• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB1AUF
Class:  Technician
Name:  KEELER, AARON J
Address:  41 LORETTA PL
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  03/18/2013
Expires:  05/25/2023
Uls:  FCC Info

Callsign:  KC1ATY
Class:  Technician
Name:  CATANIAPIZIGHELLI, JULIE
Address:  147 Fairview Avenue
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  02/06/2024
Expires:  02/06/2034
Uls:  FCC Info

Callsign:  KA1CM
Class:  Extra
Name:  MEESANGNIL, CHAYANIN
Address:  103 ACTON RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  04/07/2023
Expires:  04/07/2033
Uls:  FCC Info

Callsign:  KE1HD
Class:  Advanced
Name:  MEDINA, EMILIO A
Address:  74 Clearview dr
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  01/30/2024
Expires:  01/18/2034
Uls:  FCC Info

Callsign:  W1WHT
Class:  General
Name:  Ciotti, Albino W
Address:  356 BEECHMONT AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  08/23/2017
Expires:  11/18/2027
Uls:  FCC Info

Callsign:  KB1HWV
Class:  General
Name:  MARCANO, ANTONIO J
Address:  660 Capitol Ave
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  12/17/2021
Expires:  02/26/2032
Uls:  FCC Info

Callsign:  KZ1I
Class:  Extra
Name:  GARCIA, ANGEL L
Address:  191 JACKSON AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  12/09/2017
Expires:  12/09/2027
Uls:  FCC Info

Callsign:  N1HIZ
Class:  Extra
Name:  Johnson Sr, Vincent A
Address:  281 Fiske Ave
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  02/22/2021
Expires:  05/07/2031
Uls:  FCC Info

Callsign:  N2VMG
Class:  Technician
Name:  DAVILA, SALVADOR
Address:  730 trumbull ave apt c
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  02/19/2014
Expires:  02/19/2024
Uls:  FCC Info

Callsign:  KB1ZLQ
Class:  Technician
Name:  SEAGREN, JOSEPH J
Address:  124 STRATFIELD PLACE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  03/06/2013
Expires:  03/06/2023
Uls:  FCC Info

Callsign:  KC1IOC
Class:  Technician
Name:  CANGDA, GERALD
Address:  101 ROBERT STREET
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  11/17/2017
Expires:  11/17/2027
Uls:  FCC Info

Callsign:  W2VGA
Class:  General
Name:  SHEPHERD, ROHAN A
Address:  215 INFIELD STREET
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  12/26/2019
Expires:  07/03/2029
Uls:  FCC Info

Callsign:  KC1BWF
Class:  Technician
Name:  PADILLA, YOLANDA
Address:  16 OMEGA AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  05/09/2014
Expires:  05/09/2024
Uls:  FCC Info

Callsign:  W1IKB
Class:  Extra
Name:  Yacovelli Sr, John V
Address:  95 Richfield Rd
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  07/31/2014
Expires:  10/27/2024
Uls:  FCC Info

Callsign:  KC1BLO
Class:  General
Name:  MEADOWS, ROBERT C
Address:  634 CHOPSEY HILL ROAD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  03/26/2014
Expires:  03/26/2024
Uls:  FCC Info

Callsign:  W1SVM
Name:  St Vincents Medical Center Amate
Address:  2800 Main Street
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  11/29/2016
Expires:  02/21/2027
Uls:  FCC Info

Callsign:  N1UDI
Class:  General
Name:  PARKER, RONNIE
Address:  221 SUNSHINE CIR
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  01/23/2015
Expires:  01/23/2025
Uls:  FCC Info

Callsign:  WA1EDX
Class:  Extra
Name:  PELHAM, JOSEPH T
Address:  322 DAYTON RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  10/19/2016
Expires:  11/26/2026
Uls:  FCC Info

Callsign:  KC1PIZ
Class:  Technician
Name:  PIZIGHELLI, ANTHONY
Address:  147 FAIRVIEW AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Active
Grant Date:  02/06/2024
Expires:  02/08/2034
Uls:  FCC Info

Callsign:  KE1JC
Class:  Extra
Name:  KAMENS, ROBERT H
Address:  3319 MAIN ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  03/04/1998
Expires:  02/19/2001
Uls:  FCC Info

Callsign:  KC1ASZ
Class:  Technician
Name:  PIZIGHELLI, ANTHONY
Address:  147 FAIRVIEW AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  11/14/2013
Expires:  11/14/2023
Uls:  FCC Info

Callsign:  KC1PQB
Class:  Extra
Name:  MEESANGNIL, CHAYANIN
Address:  103 ACTON RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  08/05/2021
Expires:  08/05/2031
Uls:  FCC Info

Callsign:  KB1CPQ
Class:  Extra
Name:  GARCIA, ANGEL L
Address:  191 JACKSON AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  03/19/2008
Expires:  03/31/2018
Uls:  FCC Info

Callsign:  KC1ANU
Class:  General
Name:  KEYSER, JAMES A
Address:  53 HENDERSON ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  10/21/2013
Expires:  10/21/2023
Uls:  FCC Info

Callsign:  N1VSN
Class:  Extra
Name:  KEYSER, JAMES A
Address:  53 HENDERSON ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  09/08/2017
Expires:  09/08/2027
Uls:  FCC Info

Callsign:  KB1OIC
Name:  St Vincents Medical Center Amate
Address:  2800 Main St
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Canceled
Grant Date:  01/11/2007
Expires:  01/11/2017
Uls:  FCC Info

Callsign:  KA1RBZ
Class:  Novice
Name:  AYHENS, KENNETH R
Address:  330 FAIRVIEW AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  10/13/1987
Expires:  10/13/1997
Uls:  FCC Info

Callsign:  N1NGR
Name:  KINSINGER, HOWARD
Address:  1093 CAPITOL AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/04/1992
Expires:  08/04/2002
Uls:  FCC Info

Callsign:  W1WML
Class:  General
Name:  DENNIS, GEORGE F
Address:  81 HOUSTON AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  11/07/1994
Expires:  11/07/2004
Uls:  FCC Info

Callsign:  KB1IQH
Class:  Technician
Name:  Pfeifer Jr, Richard C
Address:  130 Anton St
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/02/2002
Expires:  08/02/2012
Uls:  FCC Info

Callsign:  KE1XK
Class:  Extra
Name:  KAMENS, ROBERT H
Address:  130 ANTON ST APT B5
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  10/21/2010
Expires:  12/05/2020
Uls:  FCC Info

Callsign:  KA1QMW
Name:  HENNESSEY, ROBERT E
Address:  361 GURDON ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  02/09/1998
Expires:  02/09/2008
Uls:  FCC Info

Callsign:  KB1AAI
Class:  Novice
Name:  OVIDE JR, WESNER J
Address:  438 LAKESIDE DR
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  02/13/2002
Expires:  05/12/2012
Uls:  FCC Info

Callsign:  N1LQW
Class:  Technician
Name:  MAC LEAN, DONALD A
Address:  25 WESTFIELD AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  03/10/1992
Expires:  03/10/2002
Uls:  FCC Info

Callsign:  KA1IOW
Class:  Extra
Name:  PERRY, STANLEY F
Address:  123 NAUTILUS RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/29/2012
Expires:  07/07/2022
Uls:  FCC Info

Callsign:  KA1QGY
Class:  Technician
Name:  STEINHARDT, HERBERT H
Address:  199 RANCH DR
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  01/29/2002
Expires:  04/28/2012
Uls:  FCC Info

Callsign:  KA1YTB
Name:  ROSENTHAL, JOSEPH L
Address:  124 KEELER AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/19/1992
Expires:  05/19/2002
Uls:  FCC Info

Callsign:  N1KJP
Class:  Technician
Name:  JOHNSON, ELAINE M
Address:  281 FISKE AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  01/03/2012
Expires:  01/03/2022
Uls:  FCC Info

Callsign:  W1JVQ
Class:  General
Name:  KAUFMAN, ALBERT J
Address:  84 GLENDALE AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  11/07/1994
Expires:  11/07/2004
Uls:  FCC Info

Callsign:  KB1FDK
Class:  Technician
Name:  Davis, Anthony D
Address:  509 Ezra St
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/11/2000
Expires:  05/11/2010
Uls:  FCC Info

Callsign:  W1FWD
Class:  General
Name:  MURRAY JR, GEORGE W
Address:  1979 OLD TOWN RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/17/1995
Expires:  05/17/2005
Uls:  FCC Info

Callsign:  KA1DVB
Class:  Advanced
Name:  DE CESARE, JOHN A
Address:  87 GEDULDIG ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/03/1994
Expires:  05/03/2004
Uls:  FCC Info

Callsign:  KA1UUA
Class:  Novice
Name:  WEIDEMA HOUSTON, CASSANDRA Y
Address:  1156 RESERVOIR AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  12/12/1989
Expires:  12/12/1999
Uls:  FCC Info

Callsign:  KB1BYU
Class:  Novice
Name:  RODRIGUEZ, ARIEL
Address:  66 TOM THUMB ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  06/28/1996
Expires:  06/28/2006
Uls:  FCC Info

Callsign:  WB1GVW
Class:  Novice
Name:  HAYNES, WILLIAM P
Address:  60 DANIEL DR
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/28/1995
Expires:  08/28/2005
Uls:  FCC Info

Callsign:  KA1BQX
Class:  Technician
Name:  PROKOP SR, CHARLES P
Address:  2830 OLD TOWN RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  01/20/2005
Expires:  02/09/2015
Uls:  FCC Info

Callsign:  K1MML
Class:  Technician
Name:  MAMMONE, LAWRENCE D
Address:  71 SIDNEY ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  11/21/2006
Expires:  01/02/2017
Uls:  FCC Info

Callsign:  KA1TZQ
Class:  Novice
Name:  ALBERTO, LAZARO J
Address:  500 EZRA ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/23/1989
Expires:  05/23/1999
Uls:  FCC Info

Callsign:  KB1BYT
Class:  Novice
Name:  MONGINHO, FERNANDO
Address:  114 CLEVELAND AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  06/28/1996
Expires:  06/28/2006
Uls:  FCC Info

Callsign:  N1GXG
Class:  General
Name:  WARREN, ROBERT L
Address:  27 ABNER CT
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/29/1989
Expires:  08/29/1999
Uls:  FCC Info

Callsign:  N1YGT
Class:  Technician
Name:  RODRIGUEZ, JOSE RAMON R
Address:  146 EASTWOOD RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  12/17/1996
Expires:  12/17/2006
Uls:  FCC Info

Callsign:  WB1CYZ
Class:  Novice
Name:  WENDELL, ARTHUR J
Address:  377 QUEEN ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  07/13/1994
Expires:  07/13/2004
Uls:  FCC Info

Callsign:  N1FYH
Class:  General
Name:  LOMBARD, RICHARD J
Address:  2825 OLD TOWN RD
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/25/1998
Expires:  08/25/2008
Uls:  FCC Info

Callsign:  KA1SUM
Class:  Novice
Name:  COONEY, ANNETTE L
Address:  1267 MADISON AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  11/22/1988
Expires:  11/22/1998
Uls:  FCC Info

Callsign:  KB1BUU
Class:  Novice
Name:  MORALES, DIANA
Address:  26 PALMER ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  10/26/1995
Expires:  10/26/2005
Uls:  FCC Info

Callsign:  N1EAA
Class:  Advanced
Name:  ORTEGA SR, TEODOSIO M
Address:  40 EVANS ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  03/05/2004
Expires:  05/31/2014
Uls:  FCC Info

Callsign:  N1XLH
Class:  Technician
Name:  JOSEPH, PETER T
Address:  136 DOGWOOD DR
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/30/1996
Expires:  05/30/2006
Uls:  FCC Info

Callsign:  WA1ZQW
Class:  General
Name:  RADITSAS, IOANNIS D
Address:  27 SEDFEWICK
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  12/18/1997
Expires:  12/18/2007
Uls:  FCC Info

Callsign:  KB1SKE
Class:  Technician
Name:  LOMAX, EDWARD T
Address:  331 FUNSTON AVENUE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  05/05/2009
Expires:  05/05/2019
Uls:  FCC Info

Callsign:  KA1STQ
Class:  Novice
Name:  SANCHIONE, FRANCENE S
Address:  29 SIDNEY ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/12/1998
Expires:  08/12/2008
Uls:  FCC Info

Callsign:  KB1BSZ
Class:  Novice
Name:  ARROYO, DAVID
Address:  897 LINDLEY ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  07/06/1995
Expires:  07/06/2005
Uls:  FCC Info

Callsign:  N1CJC
Class:  General
Name:  BLACKBURN, ELBERT F
Address:  2954 MADISON AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  10/06/1987
Expires:  10/06/1997
Uls:  FCC Info

Callsign:  N1WKF
Name:  SANCHEZ, HENRY I
Address:  P.O. Box 6325
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  01/12/1996
Expires:  10/26/2005
Uls:  FCC Info

Callsign:  WA1HNM
Class:  Advanced
Name:  O BRIEN, DONALD A
Address:  40 CITYVIEW AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  12/18/2003
Expires:  03/15/2014
Uls:  FCC Info

Callsign:  KB1PJA
Class:  Technician
Name:  Yeotsas, Stella
Address:  1161 Madison Ave
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  08/15/2007
Expires:  08/15/2017
Uls:  FCC Info

Callsign:  N1VWO
Class:  General
Name:  LUGO, LUIS
Address:  235 CHAMBERLAIN ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  09/28/1995
Expires:  01/18/2004
Uls:  FCC Info

Callsign:  KA1RFP
Class:  Novice
Name:  PAGAN, ANTONIO
Address:  127 GARFIELD AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  12/01/1987
Expires:  12/01/1997
Uls:  FCC Info

Callsign:  KB1BES
Class:  General
Name:  KILLIAN, JOHN T
Address:  463 GOLDENROD AVE
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  11/01/1994
Expires:  03/01/2004
Uls:  FCC Info

Callsign:  N1CAQ
Name:  DOMKOWSKI, PATRICK W
Address:  505 GURDON ST
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  10/27/1987
Expires:  10/27/1997
Uls:  FCC Info

Callsign:  KB1NTZ
Class:  Technician
Name:  Vizi, Edward J
City:  Bridgeport
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  07/14/2006
Expires:  07/14/2016
Uls:  FCC Info

Callsign:  N1DUI
Name:  LOTURCO, PATRICK J
Address:  4 CHATHAM TER
City:  BRIDGEPORT
State:  CT
Zipcode:  06606
Status:  Expired
Grant Date:  07/28/1995
Expires:  07/28/2005
Uls:  FCC Info


Search any USA Ham Radio Zipcode
Database updated once a week
Ham zipcode search - version 1.2