PAUL E SCOTT (Credential# 300430) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.
PAUL E SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0002138. The credential type is public weigher. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 53 Barker Hill Rd, Guilford, CT 06437. The current status is active.
Licensee Name | PAUL E SCOTT |
Doing Business As | CIRO TRANSFER FACILITY |
Credential ID | 300430 |
Credential Number | PWT.0002138 |
Credential Type | PUBLIC WEIGHER |
Business Address |
53 Barker Hill Rd Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2019-07-01 |
Expiration Date | 2020-06-30 |
Refresh Date | 2019-06-20 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul E Scott | 150 Wells Street, Apt. 5, Greenfield, MA 01301 | Asbestos Abatement Supervisor | 2001-02-20 ~ 2002-04-30 |
Street Address | 53 BARKER HILL RD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott Paul Wines Oregon LLC · Scott Paul Wines | 2537 Nw Upshur St, Portland, OR 97210-2698 | Out of State Shipper Liquor | 2014-07-22 ~ 2015-07-21 |
Scott Maclean · Scott Mclean | 84 S Main St, Cheshire, CT 06410 | Public Weigher | ~ 1995-06-30 |
Scott J Roy | 68 Deer Run Trl, Manchester, CT 06042-2481 | Public Weigher | 2015-11-02 ~ 2016-06-30 |
Scott A Mueller | Po Box 652, Winsted, CT 06098 | Public Weigher | 1998-07-10 ~ 1999-06-30 |
Scott W Sexton | 22 Fulmore Dr, Waterford, CT 06385-1504 | Public Weigher | 2013-07-01 ~ 2014-06-30 |
Scott Lech | 50 Fairfield Rd, Enfield, CT 06082-5840 | Public Weigher | 2020-03-05 ~ 2021-06-30 |
Mary J Scott | 327 Ruby Rd, Willington, CT 06279 | Public Weigher | 2006-05-15 ~ 2006-06-30 |
Scott C Anstonson | 20 Keyes St, Unionville, CT 06085 | Public Weigher | 2006-07-01 ~ 2007-06-30 |
Scott Winer | 121 Huyshope Ave, Hartford, CT 06106-2856 | Public Weigher | 2012-05-09 ~ 2012-06-30 |
Scott M Britschock | 609 Merrow Rd, Tolland, CT 06084-3964 | Public Weigher | 2015-07-01 ~ 2016-06-30 |
Please comment or provide details below to improve the information on PAUL E SCOTT.
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).