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.
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.
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 |
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 |
Street Address | P O BOX 62 |
City | CHESHIRE |
State | CT |
Zip Code | 06410 |
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 |
City | CHESHIRE |
Zip Code | 06410 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + CHESHIRE |
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 |
Please comment or provide details below to improve the information on JOHN J EGAN.
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).