JOHN V ESPOSITO
WYATT ENERGY INC


Address: 400 Waterfront St, New Haven, CT 06512

JOHN V ESPOSITO (Credential# 179810) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 3, 2000. The license expiration date date is June 30, 2001. The license status is INACTIVE.

Business Overview

JOHN V ESPOSITO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0001420. The credential type is public weigher. The effective date is July 3, 2000. The expiration date is June 30, 2001. The business address is 400 Waterfront St, New Haven, CT 06512. The current status is inactive.

Basic Information

Licensee Name JOHN V ESPOSITO
Business Name WYATT ENERGY INC
Credential ID 179810
Credential Number PWT.0001420
Credential Type PUBLIC WEIGHER
Business Address 400 Waterfront St
New Haven
CT 06512
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2000-07-03
Expiration Date 2001-06-30
Refresh Date 2009-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
314601 PWT.0002194 PUBLIC WEIGHER 2020-07-01 - 2021-06-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
John V Esposito 35 Wessels Avenue, Bridgeport, CT 06610 Notary Public Appointment 1999-05-01 ~ 2004-04-30

Office Location

Street Address 400 WATERFRONT ST
City NEW HAVEN
State CT
Zip Code 06512

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin M Omara 400 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2020-07-01 ~ 2021-06-30
Scott Sorrentino 400 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2020-07-01 ~ 2021-06-30
John J Cusack Jr 400 Waterfront St, New Haven, CT 06512 Public Weigher 2020-07-01 ~ 2021-06-30
John V Esposito 400 Waterfront St, New Haven, CT 06513 Public Weigher 2020-07-01 ~ 2021-06-30
John C Weber · Gateway Terminal 400 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2020-07-01 ~ 2021-06-30
Christopher A Gentile 400 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2020-07-01 ~ 2021-06-30
Gateway Terminal 400 Waterfront St, New Haven, CT 06512 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Lawrence Leasing Corporation 400 Waterfront St, New Haven, CT 06512 Crane Registration 2019-07-12 ~ 2020-07-11
Garrett C Bigelow 400 Waterfront St, New Haven, CT 06512-1717 Public Weigher 2019-07-01 ~ 2020-06-30
Gantry Enterprises Inc. 400 Waterfront St, New Haven, CT 06512 Crane Registration 2019-06-27 ~ 2020-06-26
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Hanniford · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 1999-07-01 ~ 2000-06-30
Edward C Phillips Sr · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 2000-07-01 ~ 2001-06-30
Michael Andrews · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 2003-07-01 ~ 2004-06-30
Salvatore A Consiglio Jr · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 1999-07-01 ~ 2000-06-30
Andrew Consiglio Jr · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 2003-07-01 ~ 2004-06-30
Alan A Nappi · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06513 Public Weigher 2001-07-01 ~ 2002-06-30
Henrique Rodrigues · Wyatt Energy Inc 280 Waterfront St, New Haven, CT 06512 Public Weigher 2015-07-01 ~ 2016-06-30
John F Esposito · Esposito Carpentry 537 Midland St, Bridgeport, CT 06605 Home Improvement Contractor 1998-06-19 ~ 1998-11-30
John J Esposito · Esposito Millwork & Flr Cvrng 236 Redwood Lane, Cheshire, CT 06410 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Bernadine F Esposito Po Box 86, Montville, CT 06353 Public Weigher 2008-07-01 ~ 2009-06-30

Improve Information

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

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