JOHN J CUSACK JR
Public Weigher


Address: 400 Waterfront St, New Haven, CT 06512

JOHN J CUSACK JR (Credential# 239279) 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.

Business Overview

JOHN J CUSACK JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0001906. 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. The current status is active.

Basic Information

Licensee Name JOHN J CUSACK JR
Credential ID 239279
Credential Number PWT.0001906
Credential Type PUBLIC WEIGHER
Business Address 400 Waterfront St
New Haven
CT 06512
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-12

Office Location

Street Address 400 WATERFRONT ST
City NEW HAVEN
State CT
Zip Code 06512

Licenses in the same location

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 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
Christopher A Gentile 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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John P Cusack Jr · John Cusack & Co 31 Pond Crest Rd, Danbury, CT 06811 Home Improvement Contractor 2011-05-18 ~ 2011-11-30
Thomas J Cusack Ten John Avenue, Elmont, NY 11003 Notary Public Appointment 1997-01-10 ~ 2002-01-31
Gertrude M Cusack 49 Maplewood Ave., West Hartford, CT 06100 Notary Public Appointment 1968-05-01 ~ 1973-03-31
William W Cusack 17 Two Brook Road, Wethersfield, CT 06109 Notary Public Appointment 2009-05-01 ~ 2014-04-30
Deborah R Cusack 3 Tamshell Drive, Kent, CT 06757-1917 Notary Public Appointment 2016-09-01 ~ 2021-08-31
Deborah A Cusack 13 Eden Court, Brookfield, CT 06804 Notary Public Appointment 1995-06-02 ~ 2000-06-30
Elizabeth C Cusack 14 Jackman Road, Amston, CT 06231 Notary Public Appointment 2014-09-01 ~ 2019-08-31
John J Patterson Po Box 748, Meriden, CT 06450-0748 Public Weigher 2019-07-01 ~ 2020-06-30
John C Dorflinger Po Box 201, Essex, CT 06426-0201 Public Weigher 2018-07-01 ~ 2019-06-30
John Clark Po Box 748, Meriden, CT 06450-0748 Public Weigher 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on JOHN J CUSACK JR.

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