JACKIE G GLEASON
Public Weigher


Address: 211 Murphy Rd, Hartford, CT 06114

JACKIE G GLEASON (Credential# 237451) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2006. The license expiration date date is June 30, 2007. The license status is INACTIVE.

Business Overview

JACKIE G GLEASON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0001872. The credential type is public weigher. The effective date is July 1, 2006. The expiration date is June 30, 2007. The business address is 211 Murphy Rd, Hartford, CT 06114. The current status is inactive.

Basic Information

Licensee Name JACKIE G GLEASON
Credential ID 237451
Credential Number PWT.0001872
Credential Type PUBLIC WEIGHER
Business Address 211 Murphy Rd
Hartford
CT 06114
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2004-07-01
Effective Date 2006-07-01
Expiration Date 2007-06-30
Refresh Date 2018-08-20

Office Location

Street Address 211 MURPHY RD
City HARTFORD
State CT
Zip Code 06114

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mira 211 Murphy Rd, Hartford, CT 06114 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
George Carlson 211 Murphy Rd, Hartford, CT 06114-2100 Public Weigher 2020-07-01 ~ 2021-06-30
James W Chiappetta 211 Murphy Rd, Hartford, CT 06114-2100 Public Weigher 2012-07-01 ~ 2013-06-30
Charlie Revoir 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2011-07-01 ~ 2012-06-30
Philip O Ransom 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2011-07-01 ~ 2012-06-30
Raymond J Sherwood 211 Murphy Rd, Hartford, CT 06103 Public Weigher 2007-07-01 ~ 2008-06-30
Pradesh Ragunauth 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2007-07-01 ~ 2008-06-30
Loic Williamson 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2005-06-29 ~ 2006-06-30
Harry N Kastner · Barrieau Express 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2004-07-01 ~ 2005-06-30
Robert D King 211 Murphy Rd, Hartford, CT 06114 Public Weigher 2004-07-01 ~ 2005-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maribel Martinez 244 Fairfield Avenue, Hartford, CT 06114 Registered Nurse 2020-08-01 ~ 2021-07-31
Carmine Gugliotti 489 Franklin Ave, Hartford, CT 06114 Barber 2020-08-01 ~ 2022-07-31
Ten Donuts LLC · Dunkin Donuts 754 Maple Ave, Hartford, CT 06114 Bakery 2020-07-01 ~ 2021-06-30
Oscar A Zelaya 85 Julius Street, Hartford, CT 06114 Registered Nurse 2020-08-01 ~ 2021-07-31
Jackeline Naranjo Torres 20 Victoria Rd, Hartford, CT 06114 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-24 ~ 2022-02-28
Babar Hussain 332 Franklin Ave, Hartford, CT 06114 Tax Preparer/facilitator Permit 2020-06-18 ~ 2022-06-30
Mira Waste Processing Facility, Hartford, CT 06114 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karina Thais Roman 67 White Street, Hartford, CT 06114 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-22 ~ 2021-10-31
Angel G Cruz Sr 187 Campfield Avenue, Hartford, CT 06114 Real Estate Salesperson ~
Capitol Recycling of Ct 123 Murphy Rd, Hartford, CT 06114 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06114

Competitor

Search similar business entities

City HARTFORD
Zip Code 06114
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jackie Gleason Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-06-25 ~ 2021-06-24
Jackie W Centrella Gate 70, Hartford, CT 06114 Public Weigher 1998-07-01 ~ 1999-06-30
Jackie Molen 112 Wall St, Torrington, CT 06790 Public Weigher 2020-07-01 ~ 2021-06-30
Donald Gleason · Gleason Roofing 18 Charnley Road, Enfield, CT 06082 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Robert E Gleason · Bob Gleason Remodeling Inc Po Box 1102, Windsor, CT 06095 Home Improvement Contractor 1995-09-01 ~ 1996-11-30
Bob Gleason Remodeling Inc Po Box 1102, Windsor, CT 06095 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Jennifer Gleason · Gleason-sichel 445 Heritage Vlg # A, Southbury, CT 06488-1508 Massage Therapist 2019-02-01 ~ 2021-01-31
Rebecca L Gleason · Gleason Carpentry 6 Fawnbrook Ln, Simsbury, CT 06070-2610 Home Improvement Contractor 2017-03-07 ~ 2017-11-30
William C Gleason · Gleason Carpentry 6 Fawnbrook Ln, Simsbury, CT 06070-2610 Home Improvement Contractor 2018-12-09 ~ 2019-11-30
Jackie Robinson Foundation Inc 75 Varick St Frnt 2, New York, NY 10013-1947 Public Charity 2019-06-01 ~ 2020-05-31

Improve Information

Please comment or provide details below to improve the information on JACKIE G GLEASON.

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