BRUSSEAU HOME IMPROVEMENT LLC
Home Improvement Contractor


Address: 16 Christmas Tree Hill, Canton, CT 06019-2125

BRUSSEAU HOME IMPROVEMENT LLC (Credential# 528844) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is March 24, 2009. The license expiration date date is November 30, 2009. The license status is INACTIVE.

Business Overview

BRUSSEAU HOME IMPROVEMENT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0623008. The credential type is home improvement contractor. The effective date is March 24, 2009. The expiration date is November 30, 2009. The business address is 16 Christmas Tree Hill, Canton, CT 06019-2125. The current status is inactive.

Basic Information

Licensee Name BRUSSEAU HOME IMPROVEMENT LLC
Business Name BRUSSEAU HOME IMPROVEMENT LLC
Credential ID 528844
Credential Number HIC.0623008
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 16 Christmas Tree Hill
Canton
CT 06019-2125
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2009-03-24
Effective Date 2009-03-24
Expiration Date 2009-11-30
Refresh Date 2018-08-16

Connecticut Business Registration

Business ID 0965805
Business Name BRUSSEAU HOME IMPROVEMENT LLC
Business Address 16 CHRISTMAS TREE HILL, CANTON, CT, 06019
Registration Date 2009-03-17
State Citizenship Domestic/CT
Business Type Domestic Limited Liability Company
Business Status Dissolved
Agent Name PAUL M BRUSSEAU
Agent Business Address 16 CHRISTMAS TREE HILL, CANTON, CT, 06019

Office Location

Street Address 16 CHRISTMAS TREE HILL
City CANTON
State CT
Zip Code 06019-2125

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joanne J Dinatale · Macciachera 16 Christmas Tree Hill, Canton, CT 06019 Registered Nurse 2006-09-25 ~ 2007-10-31
Pamela B Hart · Bourgoin 16 Christmas Tree Hill, Canton, CT 06019 Respiratory Care Practitioner 2003-10-17 ~ 2004-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erick J Baechle 6 Christmas Tree Hl, Canton, CT 06019-2125 Registered Nurse 2020-09-01 ~ 2021-08-31
Paul M Brusseau 16 Christmas Tree Hl, Canton, CT 06019-2125 Elevator Limited Conveyor Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City CANTON
Zip Code 06019
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CANTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brusseau Enterprises Inc 45 Stoneywood Dr, Niantic, CT 06357-1820 Home Improvement Contractor 2013-12-05 ~ 2014-11-30
Keith Brusseau · Busy B's Painting & Powerwashing 232 Black Ash Rd, Oakdale, CT 06370-1668 Home Improvement Contractor 2010-11-02 ~ 2011-11-30
T & D Home Improvement 2202 Meriden Waterbury Tnpk, Marion, CT 06444 Home Improvement Contractor 1996-08-20 ~ 1996-11-30
L & L Home Improvement Co 313 Campbell Avenue, West Haven, CT 06516 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
R & R Home Improvement Inc 85 Long Island View Rd, Milford, CT 06460 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Jf Home Improvement 494 Gurdon St Po Box 6142, Bridgeport, CT 06606 Home Improvement Contractor 1997-03-18 ~ 1997-11-30
S R M Home Improvement 97 Webster Road, Ellington, CT 06029 Home Improvement Contractor 2001-12-01 ~ 2001-12-19
J & B Home Improvement 12 Corolina Road, Stamford, CT 06902 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Giv Home Improvement Inc · Giv Home Improvement Inc. 21 Kibbe Lane, Hampden, MA 01036 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
A J K Home Improvement Inc 350 Willett Ave, Port Chester, NY 10573 Home Improvement Contractor 1998-02-25 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on BRUSSEAU HOME IMPROVEMENT 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