DAVID NOVITSKI
Public Weigher


Address: 1 Seaview Ave, Bridgeport, CT 06607-2432

DAVID NOVITSKI (Credential# 4347) 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

DAVID NOVITSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0000545. The credential type is public weigher. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 1 Seaview Ave, Bridgeport, CT 06607-2432. The current status is active.

Basic Information

Licensee Name DAVID NOVITSKI
Credential ID 4347
Credential Number PWT.0000545
Credential Type PUBLIC WEIGHER
Business Address 1 Seaview Ave
Bridgeport
CT 06607-2432
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-25

Other licenses

ID Credential Code Credential Type Issue Term Status
141750 RPR.0000644 REPAIRER OF WEIGHING & MEASURING DEVICES 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 1 SEAVIEW AVE
City BRIDGEPORT
State CT
Zip Code 06607-2432

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carl Musacchio 1 Seaview Ave, Bridgeport, CT 06607-2432 Public Weigher 2020-07-01 ~ 2021-06-30
Harborview Terminal 1 Seaview Ave, Bridgeport, CT 06607-2432 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Vincent Natal · Vincent Natle 1 Seaview Ave, Bridgeport, CT 06607-2432 Public Weigher 2018-07-01 ~ 2019-06-30
Phillip A Gagnon 1 Seaview Ave, Bridgeport, CT 06607-2432 Public Weigher 2014-07-01 ~ 2015-06-30
Deborah J Decola 1 Seaview Ave, Bridgeport, CT 06607 Public Weigher 2008-07-01 ~ 2009-06-30
Michael Pirhalla · Peckingham Industries Inc 1 Seaview Ave, Bridgeport, CT 06607 Public Weigher 1997-09-23 ~ 1998-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aidaliz Evangelista 191 6th St, Bridgeport, CT 06607 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Monica N Figueroa 881 Connecticut Ave, Bridgeport, CT 06607 Massage Therapist 2020-04-01 ~ 2022-03-31
Stephenie Santiago 214 Seaview Ave, Bridgeport, CT 06607 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Global Companies LLC 1 Eagle Nest Road, Bridgeport, CT 06607 Operator of Weighing & Measuring Devices 2018-08-01 ~ 2019-07-31
Jimmy Edwards 213 Wilmot Avenue, Bridgeport, CT 06607 Real Estate Salesperson 2020-06-07 ~ 2021-05-31
Cosmos General Contractor LLC 1014 Connecticut Ave, Bridgeport, CT 06607 Home Improvement Contractor 2020-06-09 ~ 2020-11-30
Charles J Coviello Jr 113 Waterman St, Bridgeport, CT 06607 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rose Construction Company 277 Davenport Street, Bridgeport, CT 06607 Home Improvement Contractor 2020-05-28 ~ 2020-11-30
Family Food Market 445 Connecticut Brand Registration, Bridgeport, CT 06607 Lottery Sales Agent 2020-06-02 ~ 2021-03-31
Socnite F Sebourne-francis 212 Seaview Ave, Bridgeport, CT 06607 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06607

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06607
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kristy Novitski Cpa 21 Second Ave, Seymour, CT 06483 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Kristy L Novitski 21 Second Avenue, Seymour, CT 06483 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Yulia Novitski 83 Beacon Rd, Bethany, CT 06524-3075 Pharmacist 2020-02-01 ~ 2022-01-31
David P Santarcangelo Po Box 220, Taftville, CT 06380-0220 Public Weigher 2012-07-01 ~ 2013-06-30
David Bright 1 Tod Rd, Norwalk, CT 06851 Public Weigher 2020-07-01 ~ 2021-06-30
David L Bright Jr 1 Tod Rd, Norwalk, CT 06851-1535 Public Weigher 2017-07-06 ~ 2018-06-30
David A Way 64 Regan Rd, Middlebury, CT 06762 Public Weigher 2003-07-01 ~ 2004-06-30
David G Chester Po Box 280, Bloomsburg, PA 17815-0280 Public Weigher 2011-07-01 ~ 2012-06-30
David Rayas 760 Mix Ave Apt #1-d, Hamden, CT 06514 Public Weigher 2007-07-01 ~ 2008-06-30
David R Ramalho 124 New Haven Ave, Derby, CT 06418-2112 Public Weigher 2018-07-01 ~ 2019-06-30

Improve Information

Please comment or provide details below to improve the information on DAVID NOVITSKI.

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