TOMMY NGUYEN (Credential# 535583) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2009. The license expiration date date is November 30, 2010. The license status is INACTIVE.
TOMMY NGUYEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0623956. The credential type is home improvement contractor. The effective date is December 1, 2009. The expiration date is November 30, 2010. The business address is 69 N Main St, Jewett City, CT 06351-2011. The current status is inactive.
Licensee Name | TOMMY NGUYEN |
Doing Business As | NGUYEN HOME IMPROVEMENT |
Credential ID | 535583 |
Credential Number | HIC.0623956 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
69 N Main St Jewett City CT 06351-2011 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2009-06-10 |
Effective Date | 2009-12-01 |
Expiration Date | 2010-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 69 N MAIN ST |
City | JEWETT CITY |
State | CT |
Zip Code | 06351-2011 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
City Food Mart | 69 N Main St, Jewett City, CT 06351-2075 | Retail Dairy Store | 2020-06-23 ~ 2022-06-30 |
Sams Food Store | 69 N Main St, Jewett City, CT 06351-2011 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Sam's Food Store | 69 N Main St, Jewett City, CT 06351-2011 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Smokers Discount World | 69 N Main St, Jewett City, CT 06351-2011 | Dealer of Electronic Nicotine Delivery System Or Vapor Product | 2019-03-01 ~ 2020-02-28 |
Jewett City Xtra Mart | 69 N Main St, Jewett City, CT 06351-2011 | Retail Gasoline Dealer | 2011-11-01 ~ 2012-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Antonios Markantonakis · Jewitt City Pizza Palace | 85 N Main St, Jewett City, CT 06351-2011 | Restaurant Wine & Beer | 2020-08-30 ~ 2021-12-29 |
Baronesa Hedberg | 55 N Main St, Jewett City, CT 06351-2011 | Family Child Care Home | 2017-04-24 ~ 2021-04-30 |
Kyleigh Lynn Denomme-baker | 63 N Main St, Jewett City, CT 06351-2011 | Hairdresser/cosmetician | 2019-05-30 ~ 2020-09-30 |
J.c. Uptown Laundromat Inc | 89b N Main St, Jewett City, CT 06351-2011 | Operator of Weighing & Measuring Devices | 2017-08-15 ~ 2018-07-31 |
Infinity Care LLC | 55 N Main St, Jewett City, CT 06351-2011 | Homemaker Companion Agency | 2019-09-16 ~ 2020-10-31 |
Uptown Laundromat LLC | 89b N Main St, Jewett City, CT 06351-2011 | Operator of Weighing & Measuring Devices | 2014-12-10 ~ 2015-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine L Stockwell | 471 Voluntown Road, Griswold, CT 06351 | Physical Therapist Assistant | 2020-08-01 ~ 2021-07-31 |
Sandra L Conger | 494 Roode Rd, Griswold, CT 06351 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary E Malin | 11 Pequot Trail, Griswold, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sara E Griffin | 30 Bishop Crossing Rd., Griswold, CT 06351 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Lisbon Mobil #85 | 107 River Rd, Lisbon, CT 06351 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victoria M Arico | 57 Rimek Road, Lisbon, CT 06351 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ricky Robillard | 127 Griswold Dr., Jewett City, CT 06351 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Martha Ann Williams | 20 Stetson Rd, Griswold, CT 06351 | Notary Public Appointment | 2020-06-19 ~ 2025-06-30 |
Sara R. Loarca | 68 Bergendahl Drive, Griswold, CT 06351 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Jeanette Dascomb | 204 North Main Street, Jewett City, CT 06351 | Medication Administration Certification | ~ |
Find all Licenses in zip 06351 |
City | JEWETT CITY |
Zip Code | 06351 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + JEWETT CITY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tommy T and S LLC | 1400 Reservoir Ave, Bridgeport, CT 06606 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Tommy's Oil Inc | 309 Addison Rd, Glastonbury, CT 06033-1608 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Tommy & R Home Improvement LLC | 1 Manila Ave, Woodbridge, CT 06525-2340 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Tommy's Home Improvement LLC | 29 Forbell Dr, Norwalk, CT 06850-1424 | Home Improvement Contractor | 2014-08-11 ~ 2014-11-30 |
Tommy H Hidalgos · Tommy Hidalgos Enterprises | 68 Leonard St, Stamford, CT 06906 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Tommy B Bowman · Tommy Bowman Contracting & Construction | 271 Glass Rd., Mount Airy, NC 27030 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Tommy Anderson · Tommy Anderson Drywall Preparation and Paint | 1 Sterling St, Hartford, CT 06112-2354 | Home Improvement Contractor | 2004-05-26 ~ 2004-11-30 |
Tommy Roofing LLC | 58 Kimball Dr, New Britain, CT 06051 | Home Improvement Contractor | 2004-05-17 ~ 2004-11-30 |
Tommy Tile & Stone LLC | 9 Lake Lillinonah Rd S, Bridgewater, CT 06752-1217 | Home Improvement Contractor | 2015-11-04 ~ 2016-11-30 |
Nguyen's Home Improvement LLC | 523 Chamberlain Hill Rd, Higganum, CT 06441-4068 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Please comment or provide details below to improve the information on TOMMY NGUYEN.
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).