MICHAEL G TOSTARELLI JR
M G TOSTARELLI JR BUILDING CONTR


Address: 12 Cornfield Ln, Enfield, CT 06082-5754

MICHAEL G TOSTARELLI JR (Credential# 8756) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

MICHAEL G TOSTARELLI JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0500687. The credential type is home improvement contractor. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 12 Cornfield Ln, Enfield, CT 06082-5754. The current status is inactive.

Basic Information

Licensee Name MICHAEL G TOSTARELLI JR
Business Name M G TOSTARELLI JR BUILDING CONTR
Doing Business As M G TOSTARELLI JR BUILDING CONTR
Credential ID 8756
Credential Number HIC.0500687
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 12 Cornfield Ln
Enfield
CT 06082-5754
Business Type INDIVIDUAL
Status INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2019-12-05

Office Location

Street Address 12 CORNFIELD LN
City ENFIELD
State CT
Zip Code 06082-5754

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard's Complete Remodeling LLC 12 Cornfield Ln, Enfield, CT 06082-5754 Home Improvement Contractor 2014-01-29 ~ 2014-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Shawn D Ouellette 4 Cornfield Ln, Enfield, CT 06082-5754 Limited Sheet Metal Journeyperson 2012-09-01 ~ 2013-08-31
Earl D Reynolds 2 Cornfield Ln, Enfield, CT 06082-5754 Public Weigher 2015-07-01 ~ 2016-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael G Tostarelli IIi · Tostarelli Home Improvement 1341 Hillside Circle, Windsor, CT 06095 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Phillip Tostarelli 21 Russell St, Manchester, CT 06040-4116 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kevin J Sweeney · Sweeney Building Contr Inc C/r 31 Coram St, Hamden, CT 06517 Home Improvement Contractor 1995-11-21 ~ 1996-11-30
Winston Hudson Building Contr LLC 90 Weed St, Torrington, CT 06790-6044 Home Improvement Contractor 2018-02-20 ~ 2018-11-30
Building Contr, Inc 1208 Cromwell Ave, Rocky Hill, CT 06067 Demolition Contractor 1989-10-01 ~ 1990-09-30
Robert I Turner Jr · Robert I Turner Jr Building Contr 22 Quinn St, Canaan, CT 06018 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Michael A Carbone Bldg Contr Inc 140 School Hill Road, Goshen, CT 06756 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Michael Medeiros · Michael Medeiros A New Image Contr 56 Chapel St, Greenwich, CT 06831 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Michaud, Gene Building Contr 31 Madison Ave, Hartford, CT Demolition Contractor 1974-10-01 ~ 1975-09-30
Home Imprv Contr 46 Rolling Ridge Rd, Huntington, CT 06484 Home Improvement Contractor 1995-02-01 ~ 1995-11-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL G TOSTARELLI JR.

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