ROBERT DIGNELLI (Credential# 816437) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is December 17, 2018. The license expiration date date is December 31, 2019. The license status is INACTIVE.
ROBERT DIGNELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.003028. The credential type is asbestos abatement supervisor. The effective date is December 17, 2018. The expiration date is December 31, 2019. The business address is 123 Gail Dr, New Rochelle, NY 10805-2114. The current status is inactive.
Licensee Name | ROBERT DIGNELLI |
Credential ID | 816437 |
Credential Number | 91.003028 |
Credential Type | Asbestos Abatement Supervisor |
Business Address |
123 Gail Dr New Rochelle NY 10805-2114 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2007-01-26 |
Effective Date | 2018-12-17 |
Expiration Date | 2019-12-31 |
Refresh Date | 2020-06-08 |
Street Address | 123 GAIL DR |
City | NEW ROCHELLE |
State | NY |
Zip Code | 10805-2114 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cindy Munguia | 7 Hanford Ave Apt 1, New Rochelle, NY 10805 | Dentist | ~ |
Patricia Pugni | 153 Meadow Lane, New Rochelle, NY 10805 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katharine Victoria Ferrante | 22 North Avenue, New Rochelle, NY 10805 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Bob Borja | 720 Pelham Road, New Rochelle, NY 10805 | Registered Nurse | ~ |
Levy Wallace | 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Shakia T Amaro | 140 Pelham Rd, New Rochelle, NY 10805 | Youth Camp Director | 2020-06-11 ~ |
Richard L Kahn | 770 Davenport Ave, New Rochelle, NY 10805 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Alec Louis Pura Cruz | 184 Drake Ave, New Rochelle, NY 10805 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Patricia A Galente | 16 Bancker Place, New Rochelle, NY 10805 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 10805 |
City | NEW ROCHELLE |
Zip Code | 10805 |
License Type | Asbestos Abatement Supervisor |
License Type + County | Asbestos Abatement Supervisor + NEW ROCHELLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert P Carabetta | 18 S First St, Meriden, CT 06457 | Asbestos Abatement Supervisor | 2001-06-18 ~ 2002-03-31 |
Robert J Mut | 19 Murray St, Ansonia, CT 06401-2119 | Asbestos Abatement Supervisor | 2011-03-01 ~ 2012-02-29 |
Robert W. Hughes | 321 Whittemore Rd, Middlebury, CT 06762-3107 | Asbestos Abatement Supervisor | ~ |
Robert A Green | P.o. Box 368, Bay Shore, NY 11706 | Asbestos Abatement Supervisor | 2011-07-01 ~ 2012-06-30 |
Robert S Johnson | 19 Rockville St, Hartford, CT 06112-2026 | Asbestos Abatement Supervisor | ~ |
Robert J Gunst | P.o. Box 25, Lumberton, NJ 08048-0025 | Asbestos Abatement Supervisor | 2009-02-27 ~ 2010-03-31 |
Robert W Sylvia | 401 S Second St., Everett, MA 02149-4524 | Asbestos Abatement Supervisor | 2011-07-11 ~ 2012-02-29 |
Robert Jr Segda | Robert Segda C/o Allied Roofing & Sheet Metal Co., East Hartford, CT 06118 | Asbestos Abatement Supervisor | 2002-06-24 ~ 2003-08-31 |
Robert W Harrington | 17 E Springfield Ave, Philadelphia, PA 19118-3519 | Asbestos Abatement Supervisor | 2016-09-01 ~ 2017-08-31 |
Robert M Welch | 91 Laura Ln, Whitinsville, MA 01588-2113 | Asbestos Abatement Supervisor | 2020-02-05 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ROBERT DIGNELLI.
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).