CHARLES MILLER (Credential# 141939) is licensed (Repairer of Weighing & Measuring Devices) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
CHARLES MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RPR.0000325. The credential type is repairer of weighing & measuring devices. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 447 Enfield St, Enfield, CT 06082-2480. The current status is active.
Licensee Name | CHARLES MILLER |
Credential ID | 141939 |
Credential Number | RPR.0000325 |
Credential Type | REPAIRER OF WEIGHING & MEASURING DEVICES |
Business Address |
447 Enfield St Enfield CT 06082-2480 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-21 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
107880 | HTG.0378455-B2 | HEATING, PIPING & COOLING LIMITED JOURNEYPERSON | 1999-09-01 | 2019-09-01 - 2020-08-31 | ACTIVE |
293329 | SHM.0002300-SM2 | LIMITED SHEET METAL JOURNEYPERSON | 2001-12-19 | 2019-09-01 - 2020-08-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles Miller | 15 Lepage Road, Windsor, CT 06095 | Notary Public Appointment | 1958-02-01 ~ 1963-03-31 |
Charles Miller | 47 Suncrest Road, Norwalk, CT 06854 | Emergency Medical Responder | ~ 1994-07-01 |
Charles Miller · Miller Landscaping | Po Box 593, Canton, CT 06019 | Home Improvement Contractor | 2002-12-01 ~ 2003-11-30 |
Street Address | 447 ENFIELD ST |
City | ENFIELD |
State | CT |
Zip Code | 06082-2480 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Miller Oil Co | 447 Enfield St, Enfield, CT 06082-2480 | Retail Gasoline Dealer | 2019-09-19 ~ 2020-10-31 |
Suprena Oil | 447 Enfield St, Enfield, CT 06082-2480 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Connecticut Valley Oil | 447 Enfield St, Enfield, CT 06082-2480 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
Robert's Discount Fuel | 447 Enfield St, Enfield, CT 06082-2480 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
James R Miller | 447 Enfield St, Enfield, CT 06082 | Heating, Piping & Cooling Unlimited Contractor | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | ENFIELD |
Zip Code | 06082 |
License Type | REPAIRER OF WEIGHING & MEASURING DEVICES |
License Type + County | REPAIRER OF WEIGHING & MEASURING DEVICES + ENFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew D Miller | Po Box 130, Johnsonville, NY 12094 | Repairer of Weighing & Measuring Devices | 2006-01-01 ~ 2006-12-31 |
Kenneth J Miller | 215 Highland Ave, Torrington, CT 06790 | Repairer of Weighing & Measuring Devices | 2009-01-01 ~ 2009-12-31 |
Collin Blake | 1 Miller St, Ludlow, MA 01056-3313 | Repairer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Jeffrey A Miller | 5 Orchard Ave, Ravena, NY 12143 | Repairer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Joseph G Miller Jr. | 212 Congdon Rd, Voluntown, CT 06384-1115 | Repairer of Weighing & Measuring Devices | 2011-01-01 ~ 2011-12-31 |
Paul T Miller Jr | 56 Woodlawn Dr, Ravena, NY 12143 | Repairer of Weighing & Measuring Devices | 2008-01-08 ~ 2008-12-31 |
Robert S Elwertowski | 71 Miller Rd, Schodack, NY 12033 | Repairer of Weighing & Measuring Devices | 2006-01-01 ~ 2006-12-31 |
Michael D Girardin | 25 Miller Farm Rd, Plantsville, CT 06479-1480 | Repairer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
William R Miller | 19 Leetes Island Rd, Branford, CT 06405 | Repairer of Weighing & Measuring Devices | 2015-01-01 ~ 2015-12-31 |
Ian N Miller | 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 | Repairer of Weighing & Measuring Devices | 2012-01-01 ~ 2012-12-31 |
Please comment or provide details below to improve the information on CHARLES MILLER.
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).