TIMOTHY M BULMER (Credential# 495329) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2008. The license expiration date date is November 30, 2008. The license status is INACTIVE.
TIMOTHY M BULMER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0620034. The credential type is home improvement contractor. The effective date is February 14, 2008. The expiration date is November 30, 2008. The business address is 36 Elaine Dr, Simsbury, CT 06070-1625. The current status is inactive.
Licensee Name | TIMOTHY M BULMER |
Doing Business As | B2 BUILDING CONTRACTOR |
Credential ID | 495329 |
Credential Number | HIC.0620034 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
36 Elaine Dr Simsbury CT 06070-1625 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2008-02-14 |
Effective Date | 2008-02-14 |
Expiration Date | 2008-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 36 ELAINE DR |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1625 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Willow Brook Remodeling LLC | 6 Elaine Dr, Simsbury, CT 06070-1625 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Barbara J Coombes | 2 Elaine Dr, Simsbury, CT 06070-1625 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan K Danyluk | 38 Elaine Dr, Simsbury, CT 06070-1625 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Cara L Ahn | 24 Elaine Dr, Simsbury, CT 06070-1625 | Controlled Substance Registration for Practitioner | 2019-03-29 ~ 2021-02-28 |
Michael K Coombes | 2 Elaine Dr, Simsbury, CT 06070-1625 | Wholesaler Salesman | 2017-05-26 ~ 2019-01-31 |
Erin M Massey | 6 Elaine Dr, Simsbury, CT 06070-1625 | Off Track Betting Facility Employee | 2018-01-01 ~ 2018-12-31 |
Aaron Y Muller | 38 Elaine Dr, Simsbury, CT 06070-1625 | Speech and Language Pathologist | 2010-01-01 ~ 2010-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy's Home Improvement LLC | 39 Geer Rd, Jewett City, CT 06351-1107 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Timothy W O'neil | 227 Main St #11, East Hartford, CT 06108 | Home Improvement Contractor | ~ 1994-12-01 |
Timothy D Walsh Inc | 11 Cedric Ave, Derby, CT 06418 | Home Improvement Contractor | ~ 1995-11-01 |
Timothy R Keogh | 31 Eaton Dr, Wallingford, CT 06493 | Home Improvement Contractor | ~ 1994-12-01 |
Timothy Bernardini · Timothy J Bernardini General Contractor | 50 Andrews Street, Meriden, CT 06451 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Timothy R Olson · Timothy Olson General Contractor | 896 N Grand St, W Suffield, CT 06093 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Timothy J Hayes · Timothy J Hayes Home Improvements | 134 Broad St, Plainville, CT 06062 | Home Improvement Contractor | 2009-12-01 ~ 2010-11-30 |
Timothy J Webster · Timothy J Webster Construction | 31 State Line Hill Rd, Norfolk, CT 06058 | Home Improvement Contractor | ~ 1995-05-01 |
Timothy J Walker · Timothy Walker Contractor | 33 Lakeview Ave, Lakeville, CT 06039 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Timothy T Mccaffrey · Timothy Mccaffrey Builder | 90 John Brown Rd, Torrington, CT 06790 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on TIMOTHY M BULMER.
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).