JOHN E TAYLOR
Repairer of Weighing & Measuring Devices


Address: 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840

JOHN E TAYLOR (Credential# 1057246) is licensed (Repairer of Weighing & Measuring Devices) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2013. The license expiration date date is December 31, 2013. The license status is INACTIVE.

Business Overview

JOHN E TAYLOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RPR.0002780. The credential type is repairer of weighing & measuring devices. The effective date is January 1, 2013. The expiration date is December 31, 2013. The business address is 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840. The current status is inactive.

Basic Information

Licensee Name JOHN E TAYLOR
Credential ID 1057246
Credential Number RPR.0002780
Credential Type REPAIRER OF WEIGHING & MEASURING DEVICES
Business Address 1815 Gallagher Rd
Plymouth Meeting
PA 19462-2840
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2012-03-21
Effective Date 2013-01-01
Expiration Date 2013-12-31
Refresh Date 2018-06-06

Other locations

Licensee Name Office Address Credential Effective / Expiration
John E Taylor 113 Woodchuck Hill Rd, Canterbury, CT 06331-1617 Heating, Piping & Cooling Operating Engineer Journeyperson 2019-11-04 ~ 2020-08-31
John E Taylor 857 Foster St Ext, South Windsor, CT 06074 Repairer of Weighing & Measuring Devices 2001-01-19 ~ 2001-12-31
John E Taylor · Buckingham Routh Company 122 Meadowlark Ln, Westbrook, CT 06498-1438 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
John E Taylor · Snet 62 Hillside Dr, Beacon Falls, CT 06403 Public Service Technician - Telephone ~

Office Location

Street Address 1815 GALLAGHER RD
City PLYMOUTH MEETING
State PA
Zip Code 19462-2840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dave Burnett 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Emmanuel El 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-06 ~ 2020-12-31
Gavin Grogan 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Doug Bowers 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Daniel Bauckman 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-01-28 ~ 2020-12-31
Jonathan R Kronick 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Alfred J Tassi 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Steven Wood 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Andrew T Hanneman 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Christopher Ed Bradley 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jordan J Yuter 214 Sutter Lane, Plymouth Meeting, PA 19462 Temporary Certified General Real Estate Appraiser 2020-06-17 ~ 2020-12-17
Steven Lane Richardson 450 Plymouth Rd., Plymouth Meeting, PA 19462 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gopi S Patel 207 Donna Drive, Plymouth Meeting, PA 19462 Professional Engineer 2013-03-18 ~ 2014-01-31
Andrew Meyer 450 Plymouth Road, Plymouth Meeting, PA 19462 Physician/surgeon 2018-10-10 ~ 2019-09-30
William Decker 1815 Gallagher Road, Plymouth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Tejasvaben Rameshchandra Patel 1919,sandy Hill Road, Plymouth Meeting, PA 19462 Physical Therapist ~
Hmi Services Inc 500 Gravers Rd Suite #300, Plymouth Meeting, PA 19462 Professional Engineering Corporation 2016-11-15 ~ 2017-11-15
Gregory Byers 1815 Gallaher Rd, Plymourth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2004-11-03 ~ 2004-12-31
Adapt Pharma Inc. · N/a 401 Plymouth Roiad, Plymouth Meeting, PA 19462 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2016-04-05 ~
Tracie L Angelo 134 Kings Roads, Plymouth Meeting, PA 19462 Registered Nurse 2006-05-08 ~ 2007-06-30
Find all Licenses in zip 19462

Competitor

Search similar business entities

City PLYMOUTH MEETING
Zip Code 19462
License Type REPAIRER OF WEIGHING & MEASURING DEVICES
License Type + County REPAIRER OF WEIGHING & MEASURING DEVICES + PLYMOUTH MEETING

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shawn Taylor 6 Ann Ave, Norwich, CT 06360-6704 Repairer of Weighing & Measuring Devices 2019-01-01 ~ 2019-12-31
Richard O Taylor 25 W State St, Granby, MA 01033-9467 Repairer of Weighing & Measuring Devices 2019-11-07 ~ 2020-12-31
Taylor A Wenzloff 74 Olenick Rd, Lebanon, CT 06249-2024 Repairer of Weighing & Measuring Devices 2020-01-05 ~ 2020-12-31
Paul R Slavis 31 Taylor St, Chicopee, MA 01020 Repairer of Weighing & Measuring Devices 2020-01-24 ~ 2020-12-31
Thomas E Taylor 1 Blackstone St, Belllingham, MA 02019 Repairer of Weighing & Measuring Devices 2005-01-01 ~ 2005-12-31
Jeffrey H Simpson 4 Taylor St, South Hadley, MA 01075 Repairer of Weighing & Measuring Devices 2002-01-08 ~ 2002-12-31
Shawn Taylor 33 Leffingwell Road, Uncasville, CT 06382 Repairer of Weighing & Measuring Devices 2016-01-01 ~ 2016-12-31
Shelby D Stockno · Bozzuto's Inc 63 Taylor St, Torrington, CT 06790 Repairer of Weighing & Measuring Devices 2005-01-01 ~ 2005-12-31
Leonard Taclof · Big Y Foods 37 Taylor Ave, Westfield, MA 01085 Repairer of Weighing & Measuring Devices 2004-08-12 ~ 2004-12-31
Bruce B Taylor 10 Lily Pond Trl, New Milford, CT 06776-5421 Repairer of Weighing & Measuring Devices 2012-01-01 ~ 2012-12-31

Improve Information

Please comment or provide details below to improve the information on JOHN E TAYLOR.

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