MICHAEL WILLIAMS
Lead Abatement Supervisor


Address: 406 Jefferson Blvd., Fishkill, NY 12524

MICHAEL WILLIAMS (Credential# 799801) is licensed (Lead Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2005. The license expiration date date is April 30, 2006. The license status is INACTIVE.

Business Overview

MICHAEL WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #64.002243. The credential type is lead abatement supervisor. The effective date is April 1, 2005. The expiration date is April 30, 2006. The business address is 406 Jefferson Blvd., Fishkill, NY 12524. The current status is inactive.

Basic Information

Licensee Name MICHAEL WILLIAMS
Credential ID 799801
Credential Number 64.002243
Credential Type Lead Abatement Supervisor
Business Address 406 Jefferson Blvd.
Fishkill
NY 12524
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2005-04-01
Effective Date 2005-04-01
Expiration Date 2006-04-30
Refresh Date 2009-07-08

Other licenses

ID Credential Code Credential Type Issue Term Status
815912 91.002503 Asbestos Abatement Supervisor 2004-11-03 2004-11-03 - 2005-04-30 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Williams 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2004-01-26 ~ 2006-01-25
Michael Williams 1600 Route 22, Brewster, NY 10509-4014 Heating, Piping & Cooling Limited Journeyperson ~
Michael Williams 19 Madison Street, Hartford, CT 06106 Hairdresser/cosmetician 2001-02-06 ~ 2002-02-28
Michael Williams 500 Howe Ave, Shelton, CT 06484 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Michael Williams 55 Elm St., Tariffville, CT 06081 Medication Administration Certification 2018-09-30 ~ 2020-09-29
Michael Williams 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 1990-12-14 ~ 1992-12-13
Michael Williams 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2011-01-29 ~ 2013-01-28
Michael Williams P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-10-30 ~ 2013-10-29
Michael Williams Po Box 250258, New York, NY 10025 Master's Level Social Worker 2020-09-01 ~ 2021-08-31
Michael Williams · Premier Home Improvement Services 118 Sayles Avenue, Putnam, CT 06260 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Williams · Siding and Windows 153 Black Point Rd, Niantic, CT 06357-2932 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Office Location

Street Address 406 Jefferson Blvd.
City Fishkill
State NY
Zip Code 12524

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephen Herbert Hooper 1505 Max Way, Fishkill, NY 12524 Physician/surgeon 2020-07-01 ~ 2021-06-30
Catherine Artigas 4b Rosilia Ln, Fishkill, NY 12524 Master's Level Social Worker ~
Bernard J Lanza 105 Cherrywood Dr, Fishkill, NY 12524 Architect 2020-08-01 ~ 2021-07-31
Jacqueline Ann Morris 7 Rega Road, Fishkill, NY 12524 Registered Nurse 2020-07-01 ~ 2021-06-30
Erica Palmiero 21 Hilltop Circle, Fishkill, NY 12524 Registered Nurse 2020-04-17 ~ 2021-03-31
Chelsea A Bera 71 Lyndon Road, Fishkill, NY 12524 Behavior Analyst 2020-03-27 ~ 2021-01-31
Georgia V Del Vecchio 221 Smithtown Road, Fishkill, NY 12524 Registered Nurse 2020-04-01 ~ 2021-03-31
Aaron Ulrich 4 Locust Court, Fishkill, NY 12524 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Katrina Wuersching 11 Field Court, Fishkill, NY 12524 Licensed Practical Nurse ~
Mariam Soliman 90 Watch Hill Drive, Fishkill, NY 12524 Registered Nurse ~
Find all Licenses in zip 12524

Competitor

Search similar business entities

City Fishkill
Zip Code 12524
License Type Lead Abatement Supervisor
License Type + County Lead Abatement Supervisor + Fishkill

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tony M Williams 10 Mccormick Pl, Bloomfield, CT 06002-1143 Lead Abatement Supervisor 2019-04-01 ~ 2020-03-31
Bernard Williams P.o. Box 1124, Waterbury, CT 06721 Lead Abatement Supervisor ~ 1998-07-31
Rodney Williams 222 Division St, New Haven, CT 06511-1820 Lead Abatement Supervisor 2012-04-30 ~ 2014-03-31
Edward J Williams 359 Washington Street, Hartford, CT 06106 Lead Abatement Supervisor ~ 1998-05-31
Maurice Williams 191 Colonie Street, Albany, NY 12206 Lead Abatement Supervisor ~ 1998-09-30
Michael Charter CT Lead Abatement Supervisor ~ 2000-07-31
Michael A Spano 109 Clinic Dr Apt 102, New Britain, CT 06051-4033 Lead Abatement Supervisor ~
Michael Gagain 33 Elaine Rd, Milford, CT 06460-7625 Lead Abatement Supervisor ~
Michael A Fine Po Box 229, Waterbury, CT 06720-0229 Lead Abatement Supervisor 2011-04-01 ~ 2014-03-31
Michael P Balestracci Jezebel, LLC., Norwich, CT 06360 Lead Abatement Supervisor 2003-06-25 ~ 2004-06-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL WILLIAMS.

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