PAUL E SCOTT
Asbestos Abatement Supervisor


Address: 150 Wells Street, Apt. 5, Greenfield, MA 01301

PAUL E SCOTT (Credential# 814126) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is February 20, 2001. The license expiration date date is April 30, 2002. The license status is INACTIVE.

Business Overview

PAUL E SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.000717. The credential type is asbestos abatement supervisor. The effective date is February 20, 2001. The expiration date is April 30, 2002. The business address is 150 Wells Street, Apt. 5, Greenfield, MA 01301. The current status is inactive.

Basic Information

Licensee Name PAUL E SCOTT
Credential ID 814126
Credential Number 91.000717
Credential Type Asbestos Abatement Supervisor
Business Address 150 Wells Street, Apt. 5
Greenfield
MA 01301
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2000-10-20
Effective Date 2001-02-20
Expiration Date 2002-04-30
Refresh Date 2009-07-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Paul E Scott · Ciro Transfer Facility 53 Barker Hill Rd, Guilford, CT 06437 Public Weigher 2019-07-01 ~ 2020-06-30

Office Location

Street Address 150 Wells Street, Apt. 5
City Greenfield
State MA
Zip Code 01301

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia S Jacelon 73 Madison Circle, Greenfield, MA 01301 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen Jeanne Regan 64 Munson Street, Greenfield, MA 01301 Psychologist 2020-04-06 ~ 2021-04-30
Virtus Asset Trust 101 Munson Street, Greenfield, MA 01301 Investment Company - Open End 2019-12-31 ~ 2020-12-31
Richard L. Holbrook IIi 14 Miles Street, Greenfield, MA 01301 Tax Preparer/facilitator Permit 2020-02-13 ~ 2022-02-28
Peter A Wozniak 563 Country Club Rd, Greenfield, MA 01301 Professional Engineer 2020-02-01 ~ 2021-01-31
Thomas P Bowman 611 Bernardston Rd., Greenfield, MA 01301 Professional Engineer 2020-02-01 ~ 2021-01-31
Kevin M. Woods 401 Silver St., Greenfield, MA 01301 Crane Operator 2017-01-03 ~ 2019-01-02
Michael A Field 58 Plantation Circle, Greenfield, MA 01301 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Rose Cocco 114 Oakland Street, Greenfield, MA 01301 Notary Public Appointment 2016-06-01 ~ 2021-06-30
Joann P Allan 18 Church St., Greenfield, MA 01301 Registered Nurse ~
Find all Licenses in zip 01301

Competitor

Search similar business entities

City Greenfield
Zip Code 01301
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + Greenfield

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
Donyae C Scott 461 Whalley Ave, New Haven, CT 06515 Asbestos Abatement Supervisor 2008-09-05 ~ 2009-10-31
Scott Kern 560 Wintergreen Ave, Hamden, CT 06514-3233 Asbestos Abatement Supervisor 2020-01-01 ~ 2020-12-31
Marland M Scott 395 Edgewood St, Hartford, CT 06112 Asbestos Abatement Supervisor 2009-02-11 ~ 2010-02-28
Scott N Mcconnell 205 Retreat Ave, Hartford, CT 06106 Asbestos Abatement Supervisor 2008-12-11 ~ 2009-11-30
Scott B Thomas 167 Porter Rd., Ellington, CT 06029 Asbestos Abatement Supervisor 2002-07-18 ~ 2003-07-31
Scott A Cesaroni 19 Murray St, Ansonia, CT 06401-2119 Asbestos Abatement Supervisor 2010-12-01 ~ 2011-11-30
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 Scoopo 24 Hubinger St, New Haven, CT 06511 Asbestos Abatement Supervisor 2010-11-01 ~ 2011-10-31

Improve Information

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

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