NAUGATUCK VALLEY RESTORATION LLC
Home Improvement Contractor


Address: 259 Harwood Rd, Waterbury, CT 06706

NAUGATUCK VALLEY RESTORATION LLC (Credential# 372196) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 29, 2004. The license expiration date date is November 30, 2005. The license status is INACTIVE.

Business Overview

NAUGATUCK VALLEY RESTORATION LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0600613. The credential type is home improvement contractor. The effective date is December 29, 2004. The expiration date is November 30, 2005. The business address is 259 Harwood Rd, Waterbury, CT 06706. The current status is inactive.

Basic Information

Licensee Name NAUGATUCK VALLEY RESTORATION LLC
Business Name NAUGATUCK VALLEY RESTORATION LLC
Credential ID 372196
Credential Number HIC.0600613
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 259 Harwood Rd
Waterbury
CT 06706
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2004-12-29
Effective Date 2004-12-29
Expiration Date 2005-11-30
Refresh Date 2018-08-16

Office Location

Street Address 259 HARWOOD RD
City WATERBURY
State CT
Zip Code 06706

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Margaret T Davis 259 Harwood Rd, Waterbury, CT 06706-2458 Psychologist 2019-08-01 ~ 2020-07-31
Lenore A Hill · Thomas A Hill IIi 259 Harwood Rd, Waterbury, CT 06706 Real Estate Salesperson 1997-06-01 ~ 1998-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Yiajaira Morales 424 Baldwin St., Waterbury, CT 06706 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Timiki M White 921 Hamilton Avenue Unit 6, Waterbury, CT 06706 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Lymarie Torres Garcia 107 Alpine Ave., Waterbury, CT 06706 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Ann M Iannantuoni 456 Prospect Rd, Waterbury, CT 06706 Registered Nurse 2020-07-01 ~ 2021-06-30
Brittany Morgan 921 Hamilton Ave., Waterbury, CT 06706 Medication Administration Certification 2018-04-14 ~ 2020-04-13
Chevelle Hinton 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 Medication Administration Certification 2020-05-19 ~ 2022-05-18
Juan A Bano 685 Summer St, Waterbury, CT 06706 Asbestos Abatement Worker ~
Esther Campos Dasilva 31 Benjamin St, Waterbury, CT 06706 Emergency Medical Responder ~
Rebecca L Diblasi 295 Edgewood Avenue, Waterbury, CT 06706 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Rnz Services LLC 76 Lounsbury Ave Apt 2, Waterbury, CT 06706 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Find all Licenses in zip 06706

Competitor

Search similar business entities

City WATERBURY
Zip Code 06706
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Valley Restoration Co Inc 10 Lilac Dr Unit C, Seymour, CT 06483 Home Improvement Contractor ~ 1995-05-01
Edward W Kezelevich · Valley Restoration Co Inc C/r 10 Lilac Dr Unit C, Seymour, CT 06483 Home Improvement Contractor ~ 1995-12-01
Raellyn Colasanto · Naugatuck Valley Restoration 827 Oronoke Rd, Waterbury, CT 06708 Home Improvement Contractor 2002-12-06 ~ 2003-11-30
Salvatore Landolina · Valley House Washing and Restoration 284 Church St Rm 43 Ymca, Naugatuck, CT 06770 Home Improvement Contractor 2004-05-11 ~ 2004-11-30
Steven Grillo · Sg Restoration 41 Locust St, Naugatuck, CT 06770 Home Improvement Contractor 2003-12-04 ~ 2004-11-30
J & M Renovations & Restoration LLC 167 Horton Hill Rd, Naugatuck, CT 06770 Home Improvement Contractor 1998-12-07 ~ 1999-11-30
Connecticut Valley Restoration Inc 44 Brigham Rd, South Hadley, MA 01075-2434 Home Improvement Contractor 2020-02-26 ~ 2020-11-30
Michael C Moriarty · Valley Shore Restoration P O Box 390, Old Saybrook, CT 06475 Home Improvement Contractor 1997-01-23 ~ 1997-11-30
Central Valley Restoration LLC 73 Williams St, Plainville, CT 06062-2721 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
John P Dawid · Jpd Roofing & Restoration 35 Corn Tassle Road, Naugatuck, CT 06770 Home Improvement Contractor 1995-06-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on NAUGATUCK VALLEY RESTORATION 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