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).

HOME IMPROVEMENT CONTRACTOR · MILLDALE · Search Result

Licensee Name Office Address Credential Effective / Expiration
Ds & P Construction LLC 175 Clark St, Milldale, CT 06467 Home Improvement Contractor 2019-06-14 ~ 2019-11-30
Cthandiman Inc 1553 Meriden-waterbury Rd, Milldale, CT 06467 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Paul C Mccool · Mac & Son 223 Clark St # 72, Milldale, CT 06467-6523 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Absolute Garage Doors LLC 57 Longo Dr, Milldale, CT 06467 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Timothy J Brunet · Positive Carpentry Services P.o. Box 347, Milldale, CT 06467 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Superior Products Distributors Inc 1403 Meriden-waterbury Rd, Milldale, CT 06467 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Peter J Dinello · Aztech Builders 42 Todd Rd, Milldale, CT 06467 Home Improvement Contractor 2009-09-16 ~ 2009-11-30
D & R Prof Painting & Wallcovering LLC 65 Longo Dr, Milldale, CT 06467 Home Improvement Contractor 2001-04-30 ~ 2001-11-30
Active Landscaping & Construction P O Box 692, Milldale, CT 06467 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Jeffrey Skrzypiec · Southington's Finest Power Wash 481 Canal St, Milldale, CT 06467 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Shawn M Dyer · Perfection Roofing 30 Elliott Dr, Milldale, CT 06776 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Wfo Construction LLC 186 Burritt St, Milldale, CT 06467 Home Improvement Contractor 2008-06-05 ~ 2008-11-30
Jeffrey A Nash 1845 Meriden Waterbury Rd, Milldale, CT 06467 Home Improvement Contractor 2005-02-18 ~ 2005-11-30
Kenneth A Kabai 1457 Meriden Waterbury Tpke, Milldale, CT 06467009 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Matthew V Couture · B & M Stone Works 1466 Meriden-waterbury Tpke, Milldale, CT 06467 Home Improvement Contractor 2006-08-15 ~ 2006-11-30
Michael R Flagge Po Box 81, Milldale, CT 06467 Home Improvement Contractor 2020-02-03 ~ 2020-11-30
Extreme Maintenance LLC P.o. Box 66, Milldale, CT 06467 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Summa Construction Services LLC Po Box 120, Milldale, CT 06467-0120 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Ctgutterpro, LLC Po Box 752, Milldale, CT 06467-0752 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
L P Roofing & Siding LLC 175 Clark St, Milldale, CT 06467 Home Improvement Contractor 2017-03-07 ~ 2017-11-30
J & T Lawn Care Po Box 111, Milldale, CT 06467-0111 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Dominic A Esposito · Keystone Services P.o. Box 744, Milldale, CT 06467 Home Improvement Contractor 2015-04-28 ~ 2015-11-30
Michael S Lanzo LLC · Ct Gutter Pro.com 1553 Meriden-waterbury Rd, Milldale, CT 06467 Home Improvement Contractor 2008-09-02 ~ 2009-11-30
Silver City Remodelers Inc Po Box 752, Milldale, CT 06467 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Thomas M Sehnal · No Bus Name 70 Russell Rd, Milldale, CT 06467 Home Improvement Contractor ~ 1995-02-01