JOHN C WRIGHT
WRIGHT LANDSCAPES


Address: 31 Caisson Rd, Colchester, CT 06415-2100

JOHN C WRIGHT (Credential# 500868) 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

JOHN C WRIGHT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0621033. 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 31 Caisson Rd, Colchester, CT 06415-2100. The current status is active.

Basic Information

Licensee Name JOHN C WRIGHT
Doing Business As WRIGHT LANDSCAPES
Credential ID 500868
Credential Number HIC.0621033
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 31 Caisson Rd
Colchester
CT 06415-2100
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-04-15
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-12-02

Other licenses

ID Credential Code Credential Type Issue Term Status
978755 HIC.0629192 HOME IMPROVEMENT CONTRACTOR 2010-12-14 2010-12-14 - 2011-11-30 APPROVED

Office Location

Street Address 31 CAISSON RD
City COLCHESTER
State CT
Zip Code 06415-2100

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard D Cady 31 Caisson Rd, Colchester, CT 06415 Heating, Piping & Cooling Limited Journeyperson 2009-09-14 ~ 2010-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Frederick P Konon 44 Caisson Road, Colchester, CT 06415-2100 Real Estate Broker 2020-04-01 ~ 2021-03-31
Katherine Elizabeth Gagnier 24 Caisson Rd, Colchester, CT 06415-2100 Registered Nurse 2020-02-26 ~ 2020-08-31
Kathleen G Boulanger · Gallo 17 Caisson Road, Colchester, CT 06415-2100 Registered Nurse 2020-04-01 ~ 2021-03-31
Clifford Pinnock 23 Caisson Rd, Colchester, CT 06415-2100 Emergency Medical Technician ~
Rebecca M Boice 36 Caisson Rd, Colchester, CT 06415-2100 Registered Nurse 2019-12-01 ~ 2020-11-30
Gary T Beaulieu 75 Caisson Rd, Colchester, CT 06415-2100 Wholesaler Salesman 2013-02-01 ~ 2015-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City COLCHESTER
Zip Code 06415
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + COLCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John H Wright Jr · The Wright Home Improvement Contractor 92 Shoddy Mill Rd, Andover, CT 06232 Home Improvement Contractor 2002-12-27 ~ 2003-11-30
John E Wright & Son Colonial Caretakers 16 Comstock Bridge Rd, Colchester, CT 06415 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Stephen M Wright · Wright Way 10 Deering Ln, Bristol, CT 06010 Home Improvement Contractor 1995-09-18 ~ 1995-11-30
C W Wright Inc · Wright Painting & Remodeling Po Box 727, Westport, CT 06881-0727 Home Improvement Contractor 2020-01-14 ~ 2020-11-30
J A Wright & Co Inc · Jeffrey Wright's Painting & Restoration 1925 Huntington Tpke, Trumbull, CT 06611 Home Improvement Contractor 2015-03-16 ~ 2015-11-30
John P Wright · Home Improvement Co Inc 91 Blue Ridge Rd, Ridgefield, CT 06877 Home Improvement Contractor 1995-10-06 ~ 1996-11-30
John Downey 67 Wright Rd Pob 418, North Canton, CT 06059 Home Improvement Contractor ~ 1995-06-01
John J Thurber · Jt & Sons 232 Wright Rd, Danielson, CT 06239-4018 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Robert A Wright · Wright Home Improvement 75 Campfield Avenue, Hartford, CT 06114 Home Improvement Contractor 2005-06-13 ~ 2005-11-30
Lloyd G Wright · Wright Home Improvement 200 East Woodland St, Meriden, CT 06451 Home Improvement Contractor 2019-09-03 ~ 2019-11-30

Improve Information

Please comment or provide details below to improve the information on JOHN C WRIGHT.

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