JOHN J EGAN
EGAN PAINTING CO


Address: P O Box 62, Cheshire, CT 06410

JOHN J EGAN (Credential# 62320) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

JOHN J EGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0549080. The credential type is home improvement contractor. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is P O Box 62, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name JOHN J EGAN
Business Name EGAN PAINTING CO
Doing Business As EGAN PAINTING CO
Credential ID 62320
Credential Number HIC.0549080
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address P O Box 62
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 2014-12-01
Expiration Date 2015-11-30
Refresh Date 2015-10-21

Other locations

Licensee Name Office Address Credential Effective / Expiration
John J Egan 31 Alexander Ave, Waterbury, CT 06705 Plumbing & Piping Unlimited Journeyperson ~
John J Egan 933 Park St, Hartford, CT 06100 Notary Public Appointment 1958-01-01 ~ 1962-03-31

Office Location

Street Address P O BOX 62
City CHESHIRE
State CT
Zip Code 06410

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph Egan · Egan's Flooring 450 Dogwood Rd, Orange, CT 06477 Home Improvement Contractor 2002-12-05 ~ 2003-11-30
John W Egan · Egan Mechanical Corp 4 Wilson Rd, Brewster, NY 10509-1016 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Jes Egan Fund · Jes Egan Benefit Golf Outing; Jeff Egan Trust 237 Hendley St, Middletown, CT 06457-3523 Public Charity-exempt From Financial Requirements 2011-05-20 ~
Timothy J Egan · Timothy J Egan Building & Contrctng 119 Christian St, Bridgewater, CT 06752 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
M J Egan Carpentry LLC 138 Goodwin Rd, Canterbury, CT 06331-1314 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Egan Realty Inc · Bradley C Egan 14 Silo Hill Rd, Madison, CT 06443 Real Estate Broker 1997-06-01 ~ 1998-05-31
Weikert-egan Construction LLC 6 Branford Ct, Avon, CT 06001-4505 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Jennifer A Egan, Cpa P.o. Box 621, Bloomfield, CT 06002 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Aman P Egan 34 Briscoe Road, Lakeville, CT 06039 Home Improvement Contractor 2012-12-10 ~ 2013-11-30
William Egan · Residential Reconstruction 106 Lancaster Rd, Glastonbury, CT 06033-1123 Home Improvement Contractor 2016-12-13 ~ 2017-11-30

Improve Information

Please comment or provide details below to improve the information on JOHN J EGAN.

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