EDWARD E JARVIS
Asbestos Abatement Supervisor


Address: 429 Blohm St, West Haven, CT 06516-5905

EDWARD E JARVIS (Credential# 813497) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is April 27, 2017. The license expiration date date is May 31, 2018. The license status is INACTIVE.

Business Overview

EDWARD E JARVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.000088. The credential type is asbestos abatement supervisor. The effective date is April 27, 2017. The expiration date is May 31, 2018. The business address is 429 Blohm St, West Haven, CT 06516-5905. The current status is inactive.

Basic Information

Licensee Name EDWARD E JARVIS
Credential ID 813497
Credential Number 91.000088
Credential Type Asbestos Abatement Supervisor
Business Address 429 Blohm St
West Haven
CT 06516-5905
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2000-05-24
Effective Date 2017-04-27
Expiration Date 2018-05-31
Refresh Date 2018-09-03

Other licenses

ID Credential Code Credential Type Issue Term Status
800677 65.002509 Lead Abatement Worker 2005-09-07 2007-07-27 - 2008-05-31 INACTIVE

Office Location

Street Address 429 BLOHM ST
City WEST HAVEN
State CT
Zip Code 06516-5905

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard D Jarvis 429 Blohm St, West Haven, CT 06516-5905 Asbestos Abatement Supervisor 2014-10-29 ~ 2015-09-30
Alexander F Zarnowski 429 Blohm St, West Haven, CT 06516 Notary Public Appointment 1980-05-12 ~ 1985-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thomas Cody 447 Blohm St Fl 3, West Haven, CT 06516-5905 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Natividad S Torres 405 Blohm St, West Haven, CT 06516-5905 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
David Estremera 439 Blohm St Apt 2, West Haven, CT 06516-5905 Barber 2019-10-01 ~ 2021-09-30
Robert M Rivera 435 Blohm St, West Haven, CT 06516-5905 Real Estate Salesperson 2018-06-01 ~ 2019-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Cabrera Salinas 649 Third Ave., West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-07-31
Lauralee L Gaglio 27 Peppermill Drive, West Haven, CT 06516 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Evelyn Ruiz Conant 309 Terrace Ave, Unit 42, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Junqin Wang 15 Central Ave West Haven, West Haven, CT 06516 Nail Technician ~
Mehmet Sofuoglu Md Va Conn Healthcare System, West Haven, CT 06516 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica M Skakacz 19 Cowpen Rd, West Haven, CT 06516 Registered Nurse 2020-05-01 ~ 2021-04-30
Lourdes Maribel Guzman 26 York Street, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Dyaija Soriano 29 Ridge Court East, West Haven, CT 06516 Esthetician 2020-06-26 ~ 2022-05-31
Katherine M Grable 13 Perry Merrill Drive, West Haven, CT 06516 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06516

Competitor

Search similar business entities

City WEST HAVEN
Zip Code 06516
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + WEST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marcus Jarvis Po Box 886, East Longmeadow, MA 01028-0886 Asbestos Abatement Supervisor 2019-04-01 ~ 2020-03-31
Richard D Jarvis 429 Blohm St, West Haven, CT 06516-5905 Asbestos Abatement Supervisor 2014-10-29 ~ 2015-09-30
Edward Cruz P.o. Box 632, New Britain, CT 06053 Asbestos Abatement Supervisor 2000-07-26 ~ 2000-11-30
Edward T Keenan P.o. Box 319, Tariffville, CT 06081 Asbestos Abatement Supervisor 2007-03-29 ~ 2007-12-31
Edward Almonte C/o Aqe, Inc., Salem, NH 03079 Asbestos Abatement Supervisor 2005-06-06 ~ 2006-04-30
Edward A Jakobowski 46 Gridley St., Bristol, CT 06010 Asbestos Abatement Supervisor 2009-03-16 ~ 2010-01-31
Jacob M Dziadek 115 Edward St, Chicopee, MA 01020-1009 Asbestos Abatement Supervisor 2015-03-23 ~ 2016-04-30
Edward T Peterson 42 Walnut Str., 2 Flr., Middletown, CT 06457 Asbestos Abatement Supervisor 2003-09-15 ~ 2004-09-30
Edward T Ceccacci 39 Oakland Rd, Maplewood, NJ 07040-2240 Asbestos Abatement Supervisor 2012-08-01 ~ 2013-07-31
Edward C Stack 38 Lilac St, Manchester, CT 06040-3933 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on EDWARD E JARVIS.

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