JOHN K HEALEY
Public Weigher


Address: 108 Union St, Bristol, CT 06010-6535

JOHN K HEALEY (Credential# 1256105) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is November 21, 2014. The license expiration date date is June 30, 2015. The license status is INACTIVE.

Business Overview

JOHN K HEALEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0003968. The credential type is public weigher. The effective date is November 21, 2014. The expiration date is June 30, 2015. The business address is 108 Union St, Bristol, CT 06010-6535. The current status is inactive.

Basic Information

Licensee Name JOHN K HEALEY
Credential ID 1256105
Credential Number PWT.0003968
Credential Type PUBLIC WEIGHER
Business Address 108 Union St
Bristol
CT 06010-6535
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2014-11-21
Effective Date 2014-11-21
Expiration Date 2015-06-30
Refresh Date 2018-08-20

Office Location

Street Address 108 UNION ST
City BRISTOL
State CT
Zip Code 06010-6535

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Heather Ashley Wing 108 Union St, Bristol, CT 06010-6535 Family Child Care Substitute 2016-04-01 ~ 2018-03-31
Alan N Belanger 108 Union St, Bristol, CT 06010-6535 Home Improvement Contractor 2009-11-09 ~ 2010-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christine S Barry 86 Union St, Bristol, CT 06010-6535 Registered Nurse 2020-03-16 ~ 2021-03-31
Patty E Moon 154 Union St, Bristol, CT 06010-6535 Massage Therapist 2016-07-01 ~ 2018-06-30
Raymond C Engle 108 Union St Fl 2, Bristol, CT 06010-6535 Elevator Trainee 2013-02-04 ~ 2013-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah M Dube · Adamaitis 33 Peck Lane, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Barbara M Williams 45 Harrison Street, Bristol, CT 06010 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Le Bao Linh Nguyen 229 Silo Rd, Bristol, CT 06010 Nail Technician ~
Tara M Chipman 38 Grove St, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jaclyn J Brandolini 424 Emmett St, Bristol, CT 06010 Registered Nurse 2020-07-01 ~ 2021-06-30
Hoa Le 63 Seminary St, Bristol, CT 06010 Nail Technician ~
Barbara E Trench 25 Peacedale St, Bristol, CT 06010 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tisha A Balfour 379 West Street, Bristol, CT 06010 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Meredith Rose Martineau 15 Bishop Street, Bristol, CT 06010 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-06
Jaime L Krueger 130 Garfield Road, Bristol, CT 06010 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Find all Licenses in zip 06010

Competitor

Search similar business entities

City BRISTOL
Zip Code 06010
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + BRISTOL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Daniel F Healey Jr · Dan Healey Painting & Powerwash 221 Stone Road, Burlington, CT 06013 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
John F Healey 331 Hillside Avenue, Hartford, CT 06100 Notary Public Appointment 1968-09-23 ~ 1973-03-31
James E Healey · James E Healey Bldrs 256 Baxter Lane, Milford, CT 06460 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Ann E Healey-register · Healey 101 Annotto Bay La, Garner, NC 27529 Registered Nurse 2005-09-02 ~ 2006-08-31
Joseph E Healey · Healey Electric Service Inc 30 Smalley Ln, Stormville, NY 12582-5522 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Barbara A Benham-healey · Healey-murray 89 Richard Street, West Hartford, CT 06119 Registered Nurse 2019-06-01 ~ 2020-05-31
John J Healey 85 Kenyon St, Stratford, CT 06614 Pharmacist 2020-02-01 ~ 2022-01-31
John J Healey 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2018-05-25 ~ 2021-01-01
John A Healey · Country Spirit Shop 95 Main Street North, Woodbury, CT 06798 Package Store Liquor 2007-09-12 ~ 2008-09-11
John A Perry Po Box 70, Mystic, CT 06355-0070 Public Weigher 2016-07-01 ~ 2017-06-30

Improve Information

Please comment or provide details below to improve the information on JOHN K HEALEY.

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