STEPHEN GILARDI
Asbestos Abatement Supervisor


Address: Po Box 1058, Newburyport, MA 01950-6058

STEPHEN GILARDI (Credential# 945178) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is July 22, 2010. The license expiration date date is March 31, 2011. The license status is INACTIVE.

Business Overview

STEPHEN GILARDI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.004317. The credential type is asbestos abatement supervisor. The effective date is July 22, 2010. The expiration date is March 31, 2011. The business address is Po Box 1058, Newburyport, MA 01950-6058. The current status is inactive.

Basic Information

Licensee Name STEPHEN GILARDI
Credential ID 945178
Credential Number 91.004317
Credential Type Asbestos Abatement Supervisor
Business Address Po Box 1058
Newburyport
MA 01950-6058
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2010-07-22
Effective Date 2010-07-22
Expiration Date 2011-03-31
Refresh Date 2011-07-01

Office Location

Street Address PO BOX 1058
City NEWBURYPORT
State MA
Zip Code 01950-6058

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yensy Guzman Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2011-12-01 ~ 2012-11-30
Raul Lugo Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Supervisor 2010-12-01 ~ 2011-11-30
Francis A Martinez Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Supervisor 2010-09-01 ~ 2011-08-31
Juan A Vasquez Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2010-10-18 ~ 2011-07-31
Francisco Beltre Po Box 1058, Newburyport, MA 01950-6058 Asbestos Abatement Worker 2010-10-18 ~ 2011-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary F Palmer Meyers 60 Ashland St, Newburyport, MA 01950 Registered Nurse ~
John Henry Hall Harding V 22-24 Congress Street, Newburyport, MA 01950 Architect 2020-08-01 ~ 2021-07-31
Ronald Maurice Douglas 29 Storey Avenue, Newburyport, MA 01950 Controlled Substance Registration for Practitioner 2020-03-16 ~ 2021-02-28
Hilary N. Thibault Po Box 1567, Newburyport, MA 01950 Pharmacist 2020-02-01 ~ 2022-01-31
James M Conway 26 Hardy Street, Newburyport, MA 01950 Professional Engineer 2020-02-01 ~ 2021-01-31
Lynne J Rudert 4 Fulton St., Newburyport, MA 01950 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Scott K Thibault 3 Boyd Dr, Newburyport, MA 01950 Professional Engineer 2017-02-01 ~ 2018-01-31
Mark P Luchini 124 Merrimac St, Newburyport, MA 01950 Professional Engineer 2017-06-12 ~ 2018-01-31
Essex Newbury North Contracting Corp 65 Parker St Unit 5, Newburyport, MA 01950 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Judy W Anderson 15 Boylston St, Newburyport, MA 01950 Registered Nurse 2017-06-01 ~ 2018-05-31
Find all Licenses in zip 01950

Competitor

Search similar business entities

City NEWBURYPORT
Zip Code 01950
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + NEWBURYPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen Prussock P.o.box 400, Drums, PA 18222 Asbestos Abatement Supervisor 2003-01-16 ~ 2004-01-31
Stephen E Kwiatkowski 7 Bonair Dr, Wilbraham, MA 01095-2401 Asbestos Abatement Supervisor ~
Stephen D Sheak 47 Irion St, Waterbury, CT 06704-3702 Asbestos Abatement Supervisor 2012-07-01 ~ 2013-06-30
Gregory Stephen Scyocurka 113 Ely Rd, Longmeadow, MA 01106-1835 Asbestos Abatement Supervisor 2015-11-02 ~ 2016-04-30
Stephen Tavernier 100 State St, Ludlow, MA 01056 Asbestos Abatement Supervisor 2009-04-16 ~ 2010-05-31
Stephen J Weir 888 Gilead St, Hebron, CT 06248-1142 Asbestos Abatement Supervisor 2020-01-22 ~ 2020-03-31
Stephen G Moore 73 Rodney Rd, Warwick, RI 02889 Asbestos Abatement Supervisor 2000-08-01 ~ 2001-04-30
Stephen J Ouellette 120 Manton Ave, Providence, RI 02909-3367 Asbestos Abatement Supervisor 2013-10-08 ~ 2014-12-31
Stephen A Caracciolo 39 Elmhurst St, Warwick, RI 02889-1007 Asbestos Abatement Supervisor 2018-11-01 ~ 2019-10-31
Stephen Roeger 7 Washington St., Methuen, MA 01844 Asbestos Abatement Supervisor 2000-06-21 ~ 2001-01-31

Improve Information

Please comment or provide details below to improve the information on STEPHEN GILARDI.

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