JOHN M RIBACK
Electrical Limited Contractor


Address: 21 Buell St, New Britain, CT 06051-3401

JOHN M RIBACK (Credential# 402980) is licensed (Electrical Limited Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

JOHN M RIBACK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ELC.0191870-C5. The credential type is electrical limited contractor. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 21 Buell St, New Britain, CT 06051-3401. The current status is active.

Basic Information

Licensee Name JOHN M RIBACK
Credential ID 402980
Credential Number ELC.0191870-C5
Credential Type ELECTRICAL LIMITED CONTRACTOR
Credential SubCategory C5
Business Address 21 Buell St
New Britain
CT 06051-3401
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-04-15
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-08-12

Other licenses

ID Credential Code Credential Type Issue Term Status
336601 ELC.0189621-C6 ELECTRICAL LIMITED JOURNEYPERSON 2004-11-03 2005-10-01 - 2006-09-30 INACTIVE
308030 ELC.0188528-T2 ELECTRICAL LIMITED JOURNEYPERSON 2002-10-01 - 2003-09-30 INACTIVE

Office Location

Street Address 21 BUELL ST
City NEW BRITAIN
State CT
Zip Code 06051-3401

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nadia L Morales 85 Buell St, New Britain, CT 06051-3401 Hairdresser/cosmetician 2018-09-01 ~ 2020-08-31
Michael J Reeves 27 Buell St, New Britain, CT 06051-3401 Home Improvement Salesperson 2009-07-24 ~ 2009-11-30
Alyssa L Reeves 27 Buell St Fl 2, New Britain, CT 06051-3401 Pharmacy Technician 2011-08-08 ~ 2012-03-31
Ann Marie E Gibney 73 Buell St, New Britain, CT 06051-3401 Electrical Limited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type ELECTRICAL LIMITED CONTRACTOR
License Type + County ELECTRICAL LIMITED CONTRACTOR + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Riback Construction LLC 784 Walnut Hill Rd, Thomaston, CT 06787-1139 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
John W Riback 1 Central Square, Plainville, CT 06062 Emergency Medical Responder ~ 2001-04-01
John W Riback 26 Fleetwood Drive, Plainville, CT 06062 Emergency Medical Technician ~ 1991-04-01
Robert Riback · Br Installations 34 Mcdonald St, Plainville, CT 06062 Home Improvement Contractor 2010-09-21 ~ 2010-11-30
John F Gilbert 15 Par Dr, New Britain, CT 06053-1800 Electrical Limited Contractor 2011-10-01 ~ 2012-09-30
John W Sam 24 Deerfield Dr, Shelton, CT 06484-2517 Electrical Limited Contractor 2019-10-01 ~ 2020-09-30
John E Cartier Po Box 158, S Woodstock, CT 06267 Electrical Limited Contractor 2002-10-01 ~ 2003-09-30
John C Maggio 71 Greenhaven Rd, Rye, NY 10580-2249 Electrical Limited Contractor 2019-10-01 ~ 2020-09-30
John C Lemanski 23 Carriage Rd, Chicopee, MA 01013 Electrical Limited Contractor ~
John A Andrasik 19 Millstone Dr, Marlborough, CT 06447-1525 Electrical Limited Contractor 2013-10-01 ~ 2014-09-30

Improve Information

Please comment or provide details below to improve the information on JOHN M RIBACK.

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