ROGER JACQUES
ACTION ASBESTOS


Address: 348 Maple Ave, Uncasville, CT 06382-2057

ROGER JACQUES (Credential# 798505) is licensed (Asbestos Contractor) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

ROGER JACQUES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #53.000096. The credential type is asbestos contractor. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 348 Maple Ave, Uncasville, CT 06382-2057. The current status is active.

Basic Information

Licensee Name ROGER JACQUES
Business Name ROGER JACQUES
Doing Business As ACTION ASBESTOS
Credential ID 798505
Credential Number 53.000096
Credential Type Asbestos Contractor
Business Address 348 Maple Ave
Uncasville
CT 06382-2057
Business Type BUSINESS
Status ACTIVE - PRIOR DISCIPLINE
Active 1
Issue Date 1994-12-23
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-12-11

Office Location

Street Address 348 MAPLE AVE
City UNCASVILLE
State CT
Zip Code 06382-2057

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Brandon D Mcpartland 348 Maple Ave, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2015-12-01 ~ 2016-11-30
A Siding Solution 348 Maple Ave, Uncasville, CT 06382 Home Improvement Contractor 1999-12-01 ~ 2000-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bruce E Clark 348b Maple Ave, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2020-01-01 ~ 2020-12-31
Orlando J Lopez Rosado 348a Maple Ave, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2019-12-01 ~ 2020-11-30
Bonnie J Jacques 348 Maple Ave # A, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31
Angel L Arce 348a Maple Ave, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2016-04-07 ~ 2017-03-31
Thomas M Evans 348a Maple Ave, Uncasville, CT 06382-2057 Asbestos Abatement Supervisor 2016-04-08 ~ 2016-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Regina A Strand Od 2020 Route 32, Uncasville, CT 06382 Optometrist 2020-07-01 ~ 2021-06-30
Heather Laithwaite Couch 94 Richard Brown Drive, Uncasville, CT 06382 Registered Nurse 2020-07-01 ~ 2021-06-30
Karissa D. Farmer 88 Park Ave, Uncasville, CT 06382 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ashley Vitale 29 Carol Drive, Uncasville, CT 06382 Registered Nurse 2020-07-01 ~ 2021-06-30
Michele T. Lemieux 32 Podurgiel Lane, Uncasville, CT 06382 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelica R Royer 64 Fort Shantok Rd, Uncasville, CT 06382 Registered Nurse 2020-08-01 ~ 2021-07-31
Thomas C Peter Md 88 Norwich-new London Tpke, Uncasville, CT 06382 Physician/surgeon 2020-07-01 ~ 2021-06-30
Herb's Country Store 1115 Norwich-new London Tpke, Uncasville, CT 06382 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Sharon M Leone 26 Marcia Drive, Uncasville, CT 06382 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Jiang M Han 114 B Woodland Dr, Uncasville, CT 06382 Casino Class I Employee 2019-12-03 ~ 2020-03-09
Find all Licenses in zip 06382

Competitor

Search similar business entities

City UNCASVILLE
Zip Code 06382
License Type Asbestos Contractor
License Type + County Asbestos Contractor + UNCASVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roger P Jacques · Roger Jacques 348 Maple Avenue, Uncasville, CT 06382 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31
Jacques G Roy · Jacques G Roy Carpentry 17 Old Ruggles Row, Plantsville, CT 06479 Home Improvement Contractor 2007-01-08 ~ 2007-11-30
Roger Foster 37g St Jacques Ave, Worcester, MA 01602 Repairer of Weighing & Measuring Devices 2000-01-01 ~ 2000-12-31
Roger P Allen · Tanknology Corporation Intl 37g St Jacques Ave, Agawam, MA 01001 Repairer of Weighing & Measuring Devices 1999-03-02 ~ 1999-12-31
Jacques M D'amours 95 Vincent St, Springfield, MA 01129 Home Improvement Contractor ~ 1995-06-01
Peter P Jacques · Peter Jacques Const 2 Woodward Road, Columbia, CT 06237 Home Improvement Contractor ~ 1995-12-01
Richard B Jacques · Jacques Carpentry 72 Jacobs St, Bristol, CT 06010 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Rejean Jacques · Jacques & Son Land Development Po Box 615, S Glastonbury, CT 06073 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Marc O Jacques · Jacques Interior Painting 320 Jones St, Amston, CT 06231 Home Improvement Contractor 2020-02-25 ~ 2020-11-30
Jacques Fillion · Jacques Fillion Construction 39 Princeton St, W Hartford, CT 06110 Home Improvement Contractor 2002-06-17 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on ROGER JACQUES.

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