LESSARD DRYWALL LLC
Home Improvement Contractor


Address: 28 Mason Ln, Somers, CT 06071-1687

LESSARD DRYWALL LLC (Credential# 495122) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

LESSARD DRYWALL LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0619989. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 28 Mason Ln, Somers, CT 06071-1687. The current status is active.

Basic Information

Licensee Name LESSARD DRYWALL LLC
Business Name LESSARD DRYWALL LLC
Credential ID 495122
Credential Number HIC.0619989
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 28 Mason Ln
Somers
CT 06071-1687
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-02-11
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-26

Office Location

Street Address 28 MASON LN
City SOMERS
State CT
Zip Code 06071-1687

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie T Paolino 32 Mason Ln, Somers, CT 06071-1687 Physical Therapist 2020-07-01 ~ 2021-06-30
Krl Builders Inc 21 Mason Ln, Somers, CT 06071-1687 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Newcity Builders LLC 24 Mason Ln, Somers, CT 06071-1687 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Jennifer Alyse Dasilva 29 Mason Ln, Somers, CT 06071-1687 Occupational Therapist 2019-08-01 ~ 2021-07-31
Kathleen A Leno 21 Mason Ln, Somers, CT 06071-1687 Real Estate Broker 2020-04-01 ~ 2021-03-31
Monica Locklin Newcity 24 Mason Ln, Somers, CT 06071-1687 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca's Country Pie 35 Pinedale Rd, Somers, CT 06071 Bakery 2020-07-01 ~ 2021-06-30
Joseph P Grzelak 36 Pond Circle, Somers, CT 06071 Psychologist 2020-06-01 ~ 2021-05-31
Susan P Haight 51 Whisper Woods Drive, Somers, CT 06071 Dental Hygienist 2020-08-01 ~ 2021-07-31
Alison Poppe 121 Florida Rd, Somers, CT 06071 Physician Assistant 2020-07-01 ~ 2021-06-30
Emily Pruden 100 Bobolink Ln, Somers, CT 06071 Registered Nurse 2020-06-17 ~ 2020-11-30
Matthew D Higgins 10 Whisper Woods Drive, Somers, CT 06071 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith C Napolitano 55 White Birch Circle, Somers, CT 06071 Real Estate Salesperson ~
Mary Ellen Bickley 552 Springfield Rd, Somers, CT 06071 Registered Nurse 2020-07-01 ~ 2021-06-30
J C Real Estate Group LLC 3 School St, Somers, CT 06071 Real Estate Broker 2020-04-01 ~ 2021-03-31
Laurie A Mahon · Wirtalla 531 Hallhill Rd, Somers, CT 06071 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Find all Licenses in zip 06071

Competitor

Search similar business entities

City SOMERS
Zip Code 06071
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SOMERS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marc M Lessard · M & L Drywall 360 Ellington Road, East Hartford, CT 06108 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Michel Lessard · Mike's Drywall 30 Cindy Road, Ellington, CT 06029 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Roger Lessard · Lessard Water Damage Inc 18 Cricket Lane, Newington, CT 06111 Home Improvement Contractor 1996-02-14 ~ 1996-11-30
J P Drywall 61 Lowery Dr, Southington, CT 06489 Home Improvement Contractor 1998-01-08 ~ 1998-11-30
R & H Drywall 287 Maple St, Danielson, CT 06239 Home Improvement Contractor 1998-05-01 ~ 1998-11-30
Serge Lessard · Lessard Builders 190 Abbe Rd, Enfield, CT 06082 Home Improvement Contractor 2019-12-09 ~ 2020-11-30
Lessard Water Damage Inc Po Box 311001, Newington, CT 06111160 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
U S Drywall Inc 400 Governor St, E Hartford, CT 06128-0015 New Home Construction Contractor 2011-10-01 ~ 2013-09-30
Lessard Carpentry LLC 32 Welles Dr, Milford, CT 06460 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Framing & Drywall LLC · Framing & Drywall 1944 State Street, Hamden, CT 06517 Home Improvement Contractor 2015-05-11 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on LESSARD DRYWALL 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