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.
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.
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 |
Street Address | 211 MURPHY RD |
City | HARTFORD |
State | CT |
Zip Code | 06114 |
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 |
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 |
City | HARTFORD |
Zip Code | 06114 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + HARTFORD |
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 |
Please comment or provide details below to improve the information on JACKIE G GLEASON.
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).