GEORGE P CARLSON
CONNECTICUT RESOURCES RECOVERY


Address: 100 Constitution Plaza, Hartford, CT 06103

GEORGE P CARLSON (Credential# 6640) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2006. The license expiration date date is June 30, 2007. The license status is INACTIVE.

Business Overview

GEORGE P CARLSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0000198. The credential type is public weigher. The effective date is July 1, 2006. The expiration date is June 30, 2007. The business address is 100 Constitution Plaza, Hartford, CT 06103. The current status is inactive.

Basic Information

Licensee Name GEORGE P CARLSON
Business Name CONNECTICUT RESOURCES RECOVERY
Credential ID 6640
Credential Number PWT.0000198
Credential Type PUBLIC WEIGHER
Business Address 100 Constitution Plaza
Hartford
CT 06103
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2006-07-01
Expiration Date 2007-06-30
Refresh Date 2018-08-20

Office Location

Street Address 100 CONSTITUTION PLAZA
City HARTFORD
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Glotzer, Jones & Organek 100 Constitution Plaza, Hartford, CT 06103 Certified Public Accountant Firm Permit 1989-12-28 ~ 1989-12-31
William Glotzer & Co 100 Constitution Plaza, Hartford, CT 06103 Certified Public Accountant Firm Permit 1987-01-07 ~ 1987-12-31
John D Goggin 100 Constitution Plaza, Hartford, CT 06100 Notary Public Appointment 1969-02-01 ~ 1974-03-31
American Board of Anesthesiology Inc. 100 Constitution Plaza, Hartford, CT 06103 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard V Michalik · Connecticut Resources Recovery 179 Allyn St, Hartford, CT 06103 Public Weigher 1997-07-01 ~ 1998-06-30
Gregory Smyth · Connecticut Resources Recovery 93 Conservation Rd, Suffield, CT 06078 Public Weigher 1998-07-01 ~ 1999-06-30
Robert J Kalvinek · Connecticut Resources Recovery 179 Allyn St Suite 603, Hartford, CT 06103 Public Weigher 2000-07-01 ~ 2001-06-30
Eleanor Powers · Connecticut Resources Recovery 179 Allyn Street, Hartford, CT 06103 Public Weigher 1997-07-01 ~ 1998-06-30
James Quinn · Connecticut Resources Recovery 100 Constitution Plaza 17th, Hartford, CT 06103 Public Weigher 2001-07-01 ~ 2002-06-30
John Romano · Connecticut Resources Recovery 100 Constitution Plaza 17th, Hartford, CT 06103 Public Weigher 2006-07-01 ~ 2007-06-30
Recovery Resources LLC 12 Case St Ste 205, Norwich, CT 06360-2222 Homemaker Companion Agency 2019-11-01 ~ 2020-10-31
John Najarian · Ct Resources Recovery Authority 7 Brier Rd, Bristol, CT 06010 Public Weigher 1997-07-01 ~ 1998-06-30
Addictions Recovery Resources Corp. · Martine's Wake Up 270 Dromara Rd, Guilford, CT 06437-2301 Public Charity 2019-04-01 ~ 2019-11-30
Karen Potter · Ct Resources Recovery Authority 2 Franklin Place, Hartford, CT 06114 Public Weigher 1998-07-01 ~ 1999-06-30

Improve Information

Please comment or provide details below to improve the information on GEORGE P CARLSON.

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