GENE GAGNON (Credential# 795928) is licensed (Registered Sanitarian) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
GENE GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #35.000677. The credential type is registered sanitarian. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 119 Knollwood Drive, Wolcott, CT 06716. The current status is active.
Licensee Name | GENE GAGNON |
Credential ID | 795928 |
Credential Number | 35.000677 |
Credential Type | Registered Sanitarian |
Business Address |
119 Knollwood Drive Wolcott CT 06716 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-07-09 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2020-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
114347 | PTN.0001329 | PHARMACY TECHNICIAN | 1998-10-01 - 2000-03-31 | INACTIVE | |
183466 | RES.0753961 | REAL ESTATE SALESPERSON | 1997-09-17 - 1998-05-31 | INACTIVE |
Street Address | 119 Knollwood Drive |
City | Wolcott |
State | CT |
Zip Code | 06716 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth A Belmonte | 119 Knollwood Drive, Wolcott, CT 06716 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sandi Gagnon | 119 Knollwood Drive, Wolcott, CT 06716 | Notary Public Appointment | 2008-12-01 ~ 2013-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Estelle Loureiro | 90 Averyll Ave, Wolcott, CT 06716 | Esthetician | ~ |
Mary Ann T Scozzafava | 4 Cambridge Drive, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Suzanne M Anderson · Andersen | 112 Potuccos Ring Road, Wolcott, CT 06716 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Wolcott Stove & Camping Ctr | 1623 Wolcott Rd, Wolcott, CT 06716 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-06-25 ~ 2021-04-30 |
Amanda L Thompson | 1529 Woodtick Road, Wolcott, CT 06716 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Brian Menzies | 11 Longmeadow Drive Extension, Wolcott, CT 06716 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Alayna Jean Freer | 5 Evas Terrace, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ronald S Jurzyk | 464 Wolcott Road, Wolcott, CT 06716 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Subway #11588 | 654 Wolcott Road, Wolcott, CT 06716 | Bakery | 2020-07-01 ~ 2021-06-30 |
Susan G Manzolino | 130 Long Meadow Dr, Wolcott, CT 06716 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06716 |
City | Wolcott |
Zip Code | 06716 |
License Type | Registered Sanitarian |
License Type + County | Registered Sanitarian + Wolcott |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David S Gagnon · Gagnon Floors | 45 Main St, Tariffville, CT 06081 | Home Improvement Contractor | 1999-09-21 ~ 1999-11-30 |
Maurice Gagnon · Gagnon Remodeling | 71 Governor St, New Britain, CT 06053 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Perley L Gagnon Inc | 3287 Berlin Tnpk, Newington, CT 06111 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Gene N Beaupre · Gene Beaupre Painter | 345 Smith St, South Windsor, CT 06074 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Gene A Depietro · Gene Depietro Mason | 450 Pleasant Valley Rd, S Windsor, CT 06074 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Gene Martin · Gene's Handyman & Carpentry Service | 80 Upton St, New Britain, CT 06051 | Home Improvement Contractor | 1997-05-29 ~ 1997-11-30 |
Guy R Gagnon · Gagnon Painting & Decorating | 56 Brook St, New Britain, CT 06051 | Home Improvement Contractor | 1995-06-26 ~ 1995-09-01 |
Gene Bloxsom · Gene Bloxsom Carpentry | 112 Hardhill Rd, Woodbury, CT 06798 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Gene R Mcdonald · Electric Gene | 68 Hallock St, New Haven, CT 06519-1515 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Raymond J Gagnon · Gagnon Home Improvements | 439 Church St, Newington, CT 06111 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Please comment or provide details below to improve the information on GENE GAGNON.
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).