JONATHAN S BAUM (Credential# 1123563) is licensed (Public Service Technician - Telephone) with Connecticut Department of Consumer Protection. The license effective date is September 17, 2012. The license expiration date date is September 30, 2013. The license status is INACTIVE.
JONATHAN S BAUM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PST.0806064-TEL. The credential type is public service technician - telephone. The effective date is September 17, 2012. The expiration date is September 30, 2013. The business address is 2625 Park Ave, Bridgeport, CT 06604-1322. The current status is inactive.
Licensee Name | JONATHAN S BAUM |
Credential ID | 1123563 |
Credential Number | PST.0806064-TEL |
Credential Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
Credential SubCategory | TEL |
Business Address |
2625 Park Ave Bridgeport CT 06604-1322 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-09-17 |
Effective Date | 2012-09-17 |
Expiration Date | 2013-09-30 |
Refresh Date | 2014-08-26 |
Street Address | 2625 PARK AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06604-1322 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jay A Schwartz | 2625 Park Ave, Bridgeport, CT 06604 | Notary Public Appointment | 2020-05-11 ~ 2025-05-31 |
Robert J Ganim | 2625 Park Ave, Bridgeport, CT 06604-1337 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Chelsea Sue Stone | 2625 Park Ave, Bridgeport, CT 06604 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Victor A Vera | 2625 Park Ave, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-01-01 ~ 2020-12-31 |
William H Ennis | 2625 Park Ave, Bridgeport, CT 06604-1322 | Controlled Substance Registration for Practitioner | 2015-07-06 ~ 2017-02-28 |
Joseph J Garamella | 2625 Park Ave, Bridgeport, CT 06604-1322 | Real Estate Broker | ~ 2016-03-05 |
Castro's Construction LLC | 2625 Park Ave, Bridgeport, CT 06604 | Home Improvement Contractor | 2013-06-25 ~ 2013-11-30 |
Ana P Lopez Md | 2625 Park Ave, Bridgeport, CT 06604 | Controlled Substance Registration for Practitioner | 2003-01-03 ~ 2004-02-28 |
Samuel M Haber · William Raveis Real Estate Inc | 2625 Park Ave, Bridgeport, CT 06604 | Real Estate Salesperson | 2001-06-01 ~ 2002-05-31 |
Lew W Karalus | 2625 Park Ave, Bridgeport, CT 06604 | Real Estate Broker | 1999-06-01 ~ 2000-05-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Famous Pizza | 430 Park Avenue, Bridgeport, CT 06604 | Bakery | 2020-07-01 ~ 2021-06-30 |
Yishuang Chen | 15 Cottege Pl, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Yazhen Yang | 670 W Taft Ave, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Mai Hoang Diep | 1450 North Ave., Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kayleen Barrios | 324 Benham Avenue, Bridgeport, CT 06604 | Hairdresser/cosmetician | ~ |
Mbrk Construction LLC | 2450 North Ave, Bridgeport, CT 06604 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Leovigilda Navarro-vasquez | 168 Pacific St, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Katherine H Szilagyi-fletcher · Szilagyi | 615 West Taft Ave, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Shakeema Demetria Barnes | 508 Harral Ave Apt #129, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-06-22 ~ 2021-03-31 |
Margaret I Dennehy | 51 Bancroft Ave, Bridgeport, CT 06604 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06604 |
City | BRIDGEPORT |
Zip Code | 06604 |
License Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
License Type + County | PUBLIC SERVICE TECHNICIAN - TELEPHONE + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan C Rup | 111 Grove St, W Hartford, CT 06110 | Public Service Technician - Telephone | 2010-10-01 ~ 2011-09-30 |
Jonathan T Mcgrath | 334 Park Rd, Barkhamsted, CT 06063-4117 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
H Jonathan Edwards IIi | 26 Ryan Ave, Stratford, CT 06615 | Public Service Technician - Telephone | 2008-10-01 ~ 2009-09-30 |
Jonathan D Fullbright | 44 Burnham St, Terryville, CT 06786-5224 | Public Service Technician - Telephone | 2013-10-01 ~ 2014-09-30 |
Jonathan R Jones | 290 Heil Dr, Gahanna, OH 43230-2659 | Public Service Technician - Telephone | 2008-10-07 ~ 2009-09-30 |
Dennis E Hill Jr | 37 Jonathan Rd, Wallingford, CT 06492 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Jonathan P Vigurs | 44 Wildwood Dr, Manchester, CT 06042-2260 | Public Service Technician - Telephone | 2010-10-01 ~ 2011-09-30 |
Jonathan E Vachon | 45 Forge Dr, Avon, CT 06001-3207 | Public Service Technician - Telephone | 2013-10-01 ~ 2014-09-30 |
Jonathan Lawrence | 866 North Rd, Groton, CT 06340-3276 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Jonathan F Witte | 69 Main St N Apt 7b, Woodbury, CT 06798 | Public Service Technician - Telephone | ~ |
Please comment or provide details below to improve the information on JONATHAN S BAUM.
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).