MARY C ANGELICOLA
Asbestos Abatement Supervisor


Address: 365 Harwinton Ave, Plymouth, CT 06782-2116

MARY C ANGELICOLA (Credential# 814846) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2012. The license expiration date date is July 13, 2014. The license status is INACTIVE.

Business Overview

MARY C ANGELICOLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.001437. The credential type is asbestos abatement supervisor. The effective date is August 1, 2012. The expiration date is July 13, 2014. The business address is 365 Harwinton Ave, Plymouth, CT 06782-2116. The current status is inactive.

Basic Information

Licensee Name MARY C ANGELICOLA
Credential ID 814846
Credential Number 91.001437
Credential Type Asbestos Abatement Supervisor
Business Address 365 Harwinton Ave
Plymouth
CT 06782-2116
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2001-12-27
Effective Date 2012-08-01
Expiration Date 2014-07-13
Refresh Date 2014-11-13

Other licenses

ID Credential Code Credential Type Issue Term Status
796512 39.000513 Asbestos Consultant-Inspector 2002-06-19 2008-06-16 - 2009-07-31 INACTIVE
797777 42.000496 Asbestos Consultant-Project Monitor 2003-06-06 2008-06-16 - 2009-07-31 INACTIVE

Office Location

Street Address 365 HARWINTON AVE
City PLYMOUTH
State CT
Zip Code 06782-2116

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Angelicola Masonry & Chimney Service 365 Harwinton Ave, Plymouth, CT 06782-2116 Home Improvement Contractor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa A Mccoy 311 Harwinton Ave, Plymouth, CT 06782-2116 Emergency Medical Technician 2017-03-30 ~ 2020-10-01
Eric D Mccoy 311 Harwinton Ave, Plymouth, CT 06782-2116 Emergency Medical Technician 2016-08-09 ~ 2019-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Linda A Merchant 45 Sawmill Road, Plymouth, CT 06782 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth C Vandermark 410 Greystone Rd, Plymouth, CT 06782 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Wendell C Olmstead 34 Lakeside Drive, Plymouth, CT 06782 Sub-surface Sewage Installer 2019-01-01 ~ 2019-12-31
Dustin E Froehlich 45 Lakeside Drive, Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sharyn L Page 38 Lake Plymouth Blvd., Plymouth, CT 06782 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Rebecca L Huggard 21 Altair Avenue, Plymouth, CT 06782 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Carrie M Loucks 8 Evanoksi Lane, Plymouth, CT 06782 Professional Counselor 2020-04-01 ~ 2021-03-31
Colleen A Caron 58 Lakeside Drive, Plymouth, CT 06782 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06782

Competitor

Search similar business entities

City PLYMOUTH
Zip Code 06782
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + PLYMOUTH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael A Angelicola · Angelicola Masonry 3164 E Main St, Waterbury, CT 06705 Home Improvement Contractor 1998-09-03 ~ 1998-11-30
Mary V Aldrich P O Box 895, Greensboro, GA 30642-0895 Asbestos Abatement Supervisor 2000-07-21 ~ 2001-01-31
Taj Y Edwards 49 Saint Mary St, Hamden, CT 06517-3100 Asbestos Abatement Supervisor 2011-02-03 ~ 2011-12-31
Mary Joyce M Gouveia 30 Orchard St, Naugatuck, CT 06770-3219 Asbestos Abatement Supervisor 2009-09-22 ~ 2010-01-31
Christopher Godek 154 Mary Ellen Dr, Milford, CT 06460-6977 Asbestos Abatement Supervisor 2006-11-21 ~ 2007-12-31
Lenin Almonte 6 Mary Shepard's Pl., #608, Hartford, CT 06120 Asbestos Abatement Supervisor 2008-04-30 ~ 2008-11-30
Larry D Merrick 15 Mary St Apt B, East Hartford, CT 06108-1528 Asbestos Abatement Supervisor 2016-07-01 ~ 2017-06-30
Shaun J Sylvia 45 Mary Street, New Bedford, MA 02745 Asbestos Abatement Supervisor 2009-06-01 ~ 2010-07-31
Mary B Ford 600 Meridian Street, Groton, CT 06340 Asbestos Abatement Supervisor 2001-12-24 ~ 2003-02-28
David M Cooke 5 Mary Shepard Place, Apt. 502, Hartford, CT 06120 Asbestos Abatement Supervisor 2009-07-15 ~ 2010-07-31

Improve Information

Please comment or provide details below to improve the information on MARY C ANGELICOLA.

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