Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

MAJOR CONTRACTOR · BRIDGEPORT · Search Result

Licensee Name Office Address Credential Effective / Expiration
Kafa Group LLC 800 Union Ave, Bridgeport, CT 06607-1422 Major Contractor 2020-07-01 ~ 2021-06-30
A-preferred Construction LLC 604 North Ave, Bridgeport, CT 06606-5727 Major Contractor 2020-07-01 ~ 2021-06-30
Merritt Contractors Inc 350 Bostwick Ave, Bridgeport, CT 06605-2436 Major Contractor 2020-07-01 ~ 2021-06-30
Sunrise Masonry Inc 269 Dekalb Ave, Bridgeport, CT 06607-2418 Major Contractor 2020-07-01 ~ 2021-06-30
Lanese Construction Inc 190 Calhoun Ave, Bridgeport, CT 06604-3110 Major Contractor 2020-07-01 ~ 2021-06-30
John L Simpson Company Inc 43 Huntington Rd, Bridgeport, CT 06608-1005 Major Contractor 2020-07-01 ~ 2021-06-30
Wc Mcbride Electrical Contractors LLC 1027 Fairfield Ave, Bridgeport, CT 06605 Major Contractor 2020-07-01 ~ 2021-06-30
L Holzner Electric Co 596 John St, Bridgeport, CT 06604-3927 Major Contractor 2020-07-01 ~ 2021-06-30
Pequot Group LLC 1000 Lafayette Blvd, Bridgeport, CT 06604-4733 Major Contractor 2020-07-01 ~ 2021-06-30
M & L Construction Inc 65 Lindley St, Bridgeport, CT 06604-2906 Major Contractor 2020-07-01 ~ 2021-06-30
Cream Enterprises LLC 851 Central Ave, Bridgeport, CT 06607-1310 Major Contractor 2020-05-18 ~ 2021-06-30
J & G Glass Company Inc 65 Herbert St, Bridgeport, CT 06604-2902 Major Contractor 2020-07-01 ~ 2021-06-30
Vase Management LLC 360 Fairfield Ave Ste 200, Bridgeport, CT 06604-3911 Major Contractor 2020-07-01 ~ 2021-06-30
Waters Construction Co. Inc 300 Bostwick Ave, Bridgeport, CT 06605-2436 Major Contractor 2020-07-01 ~ 2021-06-30
C G M Acoustics Inc 195 Island Brook Ave, Bridgeport, CT 06606-5117 Major Contractor 2020-07-01 ~ 2021-06-30
Collaberative Alternative Sustainable Technologies LLC 1000 Lafayette Blvd Ste 410, Bridgeport, CT 06604-4733 Major Contractor 2019-07-01 ~ 2020-06-30
All Phase Steel Works LLC 480 Bunnell Street, Bridgeport, CT 06607 Major Contractor 2016-07-06 ~ 2017-06-30
Mcr Plumbing & Restoration 190 Orchard St, Bridgeport, CT 06608-1308 Major Contractor 2016-03-14 ~ 2016-06-30
Lp Contractor LLC 109 Trumbull Ave, Bridgeport, CT 06606-1531 Major Contractor ~ 2014-06-30
Tiago Construction LLC 1581 Seaview Ave, Bridgeport, CT 06607-1042 Major Contractor 2013-07-01 ~ 2014-06-30
Asl Contracting LLC 655 Reservoir Ave, Bridgeport, CT 06606-3975 Major Contractor 2013-07-01 ~ 2014-06-30
Leo Construction LLC 470 Beechwood Ave, Bridgeport, CT 06604-2422 Major Contractor 2011-07-22 ~ 2012-06-30
Tmac LLC 239 Gregory St, Bridgeport, CT 06604 Major Contractor 2008-07-01 ~ 2009-06-30
Gry Inc · Paul S Yoney Co 679 Lindley St, Bridgeport, CT 06606 Major Contractor 2006-08-14 ~ 2007-06-30
Atlantis Construction Inc 1985 Main St, Bridgeport, CT 06604 Major Contractor 1997-07-30 ~ 1998-06-30
Leak and Nelson Company (the) · Msc.00010 555 Bostwick Avenue, Bridgeport, CT 06605 Major Contractor 1995-07-01 ~ 1996-06-30
Manis Metal Works Inc · Gco.00094 609 N Washington Ave, Bridgeport, CT 06604 Major Contractor 1997-07-01 ~ 1998-06-30
Symbol Technologies Inc 109 Platinum Dr, Bridgeport, WV 26330 Major Contractor ~
Mark Iv Construction Co Inc 1137 Seaview Ave, Bridgeport, CT 06607-1037 Major Contractor 2020-07-01 ~ 2021-06-30
Construction Management Systems of America LLC 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 Major Contractor 2020-07-01 ~ 2021-06-30
Kuchma Corp 166 Elm St, Bridgeport, CT 06604-4115 Major Contractor 2020-07-01 ~ 2021-06-30
Primrose Companies Inc (the) 1425 Noble Ave, Bridgeport, CT 06610-1609 Major Contractor 2020-07-01 ~ 2021-06-30
Santos Foundation Inc 126 Frank St, Bridgeport, CT 06604-3204 Major Contractor 2020-07-01 ~ 2021-06-30
Gennarini Construction Co Inc 25 Maple St, Bridgeport, CT 06608-2113 Major Contractor 2020-07-01 ~ 2021-06-30
Primrose-vaz LLC 1425 Noble Ave, Bridgeport, CT 06610-1609 Major Contractor 2020-04-14 ~ 2021-06-30
Adiningroom.com LLC 75 John St, Bridgeport, CT 06604-4330 Major Contractor 2018-07-01 ~ 2019-06-30
Emj Contracting LLC 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 Major Contractor ~ 2017-06-30
Preininger Construction Corp 79 Carroll Ave, Bridgeport, CT 06607-2316 Major Contractor 2016-07-01 ~ 2017-06-30
Hard Corps Iron Works LLC 46 Beatrice St, Bridgeport, CT 06607-2003 Major Contractor 2017-03-10 ~ 2017-06-30
Anthony Julian Railroad Construction Co Inc 514 Grand St, Bridgeport, CT 06604-3215 Major Contractor 2016-07-01 ~ 2017-06-30
Carlson Construction LLC 333 State St, Bridgeport, CT 06604-4810 Major Contractor 2013-11-14 ~ 2014-06-30
Ray Weiner LLC · All Phase Construction 480 Bunnell St, Bridgeport, CT 06607-1007 Major Contractor 2012-07-01 ~ 2013-06-30
Ard-mare Concrete Inc 1387 Seaview Ave, Bridgeport, CT 06607 Major Contractor 2007-07-01 ~ 2008-06-30
Bridgeport Restoration Co Inc · Msc.00325 729 Union Ave, Bridgeport, CT 06607 Major Contractor 2004-07-21 ~ 2005-06-30
Barrett-nonpareil Rfg Inc · Gco.00258 129 Central Ave, Bridgeport, CT 06607 Major Contractor 2002-07-01 ~ 2003-06-30
Gyrphon Construction Inc 189 State St, Bridgeport, CT 06604 Major Contractor 2000-07-01 ~ 2001-06-30
Act Communications Inc 120 River St, Bridgeport, CT 06604 Major Contractor 1999-07-01 ~ 2000-06-30
Eldad Yagen Po Box 6243, Bridgeport, CT 06608-0243 Major Contractor 1999-11-12 ~ 2000-06-30
Christopher August Inc · Contact: Mike C Bisciglia 4348 Main St, Bridgeport, CT 06606 Major Contractor 1998-07-01 ~ 1999-06-30
P B S Services Ltd · Gco.00640 97 Bick Terrace, Bridgeport, CT 06604 Major Contractor 1997-07-01 ~ 1998-06-30
Ardmare Construction Company Inc · Luisa Altobelli, V Pres 1387 Seaview Ave, Bridgeport, CT 06607 Major Contractor 1997-07-01 ~ 1998-06-30
L F Pace Construction Inc · Gco.00291 Po Box 697, Bridgeport, CT 06601 Major Contractor 1997-07-01 ~ 1998-06-30