HARDWOOD CUSTOMS LLC (Credential# 442425) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.
HARDWOOD CUSTOMS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0611590. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 100 Temple St Apt 203, New Haven, CT 06510-2728. The current status is inactive.
Licensee Name | HARDWOOD CUSTOMS LLC |
Business Name | HARDWOOD CUSTOMS LLC |
Credential ID | 442425 |
Credential Number | HIC.0611590 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
100 Temple St Apt 203 New Haven CT 06510-2728 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2006-06-23 |
Effective Date | 2012-12-01 |
Expiration Date | 2013-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 100 TEMPLE ST APT 203 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2728 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sebastian G Placide | 100 Temple St Apt 203, New Haven, CT 06510-2728 | Resident Physician | 2020-06-11 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hayley Puffer Israel | 100 Temple St Apt 303, New Haven, CT 06510-2728 | Physician/surgeon | 2020-03-19 ~ 2020-07-31 |
Claire Ellen Hamilton | 100 Temple St Apt 306, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2019-05-15 ~ 2021-02-28 |
Megan E Janoff | 100 Temple St Apt 308, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Amaris M Keiser | 100 Temple St Apt 301, New Haven, CT 06510-2728 | Physician/surgeon | 2016-11-01 ~ 2017-10-31 |
Lin Shen | 100 Temple St Apt 208, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Sarah C Li | 100 Temple St Apt 211, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jennifer S Jackson | 100 Temple St Apt 201, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Michelle A Glasgow | 100 Temple St Apt 205, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2010-12-06 ~ 2013-02-28 |
Zoe A Rosenbaum | 100 Temple St Apt 306, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jessica M Hu | 100 Temple St Apt 208, New Haven, CT 06510-2728 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Find all Licenses in zip 06510-2728 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Zax Customs LLC | 69 School St, Westerly, RI 02891-2221 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
T & S Customs LLC | 27 Mill St, New Britain, CT 06051 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Jc Customs LLC | 1141 W Center Street Ext, Southington, CT 06489-2144 | Home Improvement Contractor | 2019-02-05 ~ 2019-11-30 |
Buccheri Customs LLC | 11 Henry St Apt B-4, Bethel, CT 06801-2404 | Home Improvement Contractor | 2020-03-07 ~ 2020-11-30 |
Customs Elite LLC | 524 Central Ave, New Haven, CT 06515-2104 | Home Improvement Contractor | 2017-10-18 ~ 2018-11-30 |
Hebert Customs LLC | 173 Wheeling Rd, Andover, CT 06232 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Tideline Customs LLC | 2 Oak Hollow Rd, Branford, CT 06405-3915 | Home Improvement Contractor | 2019-12-11 ~ 2020-11-30 |
David Michael Gentri · Gentri Customs | 242 Soundview Avenue, Stamford, CT 06902 | Home Improvement Contractor | 2000-12-04 ~ 2001-11-30 |
Wheelhouse Customs LLC | 484 Pacific St Fl 3, Stamford, CT 06902-5817 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Mr Hardwood LLC · Mr Hardwood | Po Box 605, Rocky Hill, CT 06067-9998 | Home Improvement Contractor | 2020-02-14 ~ 2020-11-30 |
Please comment or provide details below to improve the information on HARDWOOD CUSTOMS 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).