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 · WINCHESTER · Search Result

Licensee Name Office Address Credential Effective / Expiration
Randy Vincent · R V Construction 304 Winchester Rd, Winchester, CT 06098-2501 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Dominick J Diver 409 Mimosa Dr, Winchester, KY 40391-8956 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Center of Attention Painting Co LLC 618 Wynne Rd, Winchester, CT 06098 Home Improvement Contractor 2006-01-04 ~ 2006-11-30
Terry W Stevenson · Tw Stevenson 102 Hollow Rd, Winchester, CT 06098 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Rick J Oliver · Oliver's Building & Remodeling 146 Marshall St, Winchester, CT 06098 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Karl Zimmerman 107 Rugg Brook Rd, Winchester, CT 06098 Home Improvement Contractor 2005-01-27 ~ 2005-11-30
Denise A Dorazio · A Handyman 141 Smith Hill Rd, Winchester, CT 06098 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
David J Killiany 426 Platt Hill Road, Winchester, CT 06098 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Aaron B Gomez · Aaron Gomez Carpentry 115 Danbury Quarter Road, Winchester, CT 06098 Home Improvement Contractor 2005-12-19 ~ 2006-11-30
Cedar Creek Engineering Inc 325 A Tierney Way, Winchester, KY 40391 Home Improvement Contractor ~
Joseph Piechowski · Interior Renovations 351 Platt Hill Road, Winchester, CT 06098 Home Improvement Contractor 2018-02-06 ~ 2018-11-30
Hugman Company Inc 107 Groppo Dr, Winchester, CT 06098 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Benson Industries Inc 107 Groppo Dr, Winchester, CT 06098 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Frank J Thomas Jr · Frank Thomas Jr-bldg Contr Po Box 38, Winchester, CT 06094 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Robert J Goodenow · Montreville Associates 39 Rockwell Street, Winchester, CT 06098 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Alpine Remodeling & Maintenance LLC 111 Spencer Hill Rd, Winchester, CT 06098 Home Improvement Contractor 2002-04-25 ~ 2002-11-30
Glen A Lipscomb · G A Lipscomb Woodworking 105 Stonehouse Rd, Winchester, CT 06094 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
P & J Caruso LLC 152 Ashley Rd, Winchester Center, CT 06094 Home Improvement Contractor 2020-03-12 ~ 2020-11-30
Jennifer M Phelan 124 Newfield Rd, Winchester Center, CT 06094-0079 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Ideal Woodworking LLC 103 Preston Rd, Winchester Center, CT 06094 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Bowen Roberts · Bowen Roberts Wood Crafter 113 West Rd, Winchester Center, CT 06098-2323 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Gtm Home Maintenance Co 103 Ashley Rd, Winchester Center, CT 06094 Home Improvement Contractor 2008-03-28 ~ 2008-11-30
Joseph R Wishneski 127 West Rd, Winchester Center, CT 06094 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Tfm Co LLC 155 West Rd, Winchester Center, CT 06094 Home Improvement Contractor 2008-12-29 ~ 2009-11-30
George Majka · House Maintance Co 103 Ashley Rd, Winchester Center, CT 06094 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Alan H Sykes 109 Newfield Rd, Winchester Center, CT 06094 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Matthew T Hunter · Hunter Construction Co 116 West Rd, Winchester Ctr, CT 06094 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Richard S Utenis · Ideal Woodworking 103 Preston Rd, Winchester Ctr, CT 06094-0142 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Arnold J Leithner Po Box 135, Winchester Ctr, CT 06094 Home Improvement Contractor 1995-12-01 ~ 1996-11-30