GENE SCOTT
SCOTT'S SIDING & REMODELING


Address: 145 Dresser Hill Rd, Charlton, MA 01507

GENE SCOTT (Credential# 403161) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2006. The license expiration date date is November 30, 2007. The license status is INACTIVE.

Business Overview

GENE SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0605080. The credential type is home improvement contractor. The effective date is December 1, 2006. The expiration date is November 30, 2007. The business address is 145 Dresser Hill Rd, Charlton, MA 01507. The current status is inactive.

Basic Information

Licensee Name GENE SCOTT
Doing Business As SCOTT'S SIDING & REMODELING
Credential ID 403161
Credential Number HIC.0605080
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 145 Dresser Hill Rd
Charlton
MA 01507
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2005-04-26
Effective Date 2006-12-01
Expiration Date 2007-11-30
Refresh Date 2018-08-16

Other licenses

ID Credential Code Credential Type Issue Term Status
403236 NHC.0009635 NEW HOME CONSTRUCTION CONTRACTOR 2005-04-26 2005-10-01 - 2007-09-30 INACTIVE

Office Location

Street Address 145 DRESSER HILL RD
City CHARLTON
State MA
Zip Code 01507

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nhan Thanh Nguyen 14 H Putnam Rd, Charlton, MA 01507 Combination Nail Technician, Esthetician Or Eyelash Technici ~
William M Behan 117 Blood Rd, Charlton, MA 01507 Registered Nurse - Temporary 2020-02-14 ~ 2020-06-13
Julie-ann Galli 13 Colicum Dr, Charlton, MA 01507 Real Estate Salesperson 2017-08-08 ~ 2018-05-31
Carolyn Bousquet 25a Highfield Rd, Charlton, MA 01507 Registered Nurse 2020-06-01 ~ 2021-05-31
Paula I Klys · Noel 21 Haggerty Road, Charlton, MA 01507 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Laurie A Teece 152 Burlingame Road, Charlton, MA 01507 Registered Nurse 2020-04-01 ~ 2021-03-31
Allan F Dipietro · Allan F Dipietro Masonry 52 Berry Corner Rd, Charlton, MA 01507 Home Improvement Contractor 2020-03-10 ~ 2020-11-30
Devin Jill Donnelly 58 Hanson Road, Charlton, MA 01507 Registered Nurse 2018-12-01 ~ 2019-11-30
Jonathan Ernest Bonin · Jonathan Bonin 335 Southbridge Rd, Charlton, MA 01507 Crane Registration 2020-02-24 ~ 2021-02-24
Michael T Piscopo 36 South Buffum Shore Road, Charlton, MA 01507 Respiratory Care Practitioner 2018-11-01 ~ 2019-10-31
Find all Licenses in zip 01507

Competitor

Search similar business entities

City CHARLTON
Zip Code 01507
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CHARLTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gene N Beaupre · Gene Beaupre Painter 345 Smith St, South Windsor, CT 06074 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Gene A Depietro · Gene Depietro Mason 450 Pleasant Valley Rd, S Windsor, CT 06074 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Gene Martin · Gene's Handyman & Carpentry Service 80 Upton St, New Britain, CT 06051 Home Improvement Contractor 1997-05-29 ~ 1997-11-30
Gene's Home Improvements LLC 51 Whiting St Apt12, Plainville, CT 06062-1609 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Gene Bloxsom · Gene Bloxsom Carpentry 112 Hardhill Rd, Woodbury, CT 06798 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Eugene F Riddick · Gene's Landscaping Co 322 Edgewood St, Hartford, CT 06112 Home Improvement Contractor 1998-03-18 ~ 1998-11-30
Gene C Suponski · Gene Suponski / Fine Carpentry 32 Lakeside Dr, Granby, CT 06035 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Eugene Tornay · Carpentry By Gene 445 Kenyon St, Stratford, CT 06614 Home Improvement Contractor 2007-12-01 ~ 2008-06-10
Gene P Enterprises LLC · All-phase Drywall 165 Regency Ter, Stratford, CT 06615-5548 Home Improvement Contractor 2009-10-23 ~ 2010-11-30
Gene Martin LLC 40 Lakes Pond Rd, Waterford, CT 06385 Home Improvement Contractor 2002-12-01 ~ 2003-11-30

Improve Information

Please comment or provide details below to improve the information on GENE SCOTT.

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