CAMERON H PRAY (Credential# 441913) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2015. The license expiration date date is June 30, 2016. The license status is INACTIVE.
CAMERON H PRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0002735. The credential type is public weigher. The effective date is July 1, 2015. The expiration date is June 30, 2016. The business address is 1761 Route 12, Gales Ferry, CT 06335-1213. The current status is inactive.
Licensee Name | CAMERON H PRAY |
Credential ID | 441913 |
Credential Number | PWT.0002735 |
Credential Type | PUBLIC WEIGHER |
Business Address |
1761 Route 12 Gales Ferry CT 06335-1213 |
Business Type | INDIVIDUAL |
Status | INACTIVE - EXPIRED MORE THAN 3 YEARS - MUST REAPPLY |
Issue Date | 2006-06-09 |
Effective Date | 2015-07-01 |
Expiration Date | 2016-06-30 |
Refresh Date | 2019-07-05 |
Street Address | 1761 ROUTE 12 |
City | GALES FERRY |
State | CT |
Zip Code | 06335-1213 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dameon L Bright | 1761 Route 12, Gales Ferry, CT 06335 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Richard M Souza Jr | 1761 Route 12, Gales Ferry, CT 06335 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mitchell Leo Murphy | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Chris Snow | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Gregory E Irvin | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Timothy G. Paul | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Eric Reubelt | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Gary Bryant | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mark A Bigelow | 1761 Route 12, Gales Ferry, CT 06335 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Greg S Converse | 1761 Route 12, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher M Becotte | 1761 Route 12 Bldg 34a, Gales Ferry, CT 06335-1213 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sally M Derusha · Mccrea | 8 Brewster Drive, Gales Ferry, CT 06335 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Melissa A Kearney · Seidel | 853 Long Cove Rd, Gales Ferry, CT 06335 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Thomas Mcgarry | 1649 Ct-12, Gales Ferry, CT 06335 | Cross Connection Survey Inspector | 2020-03-05 ~ 2022-12-31 |
Barbara J Smith | 5 Woodridge Circle, Gales Ferry, CT 06335 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Mary E Hurley | 8 Cornell Court, Gales Ferry, CT 06335 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ann Marie Hanson Aprn | 31 Washington Drive, Gales Ferry, CT 06335 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts #331844 · J J M A Donuts LLC | 1662 Route 12, Gales Ferry, CT 06335 | Bakery | 2020-07-01 ~ 2021-06-30 |
Mcdonalds | 1678 Rte 12, Gales Ferry, CT 06335 | Bakery | 2020-07-01 ~ 2021-06-30 |
Carol A Collette | 2 Stonybrook Rd, Gales Ferry, CT 06335 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Reginald L Weed · R L Weed Company | 52a Vinegar Hill Rd, Gales Ferry, CT 06335 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06335 |
City | GALES FERRY |
Zip Code | 06335 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + GALES FERRY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
D F Pray Inc | 25 Anthony St, Seekonk, MA 02771-3701 | Major Contractor | 2019-09-13 ~ 2020-06-30 |
Cameron Morgan | 112 Wall St, Torrington, CT 06790 | Public Weigher | 2001-07-01 ~ 2002-06-30 |
10 Barrel Pray for Snow | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-03-23 ~ 2022-03-21 |
Cameron Brown Jr · Cameron Construction Co | 168 Thimble Island Rd, Stony Creek, CT 06405 | Home Improvement Contractor | 1999-12-01 ~ 1999-12-14 |
Auction By Cameron LLC · Joseph J Cameron | 327 Parker St, Manchester, CT 06042 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
J Gary Cameron · Cameron Builders | 824 Andrews Street, Southington, CT 06489 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Peter Cameron · Cameron Construction & Remodeling | 68 Park St, Shelton, CT 06484-4134 | Home Improvement Contractor | 2013-11-19 ~ 2014-11-30 |
Cameron Paving Inc | 9 Cameron Ln, Jackson, ME 04921-3156 | Home Improvement Contractor | ~ |
Phyllis M Pray | 10 Old Black Pt, Niantic, CT 06357 | Notary Public Appointment | 1983-05-01 ~ 1988-03-31 |
Lynn A Pray | 40 Revere Rd, Washington, CT 06794 | Notary Public Appointment | 1994-05-25 ~ 1999-05-31 |
Please comment or provide details below to improve the information on CAMERON H PRAY.
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).