RAUL LUGO
Asbestos Abatement Supervisor


Address: Po Box 1058, Newburyport, MA 01950-6058

RAUL LUGO (Credential# 945198) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2010. The license expiration date date is November 30, 2011. The license status is INACTIVE.

Business Overview

RAUL LUGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.004320. The credential type is asbestos abatement supervisor. The effective date is December 1, 2010. The expiration date is November 30, 2011. The business address is Po Box 1058, Newburyport, MA 01950-6058. The current status is inactive.

Basic Information

Licensee Name RAUL LUGO
Credential ID 945198
Credential Number 91.004320
Credential Type Asbestos Abatement Supervisor
Business Address Po Box 1058
Newburyport
MA 01950-6058
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-07-22
Effective Date 2010-12-01
Expiration Date 2011-11-30
Refresh Date 2012-03-02

Other locations

Licensee Name Office Address Credential Effective / Expiration
Raul Lugo 1266 Lindley Street, Bridgeport, CT 06606 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Raul Lugo · Affordable Hardwood Floors 1266 Lindley St, Bridgeport, CT 06606-4328 Home Improvement Contractor 2017-01-09 ~ 2017-11-30

Office Location

Street Address PO BOX 1058
City NEWBURYPORT
State MA
Zip Code 01950-6058

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yensy Guzman Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2011-12-01 ~ 2012-11-30
Francis A Martinez Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Supervisor 2010-09-01 ~ 2011-08-31
Juan A Vasquez Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2010-10-18 ~ 2011-07-31
Stephen Gilardi Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Supervisor 2010-07-22 ~ 2011-03-31
Francisco Beltre Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2010-10-18 ~ 2011-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary F Palmer Meyers 60 Ashland St, Newburyport, MA 01950 Registered Nurse ~
John Henry Hall Harding V 22-24 Congress Street, Newburyport, MA 01950 Architect 2020-08-01 ~ 2021-07-31
Ronald Maurice Douglas 29 Storey Avenue, Newburyport, MA 01950 Controlled Substance Registration for Practitioner 2020-03-16 ~ 2021-02-28
Hilary N. Thibault Po Box 1567, Newburyport, MA 01950 Pharmacist 2020-02-01 ~ 2022-01-31
James M Conway 26 Hardy Street, Newburyport, MA 01950 Professional Engineer 2020-02-01 ~ 2021-01-31
Lynne J Rudert 4 Fulton St., Newburyport, MA 01950 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Scott K Thibault 3 Boyd Dr, Newburyport, MA 01950 Professional Engineer 2017-02-01 ~ 2018-01-31
Mark P Luchini 124 Merrimac St, Newburyport, MA 01950 Professional Engineer 2017-06-12 ~ 2018-01-31
Essex Newbury North Contracting Corp 65 Parker St Unit 5, Newburyport, MA 01950 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Judy W Anderson 15 Boylston St, Newburyport, MA 01950 Registered Nurse 2017-06-01 ~ 2018-05-31
Find all Licenses in zip 01950

Competitor

Search similar business entities

City NEWBURYPORT
Zip Code 01950
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + NEWBURYPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Felipe Lugo 404 Elm St, New Haven, CT 06511-7040 Asbestos Abatement Supervisor 2015-01-01 ~ 2015-12-31
Raul O Barreto 56-o5 43rd Ave #2c, Woodside, NY 11377 Asbestos Abatement Supervisor 2002-11-12 ~ 2003-01-31
Raul Canales 112 Allen St, New Britain, CT 06053-2942 Asbestos Abatement Supervisor 2020-02-01 ~ 2021-01-31
Raul E Nunez 871 Farmington Ave, New Britain, CT 06053-1351 Asbestos Abatement Supervisor 2012-06-05 ~ 2013-05-31
Raul M Parra 18 Blohm St, West Haven, CT 06516-5426 Asbestos Abatement Supervisor 2016-04-01 ~ 2017-03-31
Raul E Mata Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31
Raul Rodriguez 15 Henderson Dr, East Hartford, CT 06108-1813 Asbestos Abatement Supervisor 2012-05-29 ~ 2013-03-31
Raul J Espinoza 52 Pinho Avenue, West Carteret, NJ 07008 Asbestos Abatement Supervisor 2005-07-06 ~ 2005-09-30
Raul F Carpio · Riera 11160 42nd Ave Apt 3a, Corona, NY 11368-2667 Asbestos Abatement Supervisor 2019-01-01 ~ 2019-12-31
Marlon M Lugo 57 Bodwell St, Hartford, CT 06114-2604 Lead Abatement Supervisor 2019-04-18 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on RAUL LUGO.

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