JOHN LUCAS
GASOLINE INSTALLATIONS INC


Address: 3 Hoover St, Inwood, NY 11096

JOHN LUCAS (Credential# 140292) is licensed (Repairer of Weighing & Measuring Devices) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2008. The license expiration date date is December 31, 2008. The license status is INACTIVE.

Business Overview

JOHN LUCAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RPR.0001068. The credential type is repairer of weighing & measuring devices. The effective date is January 1, 2008. The expiration date is December 31, 2008. The business address is 3 Hoover St, Inwood, NY 11096. The current status is inactive.

Basic Information

Licensee Name JOHN LUCAS
Business Name GASOLINE INSTALLATIONS INC
Credential ID 140292
Credential Number RPR.0001068
Credential Type REPAIRER OF WEIGHING & MEASURING DEVICES
Business Address 3 Hoover St
Inwood
NY 11096
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2008-01-01
Expiration Date 2008-12-31
Refresh Date 2018-06-06

Office Location

Street Address 3 HOOVER ST
City INWOOD
State NY
Zip Code 11096

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gasoline Installations Inc 3 Hoover St, Inwood, NY 11096 Dealer of Weighing & Measuring Devices 2008-01-01 ~ 2008-12-31
Anthony Barone 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Contractor 2007-11-01 ~ 2008-10-31
James Bruck 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Journeyperson 2003-11-01 ~ 2004-10-31
Pete Brunetti 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Journeyperson 2000-11-01 ~ 2001-10-31
Joseph Labruyere 3 Hoover St, Inwood, NY 11696 Plumbing & Piping Limited Journeyperson ~ 1995-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Atlantic Feather & Foam Inc 426 Doughty Blvd, Inwood, NY 11096 Supply Dealer of Bedding & Upholstered Furniture 2008-05-01 ~ 2009-04-30
Teresa A Jerome 46 Clinton Ave., Inwood, NY 11096 Speech and Language Pathologist 2009-05-08 ~ 2010-06-30
Francris M Luyun 112 Healy Avenue, Inwood, NY 11096 Registered Nurse 1998-07-23 ~ 1999-04-30
Victor L Montes 64 Dickson Street, Inwood, NY 11096 Asbestos Abatement Worker 2002-10-15 ~ 2003-08-31
N E Mattress Factory · Northeast Mattress 203a Sheridian Blvd, Inwood, NJ 11096 Sterilization Permit for Bedding & Upholstered Furniture 1998-12-02 ~ 1999-04-30
Willis Sands Po Box 960363, Inwood, NY 11096-0363 Paramedic 2020-05-01 ~ 2021-04-30
Adam T Lensu 53 Davis Ave, Inwood, NY 11096-1213 Electrical Unlimited Journeyperson ~
Danielle F Sarnelli 6 Crescent St, Inwood, NY 11096-1328 Radiographer 2020-05-01 ~ 2021-04-30
Lifemed Pharmacy LLC 447 Doughty Blvd, Inwood, NY 11096-1345 Nonresident Pharmacy 2014-09-01 ~ 2015-08-31
Justin A Fredericks 255 Lawrence Ave Unit 41, Inwood, NY 11096-1506 Emergency Medical Responder 2012-07-12 ~ 2015-04-01
Find all Licenses in zip 11096

Competitor

Search similar business entities

City INWOOD
Zip Code 11096
License Type REPAIRER OF WEIGHING & MEASURING DEVICES
License Type + County REPAIRER OF WEIGHING & MEASURING DEVICES + INWOOD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gasoline Installations Inc 3 Hoover St, Inwood, NY 11096 Dealer of Weighing & Measuring Devices 2008-01-01 ~ 2008-12-31
Harol Lewis · Fuller Installations Po Box 27a, New Haven, CT 06513 Repairer of Weighing & Measuring Devices 1996-01-01 ~ 1996-12-31
Bruce Augur · Fuller Installations Po Box 27a, New Haven, CT 06513 Repairer of Weighing & Measuring Devices 1996-01-01 ~ 1996-12-31
Ronald P Bartoli · Fuller Installations 9 Louis St, N Haven, CT 06473 Repairer of Weighing & Measuring Devices 1996-01-01 ~ 1996-12-31
Christopher T Borzillo · Fuller Installations Inc 247 Quinaipiac St, Wallingford, CT 06492 Repairer of Weighing & Measuring Devices 1999-04-06 ~ 1999-12-31
Robert Demarzo · Fuller Installations 9 Louis St, N Haven, CT 06473 Repairer of Weighing & Measuring Devices 1998-01-01 ~ 1998-12-31
Victor Pianello · Fuller Installations 643 North Ridgefield, Bridgeport, CT 06610 Repairer of Weighing & Measuring Devices 2000-01-01 ~ 2000-12-31
Vincent Difabbio · Fuller Installations Inc 9 Louis Street, North Haven, CT 06473 Repairer of Weighing & Measuring Devices 1998-01-01 ~ 1998-12-31
Fuller Installations Inc 9 Louis St, North Haven, CT 06473-3656 Dealer of Weighing & Measuring Devices 2020-01-03 ~ 2020-12-31
John O'connor · John B Hull Inc Orchard St, Canaan, CT 06018 Repairer of Weighing & Measuring Devices 2007-01-01 ~ 2007-12-31

Improve Information

Please comment or provide details below to improve the information on JOHN LUCAS.

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