TIMOTHY M ROCHE (Credential# 816360) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is September 8, 2006. The license expiration date date is September 30, 2007. The license status is INACTIVE.
TIMOTHY M ROCHE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.002951. The credential type is asbestos abatement supervisor. The effective date is September 8, 2006. The expiration date is September 30, 2007. The business address is 2 Hideaway Lane, E Wareham, MA 02538. The current status is inactive.
Licensee Name | TIMOTHY M ROCHE |
Credential ID | 816360 |
Credential Number | 91.002951 |
Credential Type | Asbestos Abatement Supervisor |
Business Address |
2 Hideaway Lane E Wareham MA 02538 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2006-09-08 |
Effective Date | 2006-09-08 |
Expiration Date | 2007-09-30 |
Refresh Date | 2009-07-08 |
Street Address | 2 Hideaway Lane |
City | E Wareham |
State | MA |
Zip Code | 02538 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandrine Charles | 85 Wareham Lake Shore Drive, East Wareham, MA 02538 | Registered Nurse - Temporary | 2016-09-27 ~ 2017-01-24 |
Elizabeth V Flores | 7 Tyler Ave, East Wareham, MA 02538 | Registered Nurse | 2011-12-22 ~ 2012-06-30 |
Catherine C Sullivan · Murray | 17 Wareham Lake, East Wareham, MA 02538 | Registered Nurse | 1998-07-10 ~ 1999-06-30 |
James M Mccahill | 59 Cleveland Way, East Wareham, MA 02538 | Temporary Certified General Real Estate Appraiser | 1996-08-09 ~ 1996-11-09 |
City | E Wareham |
Zip Code | 02538 |
License Type | Asbestos Abatement Supervisor |
License Type + County | Asbestos Abatement Supervisor + E Wareham |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter E Roche | 188 4th Ave, Stratford, CT 06615-7711 | Asbestos Abatement Supervisor | 2011-12-01 ~ 2012-11-30 |
Christopher Roche | Po Box 280835, East Hartford, CT 06128-0835 | Asbestos Abatement Supervisor | 2020-04-01 ~ 2021-03-31 |
Bradley Roche | P.o. Box 280835, East Hartford, CT 06128 | Asbestos Abatement Supervisor | 2011-10-01 ~ 2012-09-30 |
Ron E Roche Jr | 9100 Yellow Brick Rd Suite E, Rosedale, MD 21237 | Asbestos Abatement Supervisor | 2019-06-21 ~ 2019-11-30 |
Timothy E Lee | 49 Danton Dr, Methuen, MA 01844-1513 | Asbestos Abatement Supervisor | 2009-01-12 ~ 2009-06-30 |
Timothy P Lodge | 352 Albany St, Springfield, MA 01105-1017 | Asbestos Abatement Supervisor | 2018-10-01 ~ 2019-09-30 |
Timothy J Tarczali | 80 Greentree Dr, Glastonbury, CT 06033-2628 | Asbestos Abatement Supervisor | 2020-05-01 ~ 2021-04-30 |
Timothy J Chalfant | 37 Far Horizon Dr, Monroe, CT 06468-1729 | Asbestos Abatement Supervisor | 2011-03-31 ~ 2011-06-30 |
Timothy J Arpin | 12 Versailles Rd, Lisbon, CT 06351-7407 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Timothy Donze | 352 Albany St, Springfield, MA 01105-1017 | Asbestos Abatement Supervisor | 2020-09-01 ~ 2021-08-31 |
Please comment or provide details below to improve the information on TIMOTHY M ROCHE.
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).