CHRISTOPHER M GAGNON
GAGNON REMODELING


Address: 71 Governor St, New Britain, CT 06053

CHRISTOPHER M GAGNON (Credential# 465240) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2007. The license expiration date date is November 30, 2008. The license status is INACTIVE.

Business Overview

CHRISTOPHER M GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0615223. The credential type is home improvement contractor. The effective date is December 1, 2007. The expiration date is November 30, 2008. The business address is 71 Governor St, New Britain, CT 06053. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER M GAGNON
Doing Business As GAGNON REMODELING
Credential ID 465240
Credential Number HIC.0615223
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 71 Governor St
New Britain
CT 06053
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2007-06-21
Effective Date 2007-12-01
Expiration Date 2008-11-30
Refresh Date 2018-08-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Christopher M Gagnon 242 High St, New Britain, CT 06051-1069 Optician Apprentice 2018-09-13 ~ 2019-08-31
Christopher M Gagnon 255 East Main Street, Waterbury, CT 06702 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Christopher M Gagnon C/o Yankee Fiber Control, Inc., Seekonk, MA 02771 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31

Office Location

Street Address 71 GOVERNOR ST
City NEW BRITAIN
State CT
Zip Code 06053

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Maurice Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2006-12-01 ~ 2007-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher G Gagnon 55 Rockwell, Winsted, CT 06098 Home Improvement Contractor 2001-08-07 ~ 2001-11-30
Raymond J Gagnon · Gagnon Home Improvements 439 Church St, Newington, CT 06111 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
David S Gagnon · Gagnon Floors 45 Main St, Tariffville, CT 06081 Home Improvement Contractor 1999-09-21 ~ 1999-11-30
Maurice Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Perley L Gagnon Inc 3287 Berlin Tnpk, Newington, CT 06111 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Timothy J Gagnon · Gagnon Home Improvement 181 Surrey Dr, Orange, CT 06477 Home Improvement Contractor 2020-05-15 ~ 2020-11-30
Mario Gagnon · Gagnon Contractor 28 Johnnycake Mountain Rd, Burlington, CT 06013 Home Improvement Contractor 2011-03-24 ~ 2011-11-30
Mark Gagnon · Gagnon's Carpet 7 Elm St, Terryville, CT 06786-6001 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Brian J Gagnon · Gagnon Tile 23 A Mill St, Broadbrook, CT 06016 Home Improvement Contractor 2020-02-06 ~ 2020-11-30
Daniel R Gagnon · Dan Gagnon Siding and Windows 75 Hyde Ave, Chicopee, MA 01020 Home Improvement Contractor 2007-10-22 ~ 2008-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER M GAGNON.

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