DONALD P GLEASON (Credential# 78789) is licensed (Electrical Unlimited Contractor) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2002. The license expiration date date is September 30, 2003. The license status is INACTIVE.
DONALD P GLEASON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ELC.0101038-E1. The credential type is electrical unlimited contractor. The effective date is October 1, 2002. The expiration date is September 30, 2003. The business address is Main St, Kent, CT 06757. The current status is inactive.
Licensee Name | DONALD P GLEASON |
Credential ID | 78789 |
Credential Number | ELC.0101038-E1 |
Credential Type | ELECTRICAL UNLIMITED CONTRACTOR |
Credential SubCategory | E1 |
Business Address |
Main St Kent CT 06757 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2002-10-01 |
Expiration Date | 2003-09-30 |
Refresh Date | 2009-02-05 |
Street Address | MAIN ST |
City | KENT |
State | CT |
Zip Code | 06757 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William C Gawel Jr. | 208 Kent Cornwall Rd., Kent, CT 06757 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Amy J Raskind | 146 Macedonia Road, Kent, CT 06757 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Bonnie Jo Cheron · Spinogatti | 285a Kent Rd., Kent, CT 06757 | Massage Therapist | 2020-06-01 ~ 2022-05-31 |
Elaine Wright | 16 Elizabeth Street, Kent, CT 06757 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Okan Oncel | 99 Upper Kent Hollow Road, Kent, CT 06757 | Architect | 2020-08-01 ~ 2021-07-31 |
Tonya D Soule | 41 Fuller Mtn Rd., Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lis H Hoyt | 80 North Main St Unit 15, Kent, CT 06757 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Janice W Gadiel | 19 Mauwee Brook Way, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marilyn R Devos | 111 Kent-cornwall Rd, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Judith W Perkins | 5 Conboy Heights, Kent, CT 06757 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06757 |
City | KENT |
Zip Code | 06757 |
License Type | ELECTRICAL UNLIMITED CONTRACTOR |
License Type + County | ELECTRICAL UNLIMITED CONTRACTOR + KENT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald Gleason · Gleason Roofing | 18 Charnley Road, Enfield, CT 06082 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
John A Gleason | Po Box 38, Kent, CT 06757 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Wayne T Gleason | 23 View St, Plainville, CT 06062-2511 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Thomas E Gleason | 122 Osborn Road, Naugatuck, CT 06770-4732 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Dana R Gleason | 31 E Main St Unit 140, Middleboro, MA 02346-2492 | Electrical Unlimited Contractor | ~ |
Robert E Gleason · Bob Gleason Remodeling Inc | Po Box 1102, Windsor, CT 06095 | Home Improvement Contractor | 1995-09-01 ~ 1996-11-30 |
Donald H Baker · Jj Gleason Co | 358 Main St, Hampden, MA 01036-9696 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Bob Gleason Remodeling Inc | Po Box 1102, Windsor, CT 06095 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Patrick D Gleason II | 172 Greenacre Ave, Longmeadow, MA 01106-1908 | Electrical Unlimited Journeyperson | 2016-10-01 ~ 2017-09-30 |
Rebecca L Gleason · Gleason Carpentry | 6 Fawnbrook Ln, Simsbury, CT 06070-2610 | Home Improvement Contractor | 2017-03-07 ~ 2017-11-30 |
Please comment or provide details below to improve the information on DONALD P GLEASON.
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).