CHRISTOPHER ROCHE
Asbestos Abatement Supervisor


Address: Po Box 280835, East Hartford, CT 06128-0835

CHRISTOPHER ROCHE (Credential# 1151286) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

CHRISTOPHER ROCHE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.005092. The credential type is asbestos abatement supervisor. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is Po Box 280835, East Hartford, CT 06128-0835. The current status is active.

Basic Information

Licensee Name CHRISTOPHER ROCHE
Credential ID 1151286
Credential Number 91.005092
Credential Type Asbestos Abatement Supervisor
Business Address Po Box 280835
East Hartford
CT 06128-0835
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-03-05
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-04-01

Office Location

Street Address PO BOX 280835
City EAST HARTFORD
State CT
Zip Code 06128-0835

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Raul E Mata Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31
Matthew Finan Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31
Peter K Cardaropoli Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2018-01-01 ~ 2018-12-31
Robert Sullivan Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2017-11-01 ~ 2018-10-31
Lawrence Barnett Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2016-07-01 ~ 2017-06-30
Turrone A Pearson Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2016-03-01 ~ 2017-02-28
Brian Ivanoff Po Box 280835, East Hartford, CT 06128-0835 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Damion Charlton Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2014-05-21 ~ 2015-07-31
Thomas Quail Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2013-03-08 ~ 2014-07-31
Edy Mata · Eufracio Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2011-02-18 ~ 2011-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brendan T Howley P.o. Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2014-01-31 ~ 2015-01-31
Christopher A Perron P.o. Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2012-01-01 ~ 2013-12-31
Fernando Valerio P.o. Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2011-06-01 ~ 2012-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Holly York 54 Connecticut Boulevard, East Hartford, CT 06128 Notary Public Appointment 2015-06-01 ~ 2020-05-31
Wishes On Wheels Inc Po Box 281145, East Hartford, CT 06128 Public Charity 2020-01-15 ~ 2020-11-30
Morrison & Knudsen/white Oak P.o.box 280658, East Hartford, CT 06128 Crane Registration 1993-04-07 ~ 1994-04-06
First Marine Corp 11 Founders Plaza, East Hartford, CT 06128 Crane Registration 1994-04-10 ~ 1995-04-09
Rotary Club of East Hartford P.o. Box 280722, East Hartford, CT 06128 Public Charity-exempt From Financial Requirements ~
Historical Firsts Cultural Foundation Inc. P.o. Box 281054, East Hartford, CT 06128 Public Charity 2009-09-28 ~ 2010-05-31
Anthony A Roberto 547 Burnside Avenue, East Hartford, CT 06128 Certified Public Accountant Firm Permit 1995-01-09 ~ 1995-12-31
Elson M Mccalla Po Box 280853, East Hartford, CT 06128 Electrical Unlimited Contractor 2008-10-01 ~ 2009-09-30
Management Ezzy Construction · Ezzy Construction Management Po Box 281005, East Hartford, CT 06128 Home Improvement Contractor 1997-04-17 ~ 1997-11-30
William T Young Po Box 280143, E Hartford, CT 06128 Plumbing & Piping Unlimited Journeyperson ~
Find all Licenses in zip 06128

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06128
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Peter E Roche 188 4th Ave, Stratford, CT 06615-7711 Asbestos Abatement Supervisor 2011-12-01 ~ 2012-11-30
Bradley Roche P.o. Box 280835, East Hartford, CT 06128 Asbestos Abatement Supervisor 2011-10-01 ~ 2012-09-30
Timothy M Roche 2 Hideaway Lane, E Wareham, MA 02538 Asbestos Abatement Supervisor 2006-09-08 ~ 2007-09-30
Ron E Roche Jr 9100 Yellow Brick Rd Suite E, Rosedale, MD 21237 Asbestos Abatement Supervisor 2019-06-21 ~ 2019-11-30
Christopher G Oneil Po Box 541, Phoenixville, PA 19460-0541 Asbestos Abatement Supervisor 2018-03-01 ~ 2019-02-28
Christopher Yon 141 Harris Cir Fl 2, Waterbury, CT 06704-3825 Asbestos Abatement Supervisor 2011-07-01 ~ 2012-06-30
Christopher R Miner 3 7th St, Plainfield, CT 06374-1309 Asbestos Abatement Supervisor 2012-05-25 ~ 2013-07-31
Christopher T Ozmun Po Box 400, Drums, PA 18222-0400 Asbestos Abatement Supervisor 2009-11-09 ~ 2010-02-28
Christopher Mclean P.o. Box 76, Hadlyme, CT 06439 Asbestos Abatement Supervisor 2001-03-21 ~ 2002-05-31
Christopher R Ringwalt P.o. Box 448, Hartford, CT 06114-0448 Asbestos Abatement Supervisor 2001-08-06 ~ 2001-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER ROCHE.

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