HARDWOOD CUSTOMS LLC
Home Improvement Contractor


Address: 100 Temple St Apt 203, New Haven, CT 06510-2728

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 100 TEMPLE ST APT 203
City NEW HAVEN
State CT
Zip Code 06510-2728

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HARDWOOD CUSTOMS 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