TOMMY NGUYEN
NGUYEN HOME IMPROVEMENT


Address: 69 N Main St, Jewett City, CT 06351-2011

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 69 N MAIN ST
City JEWETT CITY
State CT
Zip Code 06351-2011

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City JEWETT CITY
Zip Code 06351
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + JEWETT CITY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TOMMY NGUYEN.

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