SAMUEL D DAVIS JR (Credential# 1039537) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2011. The license expiration date date is September 30, 2012. The license status is INACTIVE.
SAMUEL D DAVIS JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.004748. The credential type is asbestos abatement supervisor. The effective date is November 14, 2011. The expiration date is September 30, 2012. The business address is 240 Cityview Ave, Bridgeport, CT 06606-2520. The current status is inactive.
Licensee Name | SAMUEL D DAVIS JR |
Credential ID | 1039537 |
Credential Number | 91.004748 |
Credential Type | Asbestos Abatement Supervisor |
Business Address |
240 Cityview Ave Bridgeport CT 06606-2520 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2011-11-14 |
Effective Date | 2011-11-14 |
Expiration Date | 2012-09-30 |
Refresh Date | 2013-01-07 |
Street Address | 240 CITYVIEW AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606-2520 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | Asbestos Abatement Supervisor |
License Type + County | Asbestos Abatement Supervisor + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samuel Perez | CT | Asbestos Abatement Supervisor | 2006-05-15 ~ 2006-10-31 |
Samuel Chy | 14 Jewel Dr, Wilmington, MA 01887-3361 | Asbestos Abatement Supervisor | 2014-04-01 ~ 2015-05-31 |
Samuel D Lockhart | 40 Broad St Apt 209, Middletown, CT 06457-3228 | Asbestos Abatement Supervisor | 2011-11-16 ~ 2014-12-31 |
Samuel J Vadnais | 114 Piney Ln, Ludlow, MA 01056-1637 | Asbestos Abatement Supervisor | 2012-01-01 ~ 2012-12-31 |
Samuel Jusino | 283 Connecticut Ave, Springfield, MA 01104-1052 | Asbestos Abatement Supervisor | 2019-10-01 ~ 2020-09-30 |
Samuel N Short Jr. | 34 Third Street, Hamden, CT 06514 | Asbestos Abatement Supervisor | 2000-12-29 ~ 2001-08-31 |
Samuel Colton | Rr #1, Box 50a, Granville Summit, PA 16926 | Asbestos Abatement Supervisor | 2002-08-15 ~ 2003-09-30 |
Samuel A Blackstone | 146 Damascus Rd, Branford, CT 06405-3961 | Asbestos Abatement Supervisor | 2015-03-01 ~ 2016-02-29 |
Samuel L Blanchard | 21 Rose St, Wolcott, CT 06716-2411 | Asbestos Abatement Supervisor | 2020-07-01 ~ 2021-06-30 |
Samuel J Barbiero | 96 Clay St, New Haven, CT 06513-3535 | Asbestos Abatement Supervisor | 2017-02-01 ~ 2017-09-15 |
Please comment or provide details below to improve the information on SAMUEL D DAVIS JR.
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).