CALVIN W PAGE (Credential# 7285) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2002. The license expiration date date is November 30, 2003. The license status is INACTIVE.
CALVIN W PAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0507968. The credential type is home improvement contractor. The effective date is December 1, 2002. The expiration date is November 30, 2003. The business address is 308 Clapboard Hill Rd, Guilford, CT 06437. The current status is inactive.
Licensee Name | CALVIN W PAGE |
Business Name | CALVIN W PAGE CUSTOM BUILDERS |
Doing Business As | CALVIN W PAGE CUSTOM BUILDERS |
Credential ID | 7285 |
Credential Number | HIC.0507968 |
Credential Type | HOME IMPROVEMENT CONTRACTOR |
Business Address |
308 Clapboard Hill Rd Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Effective Date | 2002-12-01 |
Expiration Date | 2003-11-30 |
Refresh Date | 2018-08-16 |
Street Address | 308 CLAPBOARD HILL RD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa A Perez | 308 Clapboard Hill Rd, Guilford, CT 06437-2255 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | HOME IMPROVEMENT CONTRACTOR |
License Type + County | HOME IMPROVEMENT CONTRACTOR + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Page Custom Remodeling LLC | 39 Queach Rd, Branford, CT 06405-2714 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Dennis Page Sr · Dennis Page & Son Builders | 386 Denison Hill Road, North Stonington, CT 06359 | Home Improvement Contractor | 2015-06-09 ~ 2015-11-30 |
Calvin Perry | 245 D New State Rd, Manchester, CT 06040 | Home Improvement Contractor | ~ 1995-12-01 |
Russell Page · Page Asphalt | 644 Deep River Rd, Colchester, CT 06415 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Calvin P Mooney · C P M Builders | 5976 Main St, Trumbull, CT 06611-2432 | Home Improvement Contractor | 2001-02-07 ~ 2001-11-30 |
Russell D Page Jr · Page Paving | 41 Lake Dr, East Hampton, CT 06424-1454 | Home Improvement Contractor | 2013-07-09 ~ 2013-11-30 |
Ralph Page · Page Landscaping | 137 Pease Rd, East Longmeadow, MA 01028-3114 | Home Improvement Contractor | 2015-04-28 ~ 2015-11-30 |
D L Page LLC | Po Box 57, Waterford, CT 06385 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Lawrence W Page Jr · Larry Page Builder | 70 Laurel St, East Haven, CT 06512-1511 | Home Improvement Contractor | 2019-04-22 ~ 2019-11-30 |
Eric Donald Page · Page Building & Remodeling | 5 Craigmoor Ter, Danbury, CT 06810-4154 | Home Improvement Contractor | 2015-05-13 ~ 2015-11-30 |
Please comment or provide details below to improve the information on CALVIN W PAGE.
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).