VICTOR C ZACCAGNINI
Lead Abatement Supervisor


Address: New England Masonry, Naugatuck, CT 06770

VICTOR C ZACCAGNINI (Credential# 799033) is licensed (Lead Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2004. The license expiration date date is November 30, 2004. The license status is INACTIVE.

Business Overview

VICTOR C ZACCAGNINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #64.000313. The credential type is lead abatement supervisor. The effective date is March 1, 2004. The expiration date is November 30, 2004. The business address is New England Masonry, Naugatuck, CT 06770. The current status is inactive.

Basic Information

Licensee Name VICTOR C ZACCAGNINI
Credential ID 799033
Credential Number 64.000313
Credential Type Lead Abatement Supervisor
Business Address New England Masonry
Naugatuck
CT 06770
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1995-11-09
Effective Date 2004-03-01
Expiration Date 2004-11-30
Refresh Date 2009-07-08

Office Location

Street Address New England Masonry
City Naugatuck
State CT
Zip Code 06770

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Martin Noonan New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Supervisor 2020-06-01 ~ 2021-05-31
Charles Smith New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Supervisor 2020-03-01 ~ 2021-02-28
Robert Jones New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Worker 2019-06-01 ~ 2020-05-31
Alfred J Mancinone New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Supervisor 2017-02-01 ~ 2018-01-31
James P Mancinone New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Worker 2015-06-01 ~ 2016-05-31
Edward L Senese New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Worker 2014-07-25 ~ 2015-09-30
Leslie A Tullo New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Supervisor 2012-05-01 ~ 2013-04-30
John Horn New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Worker 2011-08-01 ~ 2012-07-31
Richard A Durgan New England Masonry, Naugatuck, CT 06770 Lead Abatement Supervisor 2004-03-01 ~ 2004-11-30
Russell Lloyd New England Masonry, Naugatuck, CT 06770 Asbestos Abatement Supervisor 2003-07-31 ~ 2004-08-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City Naugatuck
Zip Code 06770
License Type Lead Abatement Supervisor
License Type + County Lead Abatement Supervisor + Naugatuck

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Victor R Sanchez 832 Atlantic, Bridgeport, CT 06604 Lead Abatement Supervisor ~ 1998-02-28
Victor M Bolanos 23 Flatbush Ave, Hartford, CT 06106-3811 Lead Abatement Supervisor 2019-09-01 ~ 2020-08-31
Victor M Maisonet 832 Atlantic Street, Bridgeport, CT 06604 Lead Abatement Supervisor ~ 1997-11-30
John Harkin Lead Paint Abatement, New Haven, CT 06525 Lead Abatement Supervisor ~ 1999-02-28
Rector Simmons Lead Paint Abatement Inc, New Haven, CT 06525 Lead Abatement Supervisor ~ 1998-11-30
Victor M Colon Jr 21 Grove St Fl 2, Springfield, MA 01107-1879 Lead Abatement Worker ~
Victor Bailey 18 Vineland Ter, Hartford, CT 06112-2033 Lead Abatement Worker ~
Victor Montanez Jr 10 Marina Vlg Apt 116, Bridgeport, CT 06604-5827 Lead Abatement Worker 2012-01-01 ~ 2012-12-31
Victor Sutherland Po Box 1754, Hartford, CT 06144-1754 Lead Abatement Worker 2015-11-24 ~ 2017-02-28
Victor A Lazo C/o Rego Corporation, Hartford, CT 06114 Lead Abatement Worker 2003-09-19 ~ 2004-06-30

Improve Information

Please comment or provide details below to improve the information on VICTOR C ZACCAGNINI.

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