JASON JONES
Repairer of Weighing & Measuring Devices


Address: 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840

JASON JONES (Credential# 1469267) is licensed (Repairer of Weighing & Measuring Devices) 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.

Business Overview

JASON JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RPR.0003324. The credential type is repairer of weighing & measuring devices. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840. The current status is active.

Basic Information

Licensee Name JASON JONES
Credential ID 1469267
Credential Number RPR.0003324
Credential Type REPAIRER OF WEIGHING & MEASURING DEVICES
Business Address 1815 Gallagher Rd
Plymouth Meeting
PA 19462-2840
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-01-03
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-11-12

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason Jones 20 York St Tompkins 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Office Location

Street Address 1815 GALLAGHER RD
City PLYMOUTH MEETING
State PA
Zip Code 19462-2840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dave Burnett 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Emmanuel El 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-06 ~ 2020-12-31
Gavin Grogan 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Doug Bowers 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-03-05 ~ 2020-12-31
Daniel Bauckman 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-01-28 ~ 2020-12-31
Jonathan R Kronick 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Alfred J Tassi 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Steven Wood 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Andrew T Hanneman 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Christopher Ed Bradley 1815 Gallagher Rd, Plymouth Meeting, PA 19462-2840 Repairer of Weighing & Measuring Devices 2019-11-21 ~ 2020-12-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jordan J Yuter 214 Sutter Lane, Plymouth Meeting, PA 19462 Temporary Certified General Real Estate Appraiser 2020-06-17 ~ 2020-12-17
Steven Lane Richardson 450 Plymouth Rd., Plymouth Meeting, PA 19462 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gopi S Patel 207 Donna Drive, Plymouth Meeting, PA 19462 Professional Engineer 2013-03-18 ~ 2014-01-31
Andrew Meyer 450 Plymouth Road, Plymouth Meeting, PA 19462 Physician/surgeon 2018-10-10 ~ 2019-09-30
William Decker 1815 Gallagher Road, Plymouth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Tejasvaben Rameshchandra Patel 1919,sandy Hill Road, Plymouth Meeting, PA 19462 Physical Therapist ~
Hmi Services Inc 500 Gravers Rd Suite #300, Plymouth Meeting, PA 19462 Professional Engineering Corporation 2016-11-15 ~ 2017-11-15
Gregory Byers 1815 Gallaher Rd, Plymourth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2004-11-03 ~ 2004-12-31
Adapt Pharma Inc. · N/a 401 Plymouth Roiad, Plymouth Meeting, PA 19462 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2016-04-05 ~
Tracie L Angelo 134 Kings Roads, Plymouth Meeting, PA 19462 Registered Nurse 2006-05-08 ~ 2007-06-30
Find all Licenses in zip 19462

Competitor

Search similar business entities

City PLYMOUTH MEETING
Zip Code 19462
License Type REPAIRER OF WEIGHING & MEASURING DEVICES
License Type + County REPAIRER OF WEIGHING & MEASURING DEVICES + PLYMOUTH MEETING

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason G Smith Plymouth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2007-01-01 ~ 2007-12-31
Jason T Leblanc 244 N Main St, New Salem, MA 01355 Repairer of Weighing & Measuring Devices 2007-01-17 ~ 2007-12-31
Jason Eckman 125 Commerce Ct Ste 5, Cheshire, CT 06410-1243 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31
Jason R Tetrault 85 Union St Apt 2, Easthampton, MA 01027-1447 Repairer of Weighing & Measuring Devices 2019-11-15 ~ 2020-12-31
Jason E Ferretti 400 Berlin St, Southington, CT 06489 Repairer of Weighing & Measuring Devices 2003-01-01 ~ 2003-12-31
Jason J Clark 710 Berkshire Ave, Springfield, MA 01109-1053 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31
Jason J Sieller 79 Adelaide Ter, Torrington, CT 06790-5602 Repairer of Weighing & Measuring Devices 2016-03-09 ~ 2016-12-31
David G Jones 88 Lafantasie Rd, Danielson, CT 06239 Repairer of Weighing & Measuring Devices 2006-01-01 ~ 2006-12-31
Christopher J Jones 616 Front St, Dunellen, NJ 08817 Repairer of Weighing & Measuring Devices ~ 1995-12-31
Jason A Davis 58 Hill Ave, Johnson City, NY 13790-2941 Repairer of Weighing & Measuring Devices 2015-01-01 ~ 2015-12-31

Improve Information

Please comment or provide details below to improve the information on JASON JONES.

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