JOSEPHINE CIANCI
Barber


Address: 108 Oakdale St, Wethersfield, CT 06109-1537

JOSEPHINE CIANCI (Credential# 745955) is licensed (Barber) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

JOSEPHINE CIANCI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #25.003139. The credential type is barber. The effective date is April 1, 2020. The expiration date is March 31, 2022. The business address is 108 Oakdale St, Wethersfield, CT 06109-1537. The current status is active.

Basic Information

Licensee Name JOSEPHINE CIANCI
Credential ID 745955
Credential Number 25.003139
Credential Type Barber
Business Address 108 Oakdale St
Wethersfield
CT 06109-1537
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1982-09-01
Effective Date 2020-04-01
Expiration Date 2022-03-31
Refresh Date 2020-03-03

Office Location

Street Address 108 OAKDALE ST
City WETHERSFIELD
State CT
Zip Code 06109-1537

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stela Elmazi 62 Oakdale St, Wethersfield, CT 06109-1537 Pharmacy Intern 2015-08-27 ~ 2019-09-30
Wimmer Construction LLC 120 Oakdale St, Wethersfield, CT 06109-1537 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
David E Weidlich Jr 102 Oakdale St, Wethersfield, CT 06109-1537 Public Service Technician - Telephone 2019-10-01 ~ 2020-09-30
Michael Gherard 66 Oakdale St, Wethersfield, CT 06109-1537 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
Mimi Foundation Scholarship for Education 114 Oakdale St, Wethersfield, CT 06109-1537 Public Charity-exempt From Financial Requirements 2013-10-09 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City WETHERSFIELD
Zip Code 06109
License Type Barber
License Type + County Barber + WETHERSFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony Cianci 248 Pleasant Street, New Britain, CT 06051 Barber 1999-09-17 ~ 2000-11-30
Lori L Cianci-witt · Cianci 728 Vauxhall St Ext, Waterford, CT 06385 Respiratory Care Practitioner 2020-01-01 ~ 2020-12-31
Susan Cianci 113 Cianci Drive, Southington, CT 06489 Notary Public Appointment 1996-07-08 ~ 2001-07-31
Josephine Capobianco 236 Valley View Rd, Thomaston, CT 06787 Barber 2020-04-01 ~ 2022-03-31
Josephine Birritteri 52 Roberts Street, New Britain, CT 06051 Barber 2016-04-01 ~ 2018-03-31
Cianci Construction Company P.o. Box 1035, 300 Industrial Ave., Cheshire, CT 06410 Demolition Contractor 1999-01-01 ~ 1999-12-31
Cianci Marble & Granite LLC 43 Tunxis Village, Farmington, CT 06032 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Josephine's Apizza 311 Main St, Terryville, CT 06786 Bakery 2004-07-01 ~ 2005-06-30
Robert Volpe · Josephine Apizza 311 Main Street, Plymouth, CT 06786 Restaurant Wine & Beer 2003-06-06 ~ 2004-04-14
Josephine Leary Cpa 34 Sucker Brook Road, Goshen, CT 06756 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on JOSEPHINE CIANCI.

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