CAMERON H PRAY
Public Weigher


Address: 1761 Route 12, Gales Ferry, CT 06335-1213

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1761 ROUTE 12
City GALES FERRY
State CT
Zip Code 06335-1213

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City GALES FERRY
Zip Code 06335
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + GALES FERRY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CAMERON H PRAY.

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