SUSAN E MACCALOUS
CAVAGNAC


Address: 122 Maplewood Avenue, West Hartford, CT 06119-2034

SUSAN E MACCALOUS (Credential# 752468) is licensed (Radiographer) with Connecticut Department of Consumer Protection. The license effective date is November 18, 2002. The license expiration date date is January 31, 2004. The license status is INACTIVE.

Business Overview

SUSAN E MACCALOUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #28.001677. The credential type is radiographer. The effective date is November 18, 2002. The expiration date is January 31, 2004. The business address is 122 Maplewood Avenue, West Hartford, CT 06119-2034. The current status is inactive.

Basic Information

Licensee Name SUSAN E MACCALOUS
Doing Business As CAVAGNAC
Credential ID 752468
Credential Number 28.001677
Credential Type Radiographer
Business Address 122 Maplewood Avenue
West Hartford
CT 06119-2034
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1994-11-04
Effective Date 2002-11-18
Expiration Date 2004-01-31
Refresh Date 2009-07-08

Office Location

Street Address 122 MAPLEWOOD AVENUE
City WEST HARTFORD
State CT
Zip Code 06119-2034

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Clovernine Green Building LLC 40 Price Blvd, West Hartford, CT 06119-2034 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Julie O Yun 24 Price Blvd, West Hartford, CT 06119-2034 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ariana Alisha Diaz-garcia 38 Price Blvd, West Hartford, CT 06119-2034 Pharmacy Technician 2009-10-05 ~ 2010-03-31
Natalie Zakarian 4 Price Blvd, West Hartford, CT 06119-2034 Emergency Medical Technician 2015-07-22 ~ 2018-04-01
Roger Chung · Technology Service Solutions 16 Price Blvd, West Hartford, CT 06119-2034 Repairer of Weighing & Measuring Devices 2008-01-01 ~ 2008-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danna Rae France 1148 Boulevard, West Hartford, CT 06119 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Rayda R Bouma 122 Richard St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Norbert M Spencer 17 Oakwood Ave., West Hartford, CT 06119 Professional Counselor 2020-07-01 ~ 2021-06-30
Diedra A Dietter 9 Birch Road, West Hartford, CT 06119 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Dahlia I Belnavis-bigenho · Belnavis 186 Whiting Lane, West Hartford, CT 06119 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Stephen R Dewey 68 Richard St, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
James E Vance Jr 9 Plymouth Rd, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Mark D Hirsch 105 Griswold Dr, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Judith Briggs 29 Troy St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Thulan P Vu 74 Park Road, West Hartford, CT 06119 Nail Technician 2020-06-24 ~ 2022-06-30
Find all Licenses in zip 06119

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06119
License Type Radiographer
License Type + County Radiographer + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles G Maccalous 30 Savarese La, Burlington, CT 06013 Radiographer 1997-09-15 ~ 1998-09-30
Joseph A Maccalous 434 Norfolk Rd, Torrington, CT 06790 Notary Public Appointment 1992-11-01 ~ 1997-10-31
Chad J Maccalous 13 Wallens Apt A2, Winsted, CT 06098 Public Service Technician - Telephone ~
Michele Maccalous 230 Boyd Street, Winsted, CT 06098 Notary Public Appointment 1997-12-01 ~ 2002-11-30
Michael J Maccalous 434 Norfolk Road, Torrington, CT 06790 Notary Public Appointment 2016-07-01 ~ 2021-06-30
Michael J Maccalous · Handymac Services 434 Norfolk Rd, Torrington, CT 06790-2732 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Chad Maccalous · King of The Pit Handy Man 220 Main St Unit 76, New Hartford, CT 06057-2708 Home Improvement Contractor 2011-12-29 ~ 2012-11-30
Susan Capra 27 Hughes Ave, Rye, NY 10580 Radiographer 2003-07-01 ~ 2004-07-31
Susan W Mccormick P.o. Box 216, Moodus, CT 06469 Radiographer 2020-07-01 ~ 2021-06-30
Susan Pagan 39 Longview Dr, Brookfield, CT 06804 Radiographer 2020-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SUSAN E MACCALOUS.

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