BUCKLEY GASOLINE MARKETERS INC
Motor Fuel Quality Registration


Address: Po Box 1141, Bridgeport, CT 06601-1141

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address PO BOX 1141
City BRIDGEPORT
State CT
Zip Code 06601-1141

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06601
License Type MOTOR FUEL QUALITY REGISTRATION
License Type + County MOTOR FUEL QUALITY REGISTRATION + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BUCKLEY GASOLINE MARKETERS INC.

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