DANIEL L SULLIVAN
Asbestos Abatement Supervisor


Address: 20 Guernsey Ln, Avon, CT 06001-2104

DANIEL L SULLIVAN (Credential# 1526901) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2019. The license status is INACTIVE.

Business Overview

DANIEL L SULLIVAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.006603. The credential type is asbestos abatement supervisor. The effective date is January 1, 2019. The expiration date is December 31, 2019. The business address is 20 Guernsey Ln, Avon, CT 06001-2104. The current status is inactive.

Basic Information

Licensee Name DANIEL L SULLIVAN
Credential ID 1526901
Credential Number 91.006603
Credential Type Asbestos Abatement Supervisor
Business Address 20 Guernsey Ln
Avon
CT 06001-2104
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2018-06-28
Effective Date 2019-01-01
Expiration Date 2019-12-31
Refresh Date 2020-06-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Daniel L Sullivan 19 Samson Lane, Middletown, RI 02842 Professional Engineer 1999-02-01 ~ 2000-01-31

Office Location

Street Address 20 GUERNSEY LN
City AVON
State CT
Zip Code 06001-2104

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Erin K Sullivan 20 Guernsey Ln, Avon, CT 06001-2104 Speech and Language Pathologist 2020-06-01 ~ 2021-05-31
Heritage Drywall LLC 20 Guernsey Ln, Avon, CT 06001-2104 Major Contractor 2013-07-09 ~ 2014-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria Tsarouhas 11 Guernsey Ln, Avon, CT 06001-2104 Physician/surgeon 2020-05-01 ~ 2021-04-30
Vitaly Zastavker 21 Guernsey Ln, Avon, CT 06001-2104 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Indre Fishman 31 Guernsey Ln, Avon, CT 06001-2104 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Marat J Gitman Do 41 Guernsey Ln, Avon, CT 06001-2104 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Karina Gitman 41 Guernsey Ln, Avon, CT 06001-2104 Psychologist 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Daniel E O'sullivan 270 Park St., Stratford, CT 06614 Asbestos Abatement Supervisor 2003-02-26 ~ 2004-04-30
Daniel J Sullivan 67 Chamberlain Dr, Shelton, CT 06484-2618 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31
William A Sullivan 81 Whitmarsh Ave, Worcester, MA 01606 Asbestos Abatement Supervisor 2006-07-24 ~ 2007-04-30
Robert E O'sullivan 121 Cottage Street, Trumbull, CT 06611 Asbestos Abatement Supervisor 2006-10-13 ~ 2007-11-30
Brian P Sullivan 103 Saddle Hill Dr, Middletown, CT 06457-5805 Asbestos Abatement Supervisor 2012-07-01 ~ 2014-06-30
Donald J Sullivan 70 Brookfield Road, Bolton, CT 06043 Asbestos Abatement Supervisor 2005-08-22 ~ 2006-05-31
Robert Sullivan Po Box 280835, East Hartford, CT 06128-0835 Asbestos Abatement Supervisor 2017-11-01 ~ 2018-10-31
Josh H Perry 5 Sullivan Road, Wallingford, CT 06492 Asbestos Abatement Supervisor 2006-04-28 ~ 2007-04-30
James M Sullivan 137 Willis Pond Rd, Taunton, MA 02780-1245 Asbestos Abatement Supervisor 2016-11-01 ~ 2017-10-31
Daniel Brenes Po Box 700, Waterbury, CT 06720 Asbestos Abatement Supervisor 2009-07-08 ~ 2009-12-31

Improve Information

Please comment or provide details below to improve the information on DANIEL L SULLIVAN.

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