JUNE T MYERSON
Public Weigher


Address: 195 Christian St, Oxford, CT 06478-1252

JUNE T MYERSON (Credential# 478573) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2008. The license expiration date date is June 30, 2009. The license status is INACTIVE.

Business Overview

JUNE T MYERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0002899. The credential type is public weigher. The effective date is July 1, 2008. The expiration date is June 30, 2009. The business address is 195 Christian St, Oxford, CT 06478-1252. The current status is inactive.

Basic Information

Licensee Name JUNE T MYERSON
Credential ID 478573
Credential Number PWT.0002899
Credential Type PUBLIC WEIGHER
Business Address 195 Christian St
Oxford
CT 06478-1252
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2007-07-25
Effective Date 2008-07-01
Expiration Date 2009-06-30
Refresh Date 2018-08-20

Office Location

Street Address 195 CHRISTIAN ST
City OXFORD
State CT
Zip Code 06478-1252

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William Joyce 195 Christian St, Oxford, CT 06478-1252 Public Weigher 2020-07-01 ~ 2021-06-30
Joyce Van Lines Inc · William H Joyce 195 Christian St, Oxford, CT 06478-1252 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Gerald R Clemens 195 Christian St, Oxford, CT 06478 Public Weigher 2008-07-01 ~ 2009-06-30
Lynda S Palumbo 195 Christian St, Oxford, CT 06478 Public Weigher 2007-07-01 ~ 2008-06-30
Jeannette E Cooper 195 Christian St, Oxford, CT 06478 Public Weigher 2005-07-01 ~ 2006-06-30
Steven Bobbins 195 Christian St, Oxford, CT 06478 Public Weigher 2000-07-12 ~ 2001-06-30
Ronald Debruyn · Joyce Van Lines Inc 195 Christian St, Oxford, CT 06478 Public Weigher 1999-07-01 ~ 2000-06-30
David L Schivera · Joyce Van Lines Inc 195 Christian St, Oxford, CT 06478 Public Weigher 1996-07-01 ~ 1997-06-30
Richard H Golden · Joyce Van Lines Inc 195 Christian St, Oxford, CT 06483 Public Weigher 1994-07-01 ~ 1995-06-30
Elizabeth Chatterton · Joyce Moving and Storage Inc 195 Christian St, Oxford, CT 06483 Public Weigher 1992-07-01 ~ 1993-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robin M Michalak 5 Macintosh Drive, Oxford, CT 06478 Registered Nurse 2020-08-01 ~ 2021-07-31
Robin M Ambrosio 3 Lolly Lane, Oxford, CT 06478 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Hoon Jeon 312 Oxford Rd, Oxford, CT 06478 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Jacqueline R Sanz Pa 221 Goodhill Rd, Oxford, CT 06478 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Sharon A Ritton-holly · Mcgowan 5 Evergreen Lane, Oxford, CT 06478 Radiographer 2020-07-01 ~ 2021-06-30
Anna B Valko 6 Jem Woods Road, Oxford, CT 06478 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Southbury Baking Company LLC 83 Prokop Road, Oxford, CT 06478 Bakery 2020-07-01 ~ 2021-06-30
Leanne C Hovhannissian 25 Belinsky Circle, Oxford, CT 06478 Registered Nurse 2020-07-01 ~ 2021-06-30
Andy Petitti 5 Benson Road, Oxford, CT 06478 Cross Connection Survey Inspector 2020-04-01 ~ 2023-03-31
Lynn Ann Wilkison 6 Silano Drive, Oxford, CT 06478 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Find all Licenses in zip 06478

Competitor

Search similar business entities

City OXFORD
Zip Code 06478
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + OXFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
June Espirit De June 28% Alc 750 Ml Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-01-25 ~ 2021-01-24
June Esprit De June Liqueur Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-01-17 ~ 2020-01-16
June A Digennaro 150 Brooks Road, Bethany, CT 06525 Certified Public Accountant Firm Permit 1985-01-01 ~ 1985-12-31
Richard O June · Richard O June Carpentry 40 Tower Road, Brookfield, CT 06804 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Doralie Myerson 13 Scenna Rd, Beverly, MA 01915 Registered Nurse 1994-08-08 ~ 1995-05-31
Jason B Myerson 11 Pequot Ct, Monroe, CT 06468-1296 Physical Therapist 2019-11-01 ~ 2020-10-31
Gregory Myerson 610 S Elm St, Wallingford, CT 06492-4802 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Justine K Myerson 11 Pequot Ct, Monroe, CT 06468-1296 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Andrew N Myerson Pa 191 Poplar St, Roslindale, MA 02131 Controlled Substance Registration for Practitioner ~ 2000-02-28
Jaclin M Myerson 53 Parker St Apt C206, Wallingford, CT 06492-5823 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on JUNE T MYERSON.

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