RONALD SIEMIATKOSKI
Public Weigher


Address: 111 N Main St, Bristol, CT 06010-8112

RONALD SIEMIATKOSKI (Credential# 1379262) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

RONALD SIEMIATKOSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0004228. The credential type is public weigher. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 111 N Main St, Bristol, CT 06010-8112. The current status is active in renewal.

Basic Information

Licensee Name RONALD SIEMIATKOSKI
Credential ID 1379262
Credential Number PWT.0004228
Credential Type PUBLIC WEIGHER
Business Address 111 N Main St
Bristol
CT 06010-8112
Business Type INDIVIDUAL
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2016-09-15
Effective Date 2019-07-01
Expiration Date 2020-06-30
Refresh Date 2019-06-14

Office Location

Street Address 111 N MAIN ST
City BRISTOL
State CT
Zip Code 06010-8112

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gary Buzzell 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-12 ~ 2022-03-31
Michael T Marek 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Derek K Freimuth 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Brian D Plourde 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Todd H Correll 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Thomas J Scully Jr 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
George W Rehberg 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
Eugene T Szalapski II 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
William D Mason 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2018-10-01 ~ 2021-09-30
Edward S England 111 N Main St, Bristol, CT 06010-8112 Emergency Medical Responder 2018-10-01 ~ 2021-09-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jorge Sanchez 30 Acorn Lane, Bristol, CT 06010-8112 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Mark L Martin 191 Silo Road, Bristol, CT 06010-8112 Emergency Medical Responder 2018-10-01 ~ 2021-09-30

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
Philip Q Bigelow 88 Ronald Rd, Groton, CT 06340-3819 Public Weigher 2010-06-21 ~ 2011-06-30
Ronald Kastner 11 Robinson Ln, Oxford, CT 06478-1248 Public Weigher 2009-07-01 ~ 2010-06-30
Ronald D Keiser 280 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2015-07-01 ~ 2016-06-30
Ronald P Bertasi 80 Garfield Ave, Stratford, CT 06615-7157 Public Weigher 2008-07-01 ~ 2009-06-30
Ronald J Dejoseph Sr 327 Ruby Rd, Willington, CT 06279-2415 Public Weigher 2019-07-16 ~ 2020-06-30
Ronald Stolz 5 Sunnyside West Rd, Yantic, CT 06389 Public Weigher 2020-07-01 ~ 2021-06-30
Ronald E Pocevic Jr 166 Woodend Road, Stratford, CT 06497 Public Weigher 1998-04-17 ~ 1998-06-30
Ronald De Baise · Tilcon Connecticut Inc Po Box 67, N Branford, CT 06471 Public Weigher 1998-07-01 ~ 1999-06-30
Ronald R Defranceschi 292 Paley Farms Rd, Portland, CT 06480 Public Weigher 2005-07-01 ~ 2006-06-30
Ronald S Erb · F & G Reality Recycling 57 Overbrook Rd, Vernon, CT 06066 Public Weigher 2001-07-01 ~ 2002-06-30

Improve Information

Please comment or provide details below to improve the information on RONALD SIEMIATKOSKI.

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