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.
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.
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 |
Street Address | 259 HARWOOD RD |
City | WATERBURY |
State | CT |
Zip Code | 06706 |
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 |
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 |
City | WATERBURY |
Zip Code | 06706 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + WATERBURY |
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 |
Please comment or provide details below to improve the information on NAUGATUCK VALLEY RESTORATION LLC.
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).