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.
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.
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 |
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 |
Street Address | 21 BUELL ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-3401 |
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 | ~ |
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 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | ELECTRICAL LIMITED CONTRACTOR |
License Type + County | ELECTRICAL LIMITED CONTRACTOR + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on JOHN M RIBACK.
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).