ANTHONY RAGOZZINO (Credential# 4088) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.
ANTHONY RAGOZZINO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0000490. The credential type is public weigher. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 100 Waterfront St, New Haven, CT 06512-1713. The current status is active.
Licensee Name | ANTHONY RAGOZZINO |
Credential ID | 4088 |
Credential Number | PWT.0000490 |
Credential Type | PUBLIC WEIGHER |
Business Address |
100 Waterfront St New Haven CT 06512-1713 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-05 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony Ragozzino | 133 Wallace St, New Haven, CT 06500 | Notary Public Appointment | 1955-07-14 ~ 1960-03-31 |
Street Address | 100 WATERFRONT ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-1713 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New Haven Terminal · New Haven Terminal Inc | 100 Waterfront St, New Haven, CT 06512 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Michael Wynne | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Peter J Makosky | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
William S Coppola Jr | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
New Haven Terminal Inc | 100 Waterfront St, New Haven, CT 06534 | Dealer of Weighing & Measuring Devices | 2020-01-01 ~ 2020-12-31 |
Dean Evans · Evans Branford Mobil | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
Stephen W Reyher Jr | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2017-07-03 ~ 2018-06-30 |
Robert S Karecki | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2015-07-01 ~ 2016-06-30 |
Greenleaf Biofuels | 100 Waterfront St, New Haven, CT 06512-1713 | Home Heating Fuel Dealer | 2013-10-01 ~ 2014-09-30 |
Leslie E Miller | 100 Waterfront St, New Haven, CT 06512-1713 | Public Weigher | 2013-07-23 ~ 2014-06-30 |
Find all Licenses in the same address |
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 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rosina Ragozzino · Ragozzino Pizza | 1428 Meriden Road, Waterbury, CT 06705 | Restaurant Wine & Beer | ~ 1999-07-05 |
Ragozzino Foods Inc | 71 Chamberlain Hwy, Meriden, CT 06451 | Food Manufacturing Establishment | 2020-07-01 ~ 2021-06-30 |
Ragozzino Foods Inc | 10 Ames Ave, Meriden, CT 06451 | Food Manufacturing Establishment | 2020-07-01 ~ 2021-06-30 |
Anthony Joseph Ragozzino Jr · Midstate Roofing | 60 Humbert St, Meriden, CT 06450 | Home Improvement Contractor | 1999-12-14 ~ 2000-11-30 |
Ragozzino's Deli & Catering · R.n.s. Enterprises | 245 Summer St, Plantsville, CT 06479 | Bakery | 2020-07-01 ~ 2021-06-30 |
Anthony Signor IIi | 62 Greenfield Ave, Stratford, CT 06614 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
Anthony J Garcia | 95 Old Farms Rd, Cheshire, CT 06410 | Public Weigher | 2002-07-01 ~ 2003-06-30 |
Anthony A Rainone Jr | 301 Hartford Ave, Newington, CT 06111-1503 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
Anthony D Decarish | 51 Spring St, Hartford, CT 06105 | Public Weigher | 2000-07-03 ~ 2001-06-30 |
Anthony B Cortesi | 421 S Washington St, Belchertown, MA 01007-9323 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
Please comment or provide details below to improve the information on ANTHONY RAGOZZINO.
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).