PATRICK E. MCCORMACK
Asbestos Abatement Supervisor


Address: 30 Hungerford Ave, Oakville, CT 06779-1709

PATRICK E. MCCORMACK (Credential# 1026255) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is August 19, 2011. The license expiration date date is June 30, 2012. The license status is INACTIVE.

Business Overview

PATRICK E. MCCORMACK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.004675. The credential type is asbestos abatement supervisor. The effective date is August 19, 2011. The expiration date is June 30, 2012. The business address is 30 Hungerford Ave, Oakville, CT 06779-1709. The current status is inactive.

Basic Information

Licensee Name PATRICK E. MCCORMACK
Credential ID 1026255
Credential Number 91.004675
Credential Type Asbestos Abatement Supervisor
Business Address 30 Hungerford Ave
Oakville
CT 06779-1709
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2011-08-19
Effective Date 2011-08-19
Expiration Date 2012-06-30
Refresh Date 2012-10-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1028498 65.003404 Lead Abatement Worker 2011-08-15 2011-08-15 - 2012-06-30 INACTIVE

Office Location

Street Address 30 HUNGERFORD AVE
City OAKVILLE
State CT
Zip Code 06779-1709

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Patrick E Mccormack 30 Hungerford Ave, Oakville, CT 06779 Notary Public Appointment 2018-07-20 ~ 2023-07-31
Irene W Schweitzer 30 Hungerford Ave, Oakville, CT 06779 Notary Public Appointment 1984-05-01 ~ 1989-03-31
Joseph W. Laflamme 30 Hungerford Ave, Oakville, CT 06779 Certified Public Accountant License 1955-01-01 ~ 1955-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel W Knopf 48 Hungerford Ave, Oakville, CT 06779-1709 Emergency Medical Technician 2018-05-31 ~ 2021-01-01
Karigan M Knopf 48 Hungerford Ave, Oakville, CT 06779-1709 Emergency Medical Responder 2013-07-02 ~ 2019-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carrie A Gibbs 40 Williams Ave., Oakville, CT 06779 Professional Counselor 2020-07-01 ~ 2021-06-30
Donna C Stango 125 Plainfield Dr, Oakville, CT 06779 Nursing Home Administrator 2020-09-01 ~ 2022-08-31
Phyllis M Capece 337 Colonial St, Oakville, CT 06779 Barber 2020-08-01 ~ 2022-07-31
Gayle M Nelson 180 Ball Farm Road, Oakville, CT 06779 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kim Ann Barnes 166 Ice House Road, Oakville, CT 06779 Esthetician 2020-06-19 ~ 2021-07-31
Deborah A Norton 186 Eaton St, Oakville, CT 06779 Registered Nurse 2020-09-01 ~ 2021-08-31
Kenecticut Hardware 3 Harvard St, Oakville, CT 06779 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Danielle Hillman 225 Colonial St., Oakville, CT 06779 Medication Administration Certification 2020-07-19 ~ 2022-07-18
Buckingham Street 646 Buckingham Street, Oakville, CT 06779 Community Living Arrangement 2018-09-01 ~ 2020-08-31
Carla A Martinelli 27 Hubbell Avenue, Oakville, CT 06779 Real Estate Salesperson ~
Find all Licenses in zip 06779

Competitor

Search similar business entities

City OAKVILLE
Zip Code 06779
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + OAKVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrick Wilmoth 18 Broadway, Lawrence, MA 01840 Asbestos Abatement Supervisor 2008-09-10 ~ 2009-03-31
Patrick Saintvil 41 Hazel St, Hartford, CT 06106-1120 Asbestos Abatement Supervisor 2014-06-19 ~ 2014-12-31
Patrick Myers 183 Woodlawn Ave, Bridgeport, CT 06606-2964 Asbestos Abatement Supervisor 2012-08-01 ~ 2013-07-31
Patrick J Grow 116 John St, Lowell, MA 01852-1128 Asbestos Abatement Supervisor 2014-01-06 ~ 2014-10-31
Patrick Barbour 705 N Mountain Rd, Newington, CT 06111-1412 Asbestos Abatement Supervisor 2016-03-01 ~ 2017-02-28
Patrick S Camera 53 Hill Ave., Yalesville, CT 06492 Asbestos Abatement Supervisor 2005-06-30 ~ 2006-06-30
Patrick A Coombs Po Box 886, East Longmeadow, MA 01028-0886 Asbestos Abatement Supervisor 2018-03-01 ~ 2019-02-28
Patrick Walters 226 S. Lenola Rd., Moorestown, NJ 08057 Asbestos Abatement Supervisor 2006-02-09 ~ 2007-01-31
Patrick K Church 250 Grandview Ave, Hamden, CT 06514-3028 Asbestos Abatement Supervisor 2019-02-01 ~ 2020-01-31
Eroida C Patrick 936 Delilah Dr, Windsor, CT 06095 Asbestos Abatement Supervisor 2018-01-01 ~ 2018-12-31

Improve Information

Please comment or provide details below to improve the information on PATRICK E. MCCORMACK.

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