVEMENTS LLC.

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