JOSEPH A BORSELLE JR
Home Improvement Contractor


Address: Po Box 311231, Newington, CT 06131-1231

JOSEPH A BORSELLE JR (Credential# 901753) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

JOSEPH A BORSELLE JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0625232. The credential type is home improvement contractor. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is Po Box 311231, Newington, CT 06131-1231. The current status is active.

Basic Information

Licensee Name JOSEPH A BORSELLE JR
Credential ID 901753
Credential Number HIC.0625232
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address Po Box 311231
Newington
CT 06131-1231
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-10-27
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-05

Other licenses

ID Credential Code Credential Type Issue Term Status
119942 PLM.0204827-P1 PLUMBING & PIPING UNLIMITED CONTRACTOR 1994-07-06 2019-11-01 - 2020-10-31 ACTIVE
301674 SHM.0005155-SM1 LIMITED SHEET METAL CONTRACTOR 2002-01-01 2019-09-03 - 2020-08-31 ACTIVE
301676 HTG.0392764-S3 HEATING, PIPING & COOLING LIMITED CONTRACTOR 2002-01-08 2019-09-01 - 2020-08-31 ACTIVE
137098 HTG.0385752-S7 HEATING, PIPING & COOLING LIMITED CONTRACTOR 2002-09-01 - 2003-08-31 INACTIVE
112077 HTG.0384984-S8 HEATING, PIPING & COOLING LIMITED JOURNEYPERSON - 1995-10-01 INACTIVE

Office Location

Street Address PO BOX 311231
City NEWINGTON
State CT
Zip Code 06131-1231

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Crestridge Realty Group LLC P.o. Box 310425, Newington, CT 06131 Real Estate Broker 2019-04-08 ~ 2020-03-31
Tomasz Fudacz Po Box 310598, Newington, CT 06131 Real Estate Broker 2020-04-01 ~ 2021-03-31
Saddle Hill Landscaping LLC 720 N. Mountain Rd., Newington, CT 06131 Home Improvement Contractor 2020-02-27 ~ 2020-11-30
Charles D Pottenburgh · Pottenburgh Pool Co Po Box 310432, Newington, CT 06131 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Chris J Ginelewicz Po Box 310151, Newington, CT 06131 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Douglas Nelson Po Box 310032, Newington, CT 06131 Certified Alcohol and Drug Counselor 2019-08-01 ~ 2020-07-31
Stephen M Langlois · Kiss Companies 191 Pane Rd, Newington, CT 06131 Home Improvement Contractor 2000-04-17 ~ 2000-11-30
Wendell J Stevens · Progressive Services Po Box 0938, Newington, CT 06131 Home Improvement Contractor 2013-09-05 ~ 2013-11-30
Opm Outdoor Property Maintenance Po Box 310010, Newington, CT 06131 Home Improvement Contractor 2007-04-09 ~ 2007-11-30
Emanuel Melendez Po Box 310117, Newington, CT 06131 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Find all Licenses in zip 06131

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06131
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph A Borselle, Jr. P.o. Box 1447, New Britain, CT 06051 Backflow Prevention Device Tester 2006-07-18 ~ 2009-06-30
Joseph Benzinger · Home Improvement Contractor Box 405 Short Woods Road, New Fairfield, CT 06817 Home Improvement Contractor ~ 1995-07-01
Joseph L Gaulin · Joseph Gaulin Home Improvement 44 Peros Dr, Agawam, MA 01001 Home Improvement Contractor 2001-12-03 ~ 2002-11-30
Joseph Bevilacqua · Home Improvement Contractor 44 Buck Hill Rd, Madison, CT 06443 Home Improvement Contractor 1996-01-23 ~ 1996-11-30
Joseph P Cognetta · Home Improvement Contractor 1015 Shippan Ave, Stamford, CT 06902 Home Improvement Contractor ~ 1995-08-01
Joseph A Testa · Home Improvement Contractor 23 Alison Court, Prospect, CT 06712 Home Improvement Contractor 1995-04-18 ~ 1995-11-01
Joseph M D'autorio · Home Improvement Contractor 150 Chester Avenue, Waterbury, CT 06714 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Joseph Prussia · Joseph Home Remodeling 51 Wooster Ave, Stratford, CT 06615-6926 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
David J Borselle 62 Cederwood Rd, Berlin, CT 06037-1102 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Joseph F Carton Jr · Home Improvement Contractor 1 Center St, Noank, CT 06340 Home Improvement Contractor 1995-12-01 ~ 1996-11-30

Improve Information

Please comment or provide details below to improve the information on JOSEPH A BORSELLE 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