TONY G HENRY
Asbestos Abatement Supervisor


Address: 526 Norton Pkwy, New Haven, CT 06511-1634

TONY G HENRY (Credential# 1513330) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2019. The license status is INACTIVE.

Business Overview

TONY G HENRY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.006582. The credential type is asbestos abatement supervisor. The effective date is July 1, 2018. The expiration date is June 30, 2019. The business address is 526 Norton Pkwy, New Haven, CT 06511-1634. The current status is inactive.

Basic Information

Licensee Name TONY G HENRY
Credential ID 1513330
Credential Number 91.006582
Credential Type Asbestos Abatement Supervisor
Business Address 526 Norton Pkwy
New Haven
CT 06511-1634
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2018-05-17
Effective Date 2018-07-01
Expiration Date 2019-06-30
Refresh Date 2019-10-03

Office Location

Street Address 526 NORTON PKWY
City NEW HAVEN
State CT
Zip Code 06511-1634

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ashleigh Crudup 526 Norton Pkwy, New Haven, CT 06511 Medication Administration Certification 2018-09-04 ~ 2020-09-04
Dajuan A Crudup 526 Norton Pkwy, New Haven, CT 06511-1634 Lead Abatement Worker 2010-06-11 ~ 2011-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tsz-yi Wendy Chen 512 Norton Pkwy Fl 2, New Haven, CT 06511-1634 Pharmacist 2012-02-01 ~ 2014-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tony R Woolford 20 Mayfair Road, Bloomfield, CT 06002 Asbestos Abatement Supervisor 2009-03-24 ~ 2010-02-28
Tony Jeck 85 Lincoln Street, Lowell, MA 01851 Asbestos Abatement Supervisor 2003-07-08 ~ 2004-03-31
Tony J Ribeiro 1020 East St, Ludlow, MA 01056-1517 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Tony L Brown 88-15 168th Street, Apt. 6-c, Jamaica, NY 11432 Asbestos Abatement Supervisor 2002-09-17 ~ 2003-01-31
Tony C Ross 2351 W. Northwest Hwy., Ste. 2118, Dallas, TX 75220 Asbestos Abatement Supervisor 2000-12-28 ~ 2002-02-28
Henry A Scott 15-17 May St, Hartford, CT 06105-1519 Asbestos Abatement Supervisor 2013-10-29 ~ 2014-09-30
Henry J Castaldi 101 Lovers Ln, Plainfield, CT 06374-1527 Asbestos Abatement Supervisor 2016-08-26 ~ 2017-08-31
Henry Gunn 534 Hillside Ave, Hartford, CT 06106-4024 Asbestos Abatement Supervisor 2018-03-01 ~ 2019-02-28
Myron Henry 63 Enfield St, Hartford, CT 06112-2416 Asbestos Abatement Supervisor 2015-03-25 ~ 2015-06-30
Washington Solis 261 Henry St, Manchester, CT 06040 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on TONY G HENRY.

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