SCOTT LUCCHETTI
Asbestos Abatement Supervisor


Address: 50 Industrial Way, Seekonk, MA 02771-2012

SCOTT LUCCHETTI (Credential# 1174901) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is July 23, 2013. The license expiration date date is June 30, 2015. The license status is INACTIVE.

Business Overview

SCOTT LUCCHETTI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.005234. The credential type is asbestos abatement supervisor. The effective date is July 23, 2013. The expiration date is June 30, 2015. The business address is 50 Industrial Way, Seekonk, MA 02771-2012. The current status is inactive.

Basic Information

Licensee Name SCOTT LUCCHETTI
Credential ID 1174901
Credential Number 91.005234
Credential Type Asbestos Abatement Supervisor
Business Address 50 Industrial Way
Seekonk
MA 02771-2012
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2013-07-23
Effective Date 2013-07-23
Expiration Date 2015-06-30
Refresh Date 2015-10-08

Office Location

Street Address 50 INDUSTRIAL WAY
City SEEKONK
State MA
Zip Code 02771-2012

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Char Chay 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Worker 2020-07-01 ~ 2021-06-30
Selvin Orellana 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Worker 2020-05-01 ~ 2021-04-30
Juan C Izaguirre 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Worker 2020-05-01 ~ 2021-04-30
Sim Souv 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Dustin J Manley 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Chandararoth Pok 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Derek A Cunningham 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-03-01 ~ 2021-02-28
Soy Say 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-02-01 ~ 2021-01-31
James Hutzler 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-01-01 ~ 2020-12-31
Sokveth Hou 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2020-01-01 ~ 2020-12-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Steven Ribeiro 20 Richard Circle, Seekonk, MA 02771 Home Improvement Contractor 2020-04-10 ~ 2020-11-30
Daravuth Hou C/o Yankee Fiber Control, Inc., Seekonk, MA 02771 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Jeremy A Anderson 84 Hawthorne Dr., Seekonk, MA 02771 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Kay P Chan 127 Blacksmith Rd, Seekonk, MA 02771 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Emily Alice Salois 36 Wynne St, Seekonk, MA 02771 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Tina Marie Vezina 440 Ledge Rd, Seekonk, MA 02771 Registered Nurse ~
Marc R Gouin 429 Lincoln St, Seekonk, MA 02771 Repairer of Weighing & Measuring Devices 2019-01-01 ~ 2019-12-31
Rebecca Lynn Szura 138 Walker St, Seekonk, MA 02771 Pharmacist 2020-02-01 ~ 2022-01-31
Jacinta M Souza 44 Davis Street, Seekonk, MA 02771 Notary Public Appointment 2005-10-25 ~ 2010-10-31
Hendricks Pools Inc 304 Taunton Ave, Seekonk, MA 02771 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Find all Licenses in zip 02771

Competitor

Search similar business entities

City SEEKONK
Zip Code 02771
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + SEEKONK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henry A Scott 15-17 May St, Hartford, CT 06105-1519 Asbestos Abatement Supervisor 2013-10-29 ~ 2014-09-30
Scott Kern 560 Wintergreen Ave, Hamden, CT 06514-3233 Asbestos Abatement Supervisor 2020-01-01 ~ 2020-12-31
Scott A Cesaroni 19 Murray St, Ansonia, CT 06401-2119 Asbestos Abatement Supervisor 2010-12-01 ~ 2011-11-30
Scott Scoopo 24 Hubinger St, New Haven, CT 06511 Asbestos Abatement Supervisor 2010-11-01 ~ 2011-10-31
Donyae C Scott 461 Whalley Ave, New Haven, CT 06515 Asbestos Abatement Supervisor 2008-09-05 ~ 2009-10-31
Scott B Thomas 167 Porter Rd., Ellington, CT 06029 Asbestos Abatement Supervisor 2002-07-18 ~ 2003-07-31
Marland M Scott 395 Edgewood St, Hartford, CT 06112 Asbestos Abatement Supervisor 2009-02-11 ~ 2010-02-28
Scott B Mcweeney 171 Centerbrook Rd, Hamden, CT 06518-3401 Asbestos Abatement Supervisor 2012-10-01 ~ 2013-09-30
Scott K Feicht 330 Fletcher Ave., Spencer, IN 47460 Asbestos Abatement Supervisor 2001-07-16 ~ 2002-08-31
Scott N Mcconnell 205 Retreat Ave, Hartford, CT 06106 Asbestos Abatement Supervisor 2008-12-11 ~ 2009-11-30

Improve Information

Please comment or provide details below to improve the information on SCOTT LUCCHETTI.

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