JAMES G PAPPAS
Sub-surface Sewage Installer


Address: 258 Main St, Niantic, CT 06357-3102

JAMES G PAPPAS (Credential# 793464) is licensed (Sub-surface Sewage Installer) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2017. The license expiration date date is June 30, 2018. The license status is INACTIVE.

Business Overview

JAMES G PAPPAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #33.003082. The credential type is sub-surface sewage installer. The effective date is July 1, 2017. The expiration date is June 30, 2018. The business address is 258 Main St, Niantic, CT 06357-3102. The current status is inactive.

Basic Information

Licensee Name JAMES G PAPPAS
Credential ID 793464
Credential Number 33.003082
Credential Type Sub-Surface Sewage Installer
Business Address 258 Main St
Niantic
CT 06357-3102
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1984-09-12
Effective Date 2017-07-01
Expiration Date 2018-06-30
Refresh Date 2018-10-03

Office Location

Street Address 258 MAIN ST
City NIANTIC
State CT
Zip Code 06357-3102

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mainstreet Laudromat 258 Main St, Niantic, CT 06357-3102 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Main St Laundromat 258 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2017-09-07 ~ 2018-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric M Holt 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Gumdrops & Lollipops 334 Main St, Niantic, CT 06357-3102 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Niantic Gulf · Fbaa LLC 326 Main St, Niantic, CT 06357-3102 Retail Dairy Store 2019-07-29 ~ 2021-06-30
David S Saindon 157 West Main St, Niantic, CT 06357-3102 Real Estate Broker 2018-04-01 ~ 2019-03-31
Lawrence V Watson 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-09-25 ~ 2022-06-30
William Bowyer 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
Brianna N Santello 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
Michael W Jezierski 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2018-02-23 ~ 2021-10-01
Fbaa LLC 326 Main St, Niantic, CT 06357-3102 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Teddy Ignatiadis · Main St Grill 252 Main St, Niantic, CT 06357-3102 Restaurant Liquor 2019-10-28 ~ 2021-02-27
Find all Licenses in zip 06357-3102

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type Sub-Surface Sewage Installer
License Type + County Sub-Surface Sewage Installer + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew G Pappas 30 Penncove Rd, Niantic, CT 06357-2532 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
James C Little Po Box 22, Weatogue, CT 06089-0022 Sub-surface Sewage Installer 2009-11-16 ~ 2010-12-31
James D Randall Po Box 369, S. Windham, CT 06266 0369 Sub-surface Sewage Installer 2020-04-01 ~ 2021-03-31
James C Veitch 21 C 2, Farmington, CT 06032 Sub-surface Sewage Installer 2003-02-21 ~ 2004-01-31
H T James 257 Belltown Rd, Glastonbury, CT 06073 Sub-surface Sewage Installer 2012-06-01 ~ 2013-05-31
James J Dibble Po Box 455, Old Saybrook, CT 06475-0455 Sub-surface Sewage Installer 2019-09-01 ~ 2020-08-31
James F Bacchiocchi Po Box 311, Shelton, CT 06484 Sub-surface Sewage Installer 2008-04-28 ~ 2009-04-30
James E Tierney 351 Riverdale Dr, Stratford, CT 06615-9000 Sub-surface Sewage Installer ~
James B Radway Po Box 455, Moodus, CT 06469 Sub-surface Sewage Installer 2000-05-18 ~ 2001-08-31
James D Rock P.o. Box 174, Rockville, CT 06066-0174 Sub-surface Sewage Installer 1993-10-25 ~ 1994-10-31

Improve Information

Please comment or provide details below to improve the information on JAMES G PAPPAS.

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