BRUCE BOYKO
Public Weigher


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

BRUCE BOYKO (Credential# 175216) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2013. The license expiration date date is June 30, 2014. The license status is INACTIVE.

Business Overview

BRUCE BOYKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0001046. The credential type is public weigher. The effective date is July 1, 2013. The expiration date is June 30, 2014. The business address is 111 N Main St, Bristol, CT 06010-8112. The current status is inactive.

Basic Information

Licensee Name BRUCE BOYKO
Credential ID 175216
Credential Number PWT.0001046
Credential Type PUBLIC WEIGHER
Business Address 111 N Main St
Bristol
CT 06010-8112
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2013-07-01
Expiration Date 2014-06-30
Refresh Date 2018-08-20

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
Gregory A Boyko 100 Barbourtown Road, Canton, CT 06019 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Stephen Boyko Jr · Boyko & Co Construction & Handyman Services 15 Oakhurst Rd, Simsbury, CT 06070-2614 Home Improvement Contractor 2008-08-25 ~ 2008-11-30
Boyko Const & Paving LLC 297 Dudley Town Rd, Windsor, CT 06095 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Bruce Lundie 13 Longhollow Rd., Enfield, CT 06082 Public Weigher 2019-07-01 ~ 2020-06-30
Bruce A Lepage 280 Waterfront St, New Haven, CT 06512 Public Weigher 2013-07-01 ~ 2014-06-30
Bruce Bordeau 28 Ventura Dr, Colchester, CT 06415-2061 Public Weigher 2010-12-08 ~ 2011-06-30
Bruce Mathieson 100 Westport Ave, Norwalk, CT 06851-3999 Public Weigher 2008-07-01 ~ 2009-06-30
Bruce A Diltz 405 Northwest Rd, Westfield, MA 01085-3933 Public Weigher 2017-07-01 ~ 2018-06-30
Bruce E Hanson 52 Glendale Dr, Waterbury, CT 06708 Public Weigher 2007-07-01 ~ 2008-06-30
Bruce Obegenski 15 Mullen Rd, Enfield, CT 06082 Public Weigher 2019-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on BRUCE BOYKO.

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