CLIFTON R CHARLES SR
CHARLES ABATEMENT & REMODELING


Address: 64 Country Hills Rd, Hamden, CT 06514-3218

CLIFTON R CHARLES SR (Credential# 1045514) is licensed (Lead Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

CLIFTON R CHARLES SR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #64.002447. The credential type is lead abatement supervisor. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 64 Country Hills Rd, Hamden, CT 06514-3218. The current status is active.

Basic Information

Licensee Name CLIFTON R CHARLES SR
Doing Business As CHARLES ABATEMENT & REMODELING
Credential ID 1045514
Credential Number 64.002447
Credential Type Lead Abatement Supervisor
Business Address 64 Country Hills Rd
Hamden
CT 06514-3218
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-01-23
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
813470 91.000061 Asbestos Abatement Supervisor 2000-05-11 2020-01-01 - 2020-12-31 ACTIVE
975160 HIC.0628911 HOME IMPROVEMENT CONTRACTOR 2010-11-12 2019-12-01 - 2020-11-30 ACTIVE
363241 HIC.0583884 HOME IMPROVEMENT CONTRACTOR 2008-12-19 - 2009-11-30 INACTIVE
276947 HIC.0570851 HOME IMPROVEMENT CONTRACTOR 2001-03-28 - 2001-11-30 INACTIVE
1192549 RES.0797787 REAL ESTATE SALESPERSON - EXPIRED APPLICATION
1036512 RES.0794398 REAL ESTATE SALESPERSON - EXPIRED APPLICATION
442843 RES.0782675 REAL ESTATE SALESPERSON - INACTIVE

Office Location

Street Address 64 COUNTRY HILLS RD
City HAMDEN
State CT
Zip Code 06514-3218

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charles Abatement LLC 64 Country Hills Rd, Hamden, CT 06514-3218 Asbestos Contractor 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Davante N Mallard 106 Country Hills Rd, Hamden, CT 06514-3218 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Dennis E Carr 82 Country Hills Rd, Hamden, CT 06514-3218 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Oluwafeyikemi M Ogunmola 96 Country Hills Rd, Hamden, CT 06514-3218 Registered Nurse 2020-05-01 ~ 2021-04-30
Peter Moraski 138 Country Hills Rd, Hamden, CT 06514-3218 Embalmer 2020-06-01 ~ 2021-05-31
Joseph N Cimmino 118 Country Hills Rd, Hamden, CT 06514-3218 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Gabrielle Ann Oliva 30 Country Hills Rd, Hamden, CT 06514-3218 Hairdresser/cosmetician 2019-10-01 ~ 2021-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Henley 175 Hightop Circle West, Hamden, CT 06514 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Yunmi Lee 144 Hill St, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Rosa M Gordillo 155 Gorham Ave, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Linda C Disbrow 61 Sherman Lane, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Kimberly Marie Fernandes 660 Mix Ave #1h, Hamden, CT 06514 Radiographer 2020-07-01 ~ 2021-06-30
Marie Junie Cyril 175 Oberlin Road, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Erica Weiss 4 Partridge Crossing, Hamden, CT 06514 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly S Traverso 50 Building Brook Road, Hamden, CT 06514 Professional Counselor 2020-08-01 ~ 2021-07-31
Kevin A Guess 3rd Street, Hamden, CT 06514 Public Weigher 2020-06-12 ~ 2021-06-30
Marilyn Pavelus 389 Gilbert Ave, Hamden, CT 06514 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06514

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type Lead Abatement Supervisor
License Type + County Lead Abatement Supervisor + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Goran Kojic 103 Chelsea Road, Clifton, NJ 07012 Lead Abatement Supervisor 2012-10-01 ~ 2014-09-30
Charles Lesser 9 Hewlett St, Waterbury, CT 06710-1616 Lead Abatement Supervisor 2014-12-11 ~ 2015-11-30
Charles Durocher 10 Lowell Junction Road, Andover, MA 01810 Lead Abatement Supervisor ~ 1999-10-31
Charles J Sienna 22 Spring Street, East Hartford, CT 06108 Lead Abatement Supervisor ~ 1998-11-30
Charles W Caswell 955 South Main Street, Middletown, CT 06457 Lead Abatement Supervisor ~ 1999-10-31
Riste Kotev 159 East Clifton Avenue, Clifton, NJ 07011 Asbestos Abatement Supervisor 2009-09-01 ~ 2010-08-31
Rector Simmons Lead Paint Abatement Inc, New Haven, CT 06525 Lead Abatement Supervisor ~ 1998-11-30
John Harkin Lead Paint Abatement, New Haven, CT 06525 Lead Abatement Supervisor ~ 1999-02-28
Borce Baev P.o. Box 861, Clifton, NJ 07015 Asbestos Abatement Supervisor 2010-07-01 ~ 2011-06-30
David M Camacho 6 Calstan Pl, Clifton, NJ 07013-3803 Asbestos Abatement Supervisor ~

Improve Information

Please comment or provide details below to improve the information on CLIFTON R CHARLES SR.

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