MAINE OXY ACETYLENE SUPPLY COMPANY (Credential# 1399835) is licensed (Wholesaler of Drugs, Cosmetics & Medical Devices) 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 APPROVED.
MAINE OXY ACETYLENE SUPPLY COMPANY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSW.0003900. The credential type is wholesaler of drugs, cosmetics & medical devices. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 11 Rado Dr, Naugatuck, CT 06770-2220. The current status is approved.
Licensee Name | MAINE OXY ACETYLENE SUPPLY COMPANY |
Business Name | MAINE OXY ACETYLENE SUPPLY COMPANY |
Credential ID | 1399835 |
Credential Number | CSW.0003900 |
Credential Type | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES |
Business Address |
11 Rado Dr Naugatuck CT 06770-2220 |
Business Type | COMPANY |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2017-02-23 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-26 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maine Oxy Acetylene Supply Company | 147 Cross Rd, Waterford, CT 06385-1216 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Maine Oxy Acetylene Supply Company | 201 Nutmeg Rd S, South Windsor, CT 06074-3461 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Street Address | 11 RADO DR |
City | NAUGATUCK |
State | CT |
Zip Code | 06770-2220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maine Oxy | 11 Rado Dr, Naugatuck, CT 06770-2220 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Industrial Gas & Supply Inc · Dennis Vinci | 11 Rado Dr, Naugatuck, CT 06770-2220 | Home Heating Fuel Dealer | 2013-10-01 ~ 2014-09-30 |
Dennis F Vinci · Industrial Gas & Supply Inc | 11 Rado Dr, Naugatuck, CT 06770 | Heating, Piping & Cooling Limited Contractor | 2012-09-01 ~ 2013-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES |
License Type + County | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maine Surgical Supply Company | 600 County Rd, Westbrook, ME 04092 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2004-07-01 ~ 2005-06-30 |
Medco Supply Company Inc · William T Revelas | 500 Fillmore Ave, Tondawanda, NY 14150 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2004-07-01 ~ 2005-06-30 |
Laboratory Supply Company | 24 Town Forest Rd Unit 3, Webster, MA 01570-3155 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2016-07-01 ~ 2017-06-30 |
The Dentists Supply Company | 925 N Hills Blvd, Reno, NV 89506-6775 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Midwest Medical Supply Company LLC | 13400 Lakefront Dr, Earth City, MO 63045-1516 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2018-07-01 ~ 2019-06-30 |
Midwest Medical Supply Company LLC | 8 Progress Drive, Manchester, CT 06042 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2012-07-01 ~ 2013-06-30 |
Circadian Medical Supply Company | Incorported, San Jose, CA 95134 | Wholesaler of Drugs, Cosmetics & Medical Devices | 1995-06-13 ~ 1996-06-30 |
Tractor Supply Company #1360 | 476 Boston Post Rd, North Windham, CT 06256-1070 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Benco Dental Supply Company | 105 Leeder Hill Dr Unit 9, Hamden, CT 06517 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2019-07-01 ~ 2020-06-30 |
Tractor Supply Company # 1493 | 361 Scott Swamp Rd, Farmington, CT 06032-3405 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on MAINE OXY ACETYLENE SUPPLY COMPANY.
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).