CARLOS RODRIGUEZ (Credential# 1139286) is licensed (Backflow Prevention Device Tester) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2014. The license expiration date date is December 31, 2016. The license status is INACTIVE.
CARLOS RODRIGUEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DWBT.204529. The credential type is backflow prevention device tester. The effective date is January 1, 2014. The expiration date is December 31, 2016. The business address is 67 East Creek Circle, Guilford, CT 06437. The current status is inactive.
Licensee Name | CARLOS RODRIGUEZ |
Credential ID | 1139286 |
Credential Number | DWBT.204529 |
Credential Type | Backflow Prevention Device Tester |
Business Address |
67 East Creek Circle Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - SURRENDERED VOLUNTARILY |
Issue Date | 2005-05-03 |
Effective Date | 2014-01-01 |
Expiration Date | 2016-12-31 |
Refresh Date | 2017-07-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1141823 | DWCI.204144 | Cross Connection Survey Inspector | 2005-05-03 | 2014-01-01 - 2016-12-31 | INACTIVE |
1140787 | DWBT.204139 | Backflow Prevention Device Tester | 2005-02-02 | 2005-02-02 - 2007-12-31 | INACTIVE |
1193018 | DWDO-C2 | Distribution System Operator - Class II | - | INACTIVE | |
1162069 | DWDO.204264-C2 | Distribution System Operator - Class II | - | INACTIVE | |
1171702 | DWDO-C2 | Distribution System Operator - Class II | - | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carlos Rodriguez | 2474 Walnut St # 318, Cary, NC 27518-9212 | Asbestos Abatement Worker | 2018-07-06 ~ 2018-10-31 |
Carlos Rodriguez | 280 Hartford Rd, Manchester, CT 06040 | Asbestos Abatement Worker | 2000-07-14 ~ 2001-01-31 |
Carlos Rodriguez | 315 New Park Ave., Hartford, CT 06106 | Medication Administration Certification | 2015-02-19 ~ 2017-02-18 |
Carlos Rodriguez | 813 Campbell Avenue, 2nd Flr., West Haven, CT 06516 | Asbestos Abatement Worker | 2004-04-20 ~ 2004-06-30 |
Carlos Rodriguez · Rodriguez Market LLC | 216 Hamilton St, Hartford, CT 06106-2957 | Grocery Beer | 2020-03-09 ~ 2021-03-08 |
Carlos Rodriguez · Soma Grille | 731 Hopmeadow St, Simsbury, CT 06070-2226 | Restaurant Liquor | 2019-05-22 ~ 2020-09-21 |
Street Address | 67 EAST CREEK CIRCLE |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veni Galarza | 67 East Creek Circle, Guilford, CT 06437 | Notary Public Appointment | 1997-09-19 ~ 2002-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Backflow Prevention Device Tester |
License Type + County | Backflow Prevention Device Tester + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lawrence M Rodriguez | 600 Lindley Street, Bridgeport, CT 06606 | Backflow Prevention Device Tester | 2018-04-01 ~ 2021-03-31 |
William Rodriguez | P. O. Box 129 Main Street, Yonkers, NY 10702 | Backflow Prevention Device Tester | 2005-12-27 ~ 2008-09-30 |
Brian W Dejnak | P.o. Box 212, Deerfield, MA 01342 | Backflow Prevention Device Tester | 2003-10-01 ~ 2006-09-30 |
Andrew R Howard, Jr. | P.o. Box 867, Torrington, CT 06790 | Backflow Prevention Device Tester | 2019-01-01 ~ 2021-12-31 |
John J Thibodeau | P.o. Box 336, Bloomfield, CT 06002 | Backflow Prevention Device Tester | 2019-01-01 ~ 2021-12-31 |
Joseph Sladky | P.o. Box 128, Waterford, CT 06385 | Backflow Prevention Device Tester | 1998-04-01 ~ 2000-06-30 |
Scott G Quinn | P.o. Box 867, Torrington, CT 06790 | Backflow Prevention Device Tester | 2019-01-01 ~ 2021-12-31 |
Tom Lukaszewicz | Route 2, Ledyard, CT 06339 | Backflow Prevention Device Tester | 1997-07-01 ~ 2000-06-30 |
Jon Michael D'ambrosio | Monroe, CT 06468 | Backflow Prevention Device Tester | 2019-04-01 ~ 2022-03-31 |
Dan Motta | Route 2, Ledyard, CT 06339 | Backflow Prevention Device Tester | 1997-07-01 ~ 2000-06-30 |
Please comment or provide details below to improve the information on CARLOS RODRIGUEZ.
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).