GEORGE TURLEY JR
Public Weigher


Address: 28 Town Line Rd, Wolcott, CT 06716

GEORGE TURLEY JR (Credential# 405749) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is May 13, 2005. The license expiration date date is June 30, 2005. The license status is INACTIVE.

Business Overview

GEORGE TURLEY JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0002571. The credential type is public weigher. The effective date is May 13, 2005. The expiration date is June 30, 2005. The business address is 28 Town Line Rd, Wolcott, CT 06716. The current status is inactive.

Basic Information

Licensee Name GEORGE TURLEY JR
Credential ID 405749
Credential Number PWT.0002571
Credential Type PUBLIC WEIGHER
Business Address 28 Town Line Rd
Wolcott
CT 06716
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2005-05-18
Effective Date 2005-05-13
Expiration Date 2005-06-30
Refresh Date 2018-08-20

Office Location

Street Address 28 TOWN LINE RD
City WOLCOTT
State CT
Zip Code 06716

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mattatuck Industrial Scrap Metal 28 Town Line Rd, Wolcott, CT 06716-2624 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Peter Tatalias 28 Town Line Rd, Wolcott, CT 06716-2624 Public Weigher 2020-07-01 ~ 2021-06-30
Charles H Dean 28 Town Line Rd, Wolcott, CT 06716-2624 Public Weigher 2011-07-01 ~ 2012-06-30
Diane Jacovino · Mattatuck Industrial Scrap 28 Town Line Rd, Wolcott, CT 06716 Public Weigher 2001-07-01 ~ 2002-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City WOLCOTT
Zip Code 06716
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + WOLCOTT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Turley Turley Estate Sauvignon Blanc Napa Valley Turley Estate Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-02-01 ~ 2022-01-31
Turley Zinfandel Napa Valley Turley Estate Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2020-03-12 ~ 2023-03-10
Turley Petite Syrah Napa Valley Turley Estate Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-06-29 ~ 2020-06-27
Turley Turley Estate Petite Syrah Napa Valley Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-02-01 ~ 2022-01-31
Turley Cabernet Sauvignon Napa Valley Turley Estate Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-11-07 ~ 2020-11-05
Turley Turley Estate Petite Syrah Napa Valley Petite Syrah Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-04-03 ~ 2017-04-02
Turley Wine Cellars Inc · Turley Wine Cellars 3558 St Helena Highway, St Helena, CA 94574 Out of State Winery 2020-07-01 ~ 2021-06-30
George F Faille Po Box 220, Taftville, CT 06380-0220 Public Weigher 2020-07-01 ~ 2021-06-30
Caruso Turley Scott 1215 W Rio Salado Pkwy Ste 200, Tempe, AZ 85281-2891 Professional Engineering Corporation ~
Matthew B George 153 Founders Rd, Glastonbury, CT 06033 Public Weigher 2019-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on GEORGE TURLEY 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