JEFFREY TAYLOR
Home Improvement Contractor


Address: 59 Picketts Ridge Rd, Redding, CT 06896-1012

JEFFREY TAYLOR (Credential# 497322) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

JEFFREY TAYLOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0620337. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 59 Picketts Ridge Rd, Redding, CT 06896-1012. The current status is inactive.

Basic Information

Licensee Name JEFFREY TAYLOR
Credential ID 497322
Credential Number HIC.0620337
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 59 Picketts Ridge Rd
Redding
CT 06896-1012
Business Type INDIVIDUAL
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Issue Date 2008-03-11
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jeffrey Taylor 1400 Whitney Avenue, Hamden, CT 06517 Medication Administration Certification 2013-07-12 ~ 2015-07-11
Jeffrey Taylor 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2017-01-30 ~ 2020-04-01
Jeffrey Taylor 328 Bassett St, New Haven, CT 06511-1021 Massage Therapist 2020-01-01 ~ 2021-12-31
Jeffrey Taylor 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-09-13 ~ 2016-09-12

Office Location

Street Address 59 PICKETTS RIDGE RD
City REDDING
State CT
Zip Code 06896-1012

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jeffrey J Taylor · Taylor Made Construction 59 Picketts Ridge Rd, Redding, CT 06896 Home Improvement Contractor ~ 1995-11-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angela's Animal House 61 Picketts Ridge Rd, Redding, CT 06896-1012 Grooming Facility 2014-02-25 ~ 2014-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alison Diskin 55 Black Rock Turnpike, Redding, CT 06896 Registered Nurse 2020-07-01 ~ 2021-06-30
Regina O'brien 17 Stepney Rd, Redding, CT 06896 Landscape Architect 2020-08-01 ~ 2021-07-31
Lisa Curman Dds 30 Faview Farm Rd, Redding, CT 06896 Dentist 2020-06-01 ~ 2021-05-31
Phyllis Yanney 47 High Ridge Rd, Redding, CT 06896 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth M Pelzar 6 Cricklewood Road, Redding, CT 06896 Registered Nurse 2020-07-01 ~ 2021-06-30
Michele R Grande 52 Huckleberry Road, Redding, CT 06896 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Mark A Mason 423 Newtown Turnpike, Redding, CT 06896 Real Estate Salesperson ~
Little Meadow Farm 313 Redding Rd, Redding, CT 06896 Farm Distillery Liquor 2020-05-12 ~ 2021-09-11
Leonard W Topping IIi 94 Mountain Road, Redding, CT 06896 Real Estate Salesperson 2020-03-03 ~ 2021-05-31
Robert P Parisot 109 Mountain Road, West Redding, CT 06896 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06896

Competitor

Search similar business entities

City REDDING
Zip Code 06896
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + REDDING

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeffrey J Taylor · Taylor Made Construction 59 Picketts Ridge Rd, Redding, CT 06896 Home Improvement Contractor ~ 1995-11-01
Jeffrey C Taylor · J C T Builders 30 Lake Drive South, New Fairfield, CT 06812 Home Improvement Contractor 2001-12-05 ~ 2002-11-30
David Rappleyea · Taylor Home Improvement 81 Newell Ave, Bristol, CT 06010 Home Improvement Contractor 1999-06-08 ~ 1999-11-30
James E Anglin-taylor · Taylor Made Home Improvement 30 South Walnut St, Wauregan, CT 06387 Home Improvement Contractor 2009-03-27 ~ 2009-11-30
Jeremy E Taylor · Taylor Home Improvement & Landscaping 154 Mckinley Avenue, Norwich, CT 06360-3532 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Godfrey A Taylor · Taylor Home Improvement 40 Elmer St, East Hartford, CT 06108-2547 Home Improvement Contractor 2019-03-26 ~ 2019-11-30
Victor R Taylor · Taylor Home Improvement Po Box 320285, Hartford, CT 06132 Home Improvement Contractor 2005-09-21 ~ 2006-11-30
Taylor L Kolodziej · Taylor Home Improvement 82 Norton St, Waterbury, CT 06708-4727 Home Improvement Contractor 2019-06-20 ~ 2019-11-30
Dana A Taylor · Taylor Sealcoating 113 Laurel Hill Road, Brooklyn, CT 06234 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Jeffrey A Taylor 316 Andrassy Ave, Fairfield, CT 06824-4107 Home Improvement Salesperson 2019-12-17 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on JEFFREY TAYLOR.

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