BUCKLEY GASOLINE MARKETERS INC (Credential# 133736) is licensed (Motor Fuel Quality Registration) with Connecticut Department of Consumer Protection. The license effective date is November 1, 1997. The license expiration date date is October 31, 1998. The license status is INACTIVE.
BUCKLEY GASOLINE MARKETERS INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MFQ.0001993. The credential type is motor fuel quality registration. The effective date is November 1, 1997. The expiration date is October 31, 1998. The business address is Po Box 1141, Bridgeport, CT 06601-1141. The current status is inactive.
Licensee Name | BUCKLEY GASOLINE MARKETERS INC |
Business Name | BUCKLEY GASOLINE MARKETERS INC |
Credential ID | 133736 |
Credential Number | MFQ.0001993 |
Credential Type | MOTOR FUEL QUALITY REGISTRATION |
Business Address |
Po Box 1141 Bridgeport CT 06601-1141 |
Business Type | CORPORATION |
Status | INACTIVE |
Effective Date | 1997-11-01 |
Expiration Date | 1998-10-31 |
Refresh Date | 2004-04-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
133722 | MFQ.0001985 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133723 | MFQ.0001986 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133724 | MFQ.0001987 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133732 | MFQ.0001991 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133734 | MFQ.0001992 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133738 | MFQ.0001994 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133739 | MFQ.0001995 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133726 | MFQ.0001988 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133730 | MFQ.0001990 | MOTOR FUEL QUALITY REGISTRATION | 1997-11-01 - 1998-10-31 | INACTIVE | |
133514 | MFQ.0001971 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133717 | MFQ.0001982 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133709 | MFQ.0001977 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133521 | MFQ.0001976 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133719 | MFQ.0001983 | MOTOR FUEL QUALITY REGISTRATION | 1997-04-14 - 1997-10-31 | INACTIVE | |
133515 | MFQ.0001972 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133517 | MFQ.0001973 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133518 | MFQ.0001974 | MOTOR FUEL QUALITY REGISTRATION | 1997-04-14 - 1997-10-31 | INACTIVE | |
133520 | MFQ.0001975 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133711 | MFQ.0001978 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133712 | MFQ.0001979 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133714 | MFQ.0001980 | MOTOR FUEL QUALITY REGISTRATION | 1996-11-01 - 1997-10-31 | INACTIVE | |
133716 | MFQ.0001981 | MOTOR FUEL QUALITY REGISTRATION | 1997-04-14 - 1997-10-31 | INACTIVE | |
133720 | MFQ.0001984 | MOTOR FUEL QUALITY REGISTRATION | 1997-04-14 - 1997-10-31 | INACTIVE | |
133727 | MFQ.0001989 | MOTOR FUEL QUALITY REGISTRATION | 1997-04-14 - 1997-10-31 | INACTIVE | |
133741 | MFQ.0001996 | MOTOR FUEL QUALITY REGISTRATION | 1995-10-01 - 1996-10-31 | INACTIVE | |
133743 | MFQ.0001997 | MOTOR FUEL QUALITY REGISTRATION | 1995-10-01 - 1996-10-31 | INACTIVE | |
133744 | MFQ.0001998 | MOTOR FUEL QUALITY REGISTRATION | 1995-10-01 - 1996-10-31 | INACTIVE |
Street Address | PO BOX 1141 |
City | BRIDGEPORT |
State | CT |
Zip Code | 06601-1141 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald Santa · Santa Fuel Inc | Po Box 1141, Bridgeport, CT 06601-1141 | Repairer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
James Demko · Santa Fuel Inc | Po Box 1141, Bridgeport, CT 06601 | Repairer of Weighing & Measuring Devices | 1997-01-01 ~ 1997-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Orlando Torres · Bichote's Contractor | 1370 Pembroke St, Bridgeport, CT 06601 | Home Improvement Contractor | 2020-06-12 ~ 2020-11-30 |
Vanessa Cabrera | Po Box 1711, Bridgeport, CT 06601 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Arlen Realty LLC | Po Box 9333, Bridgeport, CT 06601 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Melissa Willoughby | 195 Louisiana Avenue, Bridgeport, CT 06601 | Pharmacy Technician | 2020-04-01 ~ 2021-03-31 |
Kyra Danzy | 237 Hollister Avenue, Bridgeport, CT 06601 | Medication Administration Certification | 2020-03-25 ~ 2022-03-25 |
East End Developers Inc | P.o Box 9045, Bridgeport, CT 06601 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Premier Enterprises Km LLC | P.o. Box 1837, Bridgeport, CT 06601 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Eriberto Santos | Po Box 462, Bridgeport, CT 06601 | Notary Public Appointment | 2018-09-01 ~ 2023-08-31 |
Sidney Hoffman | P O Box 1700, Bridgeport, CT 06601 | Notary Public Appointment | 1985-12-01 ~ 1990-03-31 |
Dori Ann Buster | P O Box 9002, Bridgeport, CT 06601 | Notary Public Appointment | 1992-01-02 ~ 1997-03-31 |
Find all Licenses in zip 06601 |
City | BRIDGEPORT |
Zip Code | 06601 |
License Type | MOTOR FUEL QUALITY REGISTRATION |
License Type + County | MOTOR FUEL QUALITY REGISTRATION + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Danby Gasoline Marketers Inc | 607 Middle Tpke, Storrs Mansfield, CT 06268-1617 | Retail Gasoline Dealer | 2015-11-01 ~ 2016-10-31 |
Danby Gasoline Marketers Inc | 1099 Boston Post Rd, Guilford, CT 06437-2623 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Danby Gasoline Marketers | 1204 Stanley St, New Britain, CT 06051-1512 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Danby Gasoline Marketers Inc | 24 Fern Hill Rd, Watertown, CT 06795-1514 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Danby Gasoline Marketers | 1100 E Main St, Meriden, CT 06450-4804 | Retail Gasoline Dealer | 2019-07-23 ~ 2020-10-31 |
Danby Gasoline Marketers, In | 1125 Highland Ave, Cheshire, CT 06410-1627 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Danby Gasoline Marketers | 1127 Capitol Ave, Hartford, CT 06106-1049 | Retail Gasoline Dealer | 2019-08-06 ~ 2020-10-31 |
Danby Gasoline Marketers Inc | 1094 N Main St, Dayville, CT 06241-2157 | Retail Gasoline Dealer | 2019-11-01 ~ 2020-10-31 |
Danby Gasoline Marketers | 2440 Dixwell Ave, Hamden, CT 06514-2106 | Retail Gasoline Dealer | 2019-07-23 ~ 2020-10-31 |
Danby Gasoline Marketers | 1195 N Colony Rd, Wallingford, CT 06492-1739 | Retail Gasoline Dealer | 2019-07-23 ~ 2020-10-31 |
Please comment or provide details below to improve the information on BUCKLEY GASOLINE MARKETERS INC.
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).