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.
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.
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 |
Street Address | 111 N MAIN ST |
City | BRISTOL |
State | CT |
Zip Code | 06010-8112 |
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 |
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 |
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 |
City | BRISTOL |
Zip Code | 06010 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + BRISTOL |
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 |
Please comment or provide details below to improve the information on RONALD SIEMIATKOSKI.
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).