PATRICK A DAIGNAULT
PATRICK DAIGNAULT REMODELING


Address: 152 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051

PATRICK A DAIGNAULT (Credential# 998226) 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

PATRICK A DAIGNAULT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIC.0630865. 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 152 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051. The current status is active.

Basic Information

Licensee Name PATRICK A DAIGNAULT
Doing Business As PATRICK DAIGNAULT REMODELING
Credential ID 998226
Credential Number HIC.0630865
Credential Type HOME IMPROVEMENT CONTRACTOR
Business Address 152 Walnut Tree Hill Rd
Sandy Hook
CT 06482-1051
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-05-18
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-10-29

Office Location

Street Address 152 WALNUT TREE HILL RD
City SANDY HOOK
State CT
Zip Code 06482-1051

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard W Contois 176 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051 Land Surveyor 2020-02-01 ~ 2021-01-31
Dependable Duct Cleaning LLC 172 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Janice Edith Scott 162 Walnut Tree Hill Road, Sandy Hook, CT 06482-1051 Notary Public Appointment 2002-05-01 ~ 2007-05-31
Robert J Rossomando 156 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Stephanie J Scott 158 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051 Real Estate Salesperson 2013-06-01 ~ 2014-05-31
Salvatore Scianna 172 Walnut Tree Hill Rd, Sandy Hook, CT 06482-1051 Limited Sheet Metal Journeyperson 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine A D'aquila 4 Fleetwood Drive, Sandy Hook, CT 06482 Registered Nurse 2020-08-01 ~ 2021-07-31
Deanna M Galanis 9 Riverside Road, Sandy Hook, CT 06482 Eyelash Technician 2020-06-26 ~ 2022-02-28
Bruce J Kerns 42 Great Quarter Rd, Sandy Hook, CT 06482 Veterinarian 2020-06-01 ~ 2021-05-31
Nancy B Sheehan 6 Clearview Drive, Sandy Hook, CT 06482 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Elisa A Keenan 8 Farview Dr, Sandy Hook, CT 06482 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31
Children's Adventure Center Inc. 14 Riverside Road, Sandy Hook, CT 06482 Public Charity 2020-12-01 ~ 2021-11-30
Linda J Wallace 80 Walnut Tree Hill, Sandy Hook, CT 06482 Registered Nurse 2020-08-01 ~ 2021-07-31
Gina E Long 35 Poplar Drive, Sandy Hook, CT 06482 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Phillip M Lombardo 42 Berkshire Road, Sandy Hook, CT 06482 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Robert D Mitchell 71 Osborn Hill Rd, Sandy Hook, CT 06482 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06482

Competitor

Search similar business entities

City SANDY HOOK
Zip Code 06482
License Type HOME IMPROVEMENT CONTRACTOR
License Type + County HOME IMPROVEMENT CONTRACTOR + SANDY HOOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Greg Daignault and Sons Inc 56 Catalpa Road, Wilton, CT 06897 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Mark Daignault · Mark Daignault Builders Po Box 456, Georgetown, CT 06829 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Mark Daignault Builders Inc 91 Grassy Plain Street, Bethel, CT 06801-2843 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Neal Daignault Quality Craftsman LLC 48 Toilsome Ave, Norwalk, CT 06851-2425 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Gregory Daignault · Home Improvement Contractor 56 Catalpa Rd, Wilton, CT 06897 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
David A Daignault · Redding Painting Co Po Box 636, Redding, CT 06896-0636 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Kenneth Patrick · Patrick Construction 12 Dogwood Lane, Madison, CT 06443 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Patrick W Daley · Patrick Daley Home Improvement Po Box 320348, Hartford, CT 06132 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Patrick R Lavorgna · Patrick's Interior Restoration 65 Old Rt 79 Box B-10, Madison, CT 06443 Home Improvement Contractor 2002-10-22 ~ 2003-11-30
William E Patrick · W Patrick Paint & Wallpapering 280 Woodhouse Ave, Wallingford, CT 06492 Home Improvement Contractor 2015-12-01 ~ 2016-11-30

Improve Information

Please comment or provide details below to improve the information on PATRICK A DAIGNAULT.

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