JARED A STEAD
Wholesaler Salesman


Address: 131 Chapel Road, Manchester, CT 06040

JARED A STEAD (Credential# 241138) is licensed (Wholesaler Salesman) with Connecticut Department of Consumer Protection. The license effective date is June 15, 2000. The license expiration date date is January 31, 2013. The license status is INACTIVE.

Business Overview

JARED A STEAD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIS.0000302. The credential type is wholesaler salesman. The effective date is June 15, 2000. The expiration date is January 31, 2013. The business address is 131 Chapel Road, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name JARED A STEAD
Credential ID 241138
Credential Number LIS.0000302
Credential Type WHOLESALER SALESMAN
Business Address 131 Chapel Road
Manchester
CT 06040
Business Type BUSINESS
Status INACTIVE
Effective Date 2000-06-15
Expiration Date 2013-01-31
Refresh Date 2013-11-27

Office Location

Street Address 131 CHAPEL ROAD
City MANCHESTER
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Warnken 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-10-25 ~ 2013-01-31
Joseph Tomkunas 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-10-18 ~ 2013-01-31
Claudia Carvajal 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-05-26 ~ 2013-01-31
John A Maher 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-05-18 ~ 2013-01-31
John Gallagher 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-10-18 ~ 2013-01-31
Steve Hollander 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-12-02 ~ 2013-01-31
Norman L Jennings 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-12-02 ~ 2013-01-31
William David Goodwin 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 1999-12-02 ~ 2013-01-31
Miguel Martinez 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 2000-08-24 ~ 2013-01-31
Bryan J Stone 131 Chapel Road, Manchester, CT 06040 Wholesaler Salesman 2002-03-25 ~ 2013-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City MANCHESTER
Zip Code 06040
License Type WHOLESALER SALESMAN
License Type + County WHOLESALER SALESMAN + MANCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jared N Cohen 10 Talcott Ridge Rd, Farmington, CT 06032-3513 Wholesaler Salesman 2008-06-06 ~ 2013-01-31
Jared S Rohrig 7 Flax Mill Lane, Milford, CT 06460 Wholesaler Salesman 2007-10-02 ~ 2013-01-31
Jared J Pietrella · Star Distributors Inc 200 Elm Street Apt#114, West Haven, CT 06516 Wholesaler Salesman 2006-08-08 ~ 2006-08-08
Jared Hill 3 Mark Lane, Rocky Hill, CT 06067 Wholesaler Salesman 2016-11-01 ~ 2019-01-31
Jared L D'auria 101 Madison Springs Dr, Madison, CT 06443-2419 Wholesaler Salesman 2014-06-18 ~ 2015-01-31
Hill-stead Museum 35 Mountain Road, Farmington, CT 06032 Public Charity 2019-12-01 ~ 2020-11-30
Friends of Hill-stead Inc Po Box 94, Farmington, CT 06032 Public Charity-exempt From Financial Requirements ~
Jared M Chviek · Just Call Jared 30 Fairgrounds Rd, Brooklyn, CT 06234-1704 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jared R Silva · Jared's Packy 129 Ocean Ave, New London, CT 06320 Package Store Liquor 2007-02-28 ~ 2008-02-27
Roy L Day 239 Russo Dr, Hamden, CT 06518-1746 Wholesaler Salesman 2013-02-01 ~ 2015-01-31

Improve Information

Please comment or provide details below to improve the information on JARED A STEAD.

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