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.
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.
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 |
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 |
Street Address | 16 CHRISTMAS TREE HILL |
City | CANTON |
State | CT |
Zip Code | 06019-2125 |
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 |
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 | ~ |
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 |
City | CANTON |
Zip Code | 06019 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + CANTON |
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 |
Please comment or provide details below to improve the information on BRUSSEAU HOME IMPROVEMENT LLC.
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).