PRESIDENTIAL LANDSCAPE LLC
Home Improvement Contractor


Address: 13a Locke St, Ansonia, CT 06401-1511

PRESIDENTIAL LANDSCAPE LLC (Credential# 918633) is licensed (Home Improvement Contractor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2012. The license expiration date date is November 30, 2013. The license status is INACTIVE.

Business Overview

PRESIDENTIAL LANDSCAPE LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0626459. The credential type is home improvement contractor. The effective date is December 1, 2012. The expiration date is November 30, 2013. The business address is 13a Locke St, Ansonia, CT 06401-1511. The current status is inactive.

Basic Information

Licensee Name PRESIDENTIAL LANDSCAPE LLC
Business Name PRESIDENTIAL LANDSCAPE LLC
Credential ID 918633
Credential Number HIC.0626459
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 13a Locke St
Ansonia
CT 06401-1511
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2010-03-05
Effective Date 2012-12-01
Expiration Date 2013-11-30
Refresh Date 2018-08-16

Office Location

Street Address 13A LOCKE ST
City ANSONIA
State CT
Zip Code 06401-1511

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kristin D. Digiovanni 14 Hodio Dr, Ansonia, CT 06401-1511 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen C Pojakene 49 Locke St Apt 1, Ansonia, CT 06401-1511 Hairdresser/cosmetician 2014-06-01 ~ 2016-05-31
Louis C Uvino Jr 13 Locke St, Ansonia, CT 06401-1511 Emergency Medical Technician 2013-10-15 ~ 2016-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca Lynn Kunstadt 7 Belleview Terrave, Ansonia, CT 06401 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Mann Inc 505 Main St, Ansonia, CT 06401 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Domino's Pizza · Nbs Pizza Inc Dba 137 N Main St, Ansonia, CT 06401 Bakery 2020-07-01 ~ 2021-06-30
Lisa Dilorenzo Sardo 37 Kathy Lane, Ansonia, CT 06401 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Christi Lynn Crumb 73 Woodbridge Ave, Ansonia, CT 06401 Notary Public Appointment 2020-04-09 ~ 2025-04-30
Maureen E Witzmann 68 Granite Terrace, Ansonia, CT 06401 Registered Nurse 2020-07-01 ~ 2021-06-30
Anthony Wayne Md 20 Westfield Avenue, Ansonia, CT 06401 Physician/surgeon 2020-09-01 ~ 2021-08-31
Raymond P Ragaini 30 Winter Street, Ansonia, CT 06401 Notary Public Appointment 2017-07-01 ~ 2022-06-30
Margaret Rivera 34 Church Street, Ansonia, CT 06401 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Nadine Frey · Tonucci 7 North Coe Lane, Ansonia, CT 06401 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06401

Competitor

Search similar business entities

City ANSONIA
Zip Code 06401
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + ANSONIA

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Billy Marc Clinton · Presidential Painting 994 State St, New Haven, CT 06511 Home Improvement Contractor 1999-08-23 ~ 1999-11-30
Presidential Builders of Avon LLC 1375 Hopemeadow St, Simsbury, CT 06070 New Home Construction Contractor 2003-10-01 ~ 2005-09-30
Presidential Marble & Granite LLC 805 Sherman Ave, Hamden, CT 06514 Home Improvement Contractor 2016-03-11 ~ 2016-11-30
Glen P Gehrkens · Presidential Paint & Home Imprvmnt Po Box 272, So Kent, CT 06785 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Presidential Construction II LLC 147 South Main St, Colchester, CT 06415 New Home Construction Contractor 2005-10-01 ~ 2007-09-30
Presidential Development Corp 17 W Main St, Avon, CT 06001-4705 New Home Construction Contractor 2017-10-01 ~ 2019-09-30
R & W Landscape Co 21 Hurd St, Shelton, CT 06484 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Ronald Reagan Presidential Foundation 40 Presidential Dr # 200, Simi Valley, CA 93065-0600 Public Charity 2019-09-01 ~ 2020-08-31
Gro Landscape Inc Po Box 494, Plantsville, CT 06479 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Management W B S Landscape · W B S Landscape Management 368a Wilton Rd, Westport, CT 06880 Home Improvement Contractor 1998-05-05 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on PRESIDENTIAL LANDSCAPE LLC.

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