MICHAEL S DICKSON (Credential# 1401878) is licensed (Sub-surface Sewage Installer) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.
MICHAEL S DICKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #33.006272. The credential type is sub-surface sewage installer. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 18 Center St, Stafford Springs, CT 06076-1330. The current status is active.
Licensee Name | MICHAEL S DICKSON |
Doing Business As | EASTERN CONSTRUCTION |
Credential ID | 1401878 |
Credential Number | 33.006272 |
Credential Type | Sub-Surface Sewage Installer |
Business Address |
18 Center St Stafford Springs CT 06076-1330 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-03-23 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-06-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
986679 | HIC.0629772 | HOME IMPROVEMENT CONTRACTOR | 2011-02-24 | 2011-02-24 - 2011-11-30 | INACTIVE |
1592545 | RES.0810651 | REAL ESTATE SALESPERSON | - | EXPIRED APPLICATION |
Street Address | 18 CENTER ST |
City | STAFFORD SPRINGS |
State | CT |
Zip Code | 06076-1330 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
River Run Construction LLC | 18 Center St, Stafford Springs, CT 06076-1330 | Home Improvement Contractor | 2019-05-06 ~ 2019-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel Marie Ulitsch | 40 Center St, Stafford Springs, CT 06076-1330 | Pharmacy Technician | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacia M Yarrows | 105 Tolland Ave, Stafford Springs, CT 06076 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Ct Canine Solutions | 403 Bigelow Hollow Rd, Union, CT 06076 | Training Facility | 2020-06-23 ~ 2021-12-31 |
Jill A Bower | 134 W Stafford Road, Stafford Springs, CT 06076 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Marcia B Lombardo | 53 A East Main Street, Stafford Springs, CT 06076 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Linsley S Mordasky | 40 Dunay Road, Stafford Springs, CT 06076 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Nancy L Kapplan · Zembko | 2 Webster Road, Union, CT 06076 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Daves Soda and Pet City | 97-cw Stafford Rd, Stafford Springs, CT 06076 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Connecticut Ready Mix LLC | 10 Meadow Ln 7 Yard Plant, Stafford Springs, CT 06076 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Stafford Springs Enterprises | 55 West St, Stafford Springs, CT 06076 | Bakery | 2020-07-01 ~ 2021-06-30 |
Melissa J Lewis | 357 Monson Road, Stafford Springs, CT 06076 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06076 |
City | STAFFORD SPRINGS |
Zip Code | 06076 |
License Type | Sub-Surface Sewage Installer |
License Type + County | Sub-Surface Sewage Installer + STAFFORD SPRINGS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael D Blanchette | 36 Michael Ln, Suffield, CT 06078-2308 | Sub-surface Sewage Installer | 2020-02-01 ~ 2021-01-31 |
Michael D Gawel | Po Box 314, Sheffield, MA 01257-0314 | Sub-surface Sewage Installer | 2019-10-01 ~ 2020-09-30 |
Michael Grubisa | Po Box 221, Botsford, CT 06404 | Sub-surface Sewage Installer | 2019-07-01 ~ 2020-06-30 |
Michael J Kyc | Po Box 414, East Otis, MA 01029-0414 | Sub-surface Sewage Installer | 2020-01-01 ~ 2020-12-31 |
Michael Porco | Po Box 69, Newtown, CT 06470 | Sub-surface Sewage Installer | 2020-06-01 ~ 2021-05-31 |
Michael Cathcart | Po Box 188, Hadlyme, CT 06439 | Sub-surface Sewage Installer | 2020-05-01 ~ 2021-04-30 |
Michael I Reznik | Po Box 935, Killingworth, CT 06419-0935 | Sub-surface Sewage Installer | 2020-02-01 ~ 2021-01-31 |
Michael F Porco Jr | Po Box 575, Newtown, CT 06470 | Sub-surface Sewage Installer | 2020-05-01 ~ 2021-04-30 |
Michael Nebelung | Po Box 191, Niantic, CT 06357 | Sub-surface Sewage Installer | 2020-04-01 ~ 2021-03-31 |
Michael Autuori | Po Box 269, Ridgefield, CT 06877 | Sub-surface Sewage Installer | 2020-06-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on MICHAEL S DICKSON.
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).