GERMAN O ZUNIGA
G Z CONSTRUCTION DRYWALL & SHEETROCK


Address: 78 Henry St, New Britain, CT 06051-3215

GERMAN O ZUNIGA (Credential# 973063) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is January 6, 2013. The license expiration date date is July 31, 2014. The license status is INACTIVE.

Business Overview

GERMAN O ZUNIGA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.004414. The credential type is asbestos abatement supervisor. The effective date is January 6, 2013. The expiration date is July 31, 2014. The business address is 78 Henry St, New Britain, CT 06051-3215. The current status is inactive.

Basic Information

Licensee Name GERMAN O ZUNIGA
Doing Business As G Z CONSTRUCTION DRYWALL & SHEETROCK
Credential ID 973063
Credential Number 91.004414
Credential Type Asbestos Abatement Supervisor
Business Address 78 Henry St
New Britain
CT 06051-3215
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-10-27
Effective Date 2013-01-06
Expiration Date 2014-07-31
Refresh Date 2014-11-13

Other licenses

ID Credential Code Credential Type Issue Term Status
400094 HIC.0604501 HOME IMPROVEMENT CONTRACTOR 2005-03-17 2005-03-17 - 2005-11-30 INACTIVE

Office Location

Street Address 78 HENRY ST
City NEW BRITAIN
State CT
Zip Code 06051-3215

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Par Construction LLC 78 Henry St, New Britain, CT 06051-3215 Home Improvement Contractor 2016-05-12 ~ 2016-11-30
Maxx Contractor LLC 78 Henry St, New Britain, CT 06051-3215 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
G Z Drywall LLC 78 Henry St, New Britain, CT 06051 Home Improvement Contractor 2007-01-31 ~ 2007-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Viktor Home Improvement LLC 36 Henry St, New Britain, CT 06051-3215 Home Improvement Contractor 2010-01-20 ~ 2010-11-30
Jordan F Kinsky 94 Henry St, New Britain, CT 06051-3215 Emergency Medical Technician 2018-03-08 ~ 2021-04-01
Richard J Monteiro 20 Henry St, New Britain, CT 06051-3215 Real Estate Salesperson 2009-09-16 ~ 2010-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Melina Zuniga 230 Fillmore Street, New Haven, CT 06513 Asbestos Abatement Supervisor 2004-10-05 ~ 2005-09-30
Pablo A Zuniga-cueva 2356 130th St Fl 3, College Point, NY 11356-2736 Asbestos Abatement Supervisor 2012-01-06 ~ 2012-02-29
German Torres 83 Ridgewood Ave, Brooklyn, NY 11208-1023 Asbestos Abatement Supervisor 2018-01-01 ~ 2018-12-31
German Ziniga 282 Fayette St #4, Lowell, MA 01852 Asbestos Abatement Supervisor 2009-07-07 ~ 2010-06-30
German S Flores 53 Beatty St Fl 1, New Britain, CT 06051-1001 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31
German Rivera Guzman 110 New Park Ave Fl 2, Hartford, CT 06106-2125 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
German Ernesto Bunay 3241 Junction Blvd Apt 2a, East Elmhurst, NY 11369-2494 Asbestos Abatement Supervisor 2011-07-01 ~ 2012-06-30
Daniel Zuniga 81 Bunkerhill St, Lawrence, MA 01841 Asbestos Abatement Worker 2007-05-02 ~ 2007-06-30
Luis Zuniga P.o. Box 261765, Hartford, CT 06126 Asbestos Abatement Worker 2007-08-28 ~ 2008-08-31
Victor A Zuniga 15 Van Cott Avenue #2, Hempstead, NY 11550 Asbestos Abatement Worker 2000-08-03 ~ 2001-06-30

Improve Information

Please comment or provide details below to improve the information on GERMAN O ZUNIGA.

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