CHRISTOPHER A GENTILE (Credential# 1392022) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.
CHRISTOPHER A GENTILE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0004237. The credential type is public weigher. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 400 Waterfront St, New Haven, CT 06512-1717. The current status is active.
Licensee Name | CHRISTOPHER A GENTILE |
Credential ID | 1392022 |
Credential Number | PWT.0004237 |
Credential Type | PUBLIC WEIGHER |
Business Address |
400 Waterfront St New Haven CT 06512-1717 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-12-02 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-12 |
Street Address | 400 WATERFRONT ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-1717 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin M Omara | 400 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Scott Sorrentino | 400 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
John J Cusack Jr | 400 Waterfront St, New Haven, CT 06512 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
John V Esposito | 400 Waterfront St, New Haven, CT 06513 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
John C Weber · Gateway Terminal | 400 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Gateway Terminal | 400 Waterfront St, New Haven, CT 06512 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Lawrence Leasing Corporation | 400 Waterfront St, New Haven, CT 06512 | Crane Registration | 2019-07-12 ~ 2020-07-11 |
Garrett C Bigelow | 400 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2019-07-01 ~ 2020-06-30 |
Gantry Enterprises Inc. | 400 Waterfront St, New Haven, CT 06512 | Crane Registration | 2019-06-27 ~ 2020-06-26 |
Michael E Baron | 400 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2017-07-01 ~ 2018-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Earl A Campbell · Campbell Company | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Dana E Bastian | 400 Waterfront St # 1, New Haven, CT 06512-1717 | Public Weigher | 2018-11-30 ~ 2019-06-30 |
Lafarge Cement | 410 Waterfront St, New Haven, CT 06512-1717 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Luis Garrachon | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Garrett A Sharnick | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Gregory E Hey | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Eddie Soberal | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-06-05 ~ 2021-06-30 |
Jason Gratton | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Bryan Ruby | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Ebiel Camacho | 280 Waterfront St, New Haven, CT 06512-1717 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06512-1717 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew L Gentile | 265 Washington Ave Apt #14, West Haven, CT 06516 | Public Weigher | 2018-07-01 ~ 2019-06-30 |
Vincenzo Gentile · Vincent Gentile & Sons Inc | 191 Hollow Tree Ridge Rd, Darien, CT 06820 | Home Improvement Contractor | 1995-09-01 ~ 1996-11-30 |
Christopher Burton | 158 Paddock Ave Unit 1903, Meriden, CT 06450 | Public Weigher | 2004-11-01 ~ 2005-06-30 |
Luke F Gentile | P O Box 1317, Watermill, NY 11976131 | Home Improvement Contractor | ~ 1995-09-01 |
Christopher Gentile | 4 Elmer Dr, Nashua, NH 03062-1723 | Locksmith | 2011-01-25 ~ 2012-12-31 |
Christopher M Gentile | 5 Pinewood Ln, Ellington, CT 06029-2323 | Pharmacy Technician | 2012-04-01 ~ 2013-03-31 |
Raymond F Gentile Jr · Gentile General Contracting Service | 64 Riverview Dr, Bridgeport, CT 06606 | Home Improvement Contractor | 2002-02-05 ~ 2002-11-30 |
Kari A Gentile · Gentile | 330 Short Beach Rd, East Haven, CT 06512 | Hairdresser/cosmetician | 2007-01-08 ~ 2008-09-30 |
Christopher G Atsales | Po Box 356, Brooklyn, CT 06234-0356 | Public Weigher | 2012-07-01 ~ 2013-06-30 |
Christopher Egorerua | 198 6th St, Bridgeport, CT 06607 | Public Weigher | 2003-09-16 ~ 2004-06-30 |
Please comment or provide details below to improve the information on CHRISTOPHER A GENTILE.
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).