• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KC1RBH
Class:  Technician
Name:  Pallis, James J
Address:  31 Nyselius Place
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  04/12/2022
Expires:  04/12/2032
Uls:  FCC Info

Callsign:  K1TA
Class:  Extra
Name:  ALESSI, THOMAS J
Address:  147 Joffre Avenue
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  11/02/2023
Expires:  01/28/2034
Uls:  FCC Info

Callsign:  KB1NCO
Class:  Technician
Name:  Ponnusamy, Nallasamy
Address:  2023 Summer Street , Apt 8
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/19/2016
Expires:  02/19/2026
Uls:  FCC Info

Callsign:  KA1NGG
Class:  Extra
Name:  Laug, Ernest C
Address:  33 Vincent Ave
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/13/2018
Expires:  03/10/2028
Uls:  FCC Info

Callsign:  K1MCM
Class:  General
Name:  Metzger, Charles
Address:  69 Pepper Ridge Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  03/20/2017
Expires:  03/20/2027
Uls:  FCC Info

Callsign:  K1FI
Class:  Extra
Name:  Martin, Terrence S
Address:  30 Pellom Pl
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  03/12/2019
Expires:  03/12/2029
Uls:  FCC Info

Callsign:  KC1PXS
Class:  Technician
Name:  De La Torre, Eduardo E
Address:  40 FAIRLAND ST
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/05/2021
Expires:  10/05/2031
Uls:  FCC Info

Callsign:  KA1LLL
Class:  General
Name:  KUCIS, ANTHONY S
Address:  30 ARCHER LN
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/19/2016
Expires:  02/21/2027
Uls:  FCC Info

Callsign:  N1CHD
Class:  Extra
Name:  Piorkowski, Chester J
Address:  46 Mercedes La
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  04/30/2019
Expires:  07/12/2029
Uls:  FCC Info

Callsign:  N1MXW
Class:  General
Name:  CHANG, THOMAS C
Address:  22 YALE CT
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  06/29/2022
Expires:  06/29/2032
Uls:  FCC Info

Callsign:  KB1UOB
Class:  General
Name:  Kovacs, Christina E
Address:  141 Belltown Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  04/16/2020
Expires:  07/13/2030
Uls:  FCC Info

Callsign:  KA1LXX
Class:  Extra
Name:  HEATH, EVELYN M
Address:  227 CLUB RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/24/2014
Expires:  01/13/2025
Uls:  FCC Info

Callsign:  KA1DDU
Class:  Novice
Name:  BANKSON, JEFFREY W
Address:  55 SEVERANCE DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  03/07/2014
Expires:  05/10/2024
Uls:  FCC Info

Callsign:  N1ABT
Class:  General
Name:  CONDON, THOMAS
Address:  14 SUN DANCE CIR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/02/2018
Expires:  04/01/2028
Uls:  FCC Info

Callsign:  KB1OMK
Class:  Technician
Name:  CIRILLO, STEPHANIE R
Address:  236 BELLTOWN ROAD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  01/19/2018
Expires:  01/19/2028
Uls:  FCC Info

Callsign:  WA1JBO
Class:  General
Name:  Papazidis, Terrence
Address:  285 Oaklawn Ave
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  01/14/2020
Expires:  04/09/2030
Uls:  FCC Info

Callsign:  K1DHT
Class:  Technician
Name:  Todorova, Darina
Address:  1435 Bedford St 12M
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/13/2013
Expires:  12/13/2023
Uls:  FCC Info

Callsign:  KC1HAU
Class:  Technician
Name:  Lopes, Marco
Address:  83 Morgan St Apt 11-D
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/17/2017
Expires:  02/17/2027
Uls:  FCC Info

Callsign:  KJ7RUW
Class:  Technician
Name:  Moulton, Ronald T
Address:  47 Sherwood Rd.
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/26/2020
Expires:  10/26/2030
Uls:  FCC Info

Callsign:  KC6VGT
Class:  Technician
Name:  BUCHMILLER, JACK R
Address:  16 Timber Lane
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/25/2021
Expires:  05/14/2031
Uls:  FCC Info

Callsign:  K1MKU
Class:  Technician
Name:  SCHIFFMAN, MICHAEL A
Address:  9 OLD NORTH STAMFORD RD APT 35J
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/09/2020
Expires:  10/09/2030
Uls:  FCC Info

Callsign:  KA1YVT
Class:  Technician
Name:  LAUG, KATHIE F
Address:  33 VINCENT AVE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  08/10/2021
Expires:  10/24/2031
Uls:  FCC Info

Callsign:  KB1OKS
Class:  Technician
Name:  CIRILLO, MATTHEW S
Address:  236 BELLTOWN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  01/19/2018
Expires:  01/19/2028
Uls:  FCC Info

Callsign:  KC1MHU
Class:  Technician
Name:  Pallis, Jani M
Address:  31 Nyselius Pl
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/12/2019
Expires:  12/12/2029
Uls:  FCC Info

Callsign:  KC1DWG
Class:  Technician
Name:  VILLA, FABIO A
Address:  1127 HIGH RIDGE RD PMB 276
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  05/12/2015
Expires:  05/12/2025
Uls:  FCC Info

Callsign:  W1EE
Name:  STAMFORD AMATEUR RADIO ASSOCATIO
Address:  39 Emma Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  11/08/2016
Expires:  12/09/2026
Uls:  FCC Info

Callsign:  NA1BK
Class:  Advanced
Name:  KLEINHOFER, WILLIAM C
Address:  65 High Ridge Road #544
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/21/2016
Expires:  01/04/2027
Uls:  FCC Info

Callsign:  W1CE
Class:  Extra
Name:  QUELL, ALAN M
Address:  236 BELLTOWN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/09/2019
Expires:  12/18/2029
Uls:  FCC Info

Callsign:  N1LU
Class:  Extra
Name:  WOODSIDE, CHARLES D
Address:  66 MALVERN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/12/2023
Expires:  04/27/2033
Uls:  FCC Info

Callsign:  AI1V
Class:  Extra
Name:  Perelstein, Jon
Address:  141 Belltown Road
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  09/16/2016
Expires:  09/16/2026
Uls:  FCC Info

Callsign:  K1ISA
Class:  Technician
Name:  Greene, Kenneth M
Address:  293 High Ridge Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/13/2018
Expires:  02/13/2028
Uls:  FCC Info

Callsign:  KC1LXG
Class:  General
Name:  Walsh, Malcolm R
Address:  2435 Bedford #18 B
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  09/13/2019
Expires:  09/13/2029
Uls:  FCC Info

Callsign:  KC1SIA
Class:  General
Name:  Cohen, Joshua D
Address:  21 CAMORE ST
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  01/04/2023
Expires:  01/04/2033
Uls:  FCC Info

Callsign:  KB1TGW
Class:  Extra
Name:  LIBRANDI, DONNA P
Address:  58 LEDGE LANE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  08/21/2019
Expires:  11/12/2029
Uls:  FCC Info

Callsign:  KC1ISL
Class:  Technician
Name:  Giordano, Jacquelyn
Address:  25 Third St Apt 413
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/14/2017
Expires:  12/14/2027
Uls:  FCC Info

Callsign:  N1CM
Class:  Extra
Name:  Urso, Steve
Address:  39 Emma Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  08/27/2019
Expires:  08/27/2029
Uls:  FCC Info

Callsign:  N1QT
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  08/20/2024
Expires:  08/20/2034
Uls:  FCC Info

Callsign:  KB1IFY
Class:  Extra
Name:  LIBRANDI, WILLIAM R
Address:  58 LEDGE LANE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  02/01/2022
Expires:  04/22/2032
Uls:  FCC Info

Callsign:  WA1WTB
Class:  General
Name:  DANZER, STEVEN J
Address:  9 Fara Drive
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  08/01/2017
Expires:  10/14/2027
Uls:  FCC Info

Callsign:  KC2PXD
Class:  Extra
Name:  Schottland 406, Mark D
Address:  35 Ayres Dr
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  04/18/2016
Expires:  07/07/2026
Uls:  FCC Info

Callsign:  KC1ISE
Class:  Technician
Name:  Giordano Jr, Robert A
Address:  25 Third St Apt 413
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  K1KCS
Class:  Technician
Name:  Scott, Kevin C
Address:  68 Nutmeg Ln
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  05/29/2019
Expires:  05/29/2029
Uls:  FCC Info

Callsign:  KC1UKB
Class:  Technician
Name:  Haber, Lawrence D
Address:  62 Chester St
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  03/16/2024
Expires:  03/16/2034
Uls:  FCC Info

Callsign:  N7VA
Class:  Extra
Name:  SHRAGO, ALVIN H
Address:  154 Pepper Ridge Road, Unit 9
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  12/21/2018
Expires:  12/21/2028
Uls:  FCC Info

Callsign:  K1BIM
Class:  Advanced
Name:  HAJDU, FRANCIS L
Address:  105 HIGH CLEAR DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  10/04/2024
Expires:  10/04/2034
Uls:  FCC Info

Callsign:  KA1PPV
Class:  Extra
Name:  MOLON, JOSEPH
Address:  121 ROLLING WOOD DRIVE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  01/13/2024
Expires:  03/29/2034
Uls:  FCC Info

Callsign:  WA1UON
Class:  Technician
Name:  HAJDU, HENRIETTA G
Address:  105 HIGH CLEAR DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  09/09/2014
Expires:  11/03/2024
Uls:  FCC Info

Callsign:  KB1RMK
Class:  Technician
Name:  Perry, Louis P
Address:  57 CROSS RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  09/14/2018
Expires:  11/25/2028
Uls:  FCC Info

Callsign:  KC1DZE
Class:  Technician
Name:  VILLA, JACQUELINE J
Address:  1127 HIGHRIDGE RD 276
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Active
Grant Date:  06/02/2015
Expires:  06/02/2025
Uls:  FCC Info

Callsign:  KC2HSS
Class:  Technician
Name:  Ogali, Omachonu O
Address:  65 High Ridge Road, #361
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/21/2001
Expires:  03/21/2011
Uls:  FCC Info

Callsign:  KB1QBZ
Class:  General
Name:  Perelstein, Jon
Address:  141 Belltown Road
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/13/2008
Expires:  03/13/2018
Uls:  FCC Info

Callsign:  K4NNN
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/31/2015
Expires:  03/31/2025
Uls:  FCC Info

Callsign:  W1AMQ
Class:  Extra
Name:  QUELL, ALAN M
Address:  236 BELLTOWN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  12/11/2007
Expires:  12/11/2017
Uls:  FCC Info

Callsign:  K1QLF
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  12/05/2014
Expires:  12/05/2024
Uls:  FCC Info

Callsign:  KC1HCY
Class:  Technician
Name:  Metzger, Charles
Address:  69 Pepper Ridge Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/02/2017
Expires:  03/02/2027
Uls:  FCC Info

Callsign:  K1QLF
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  02/20/2019
Expires:  02/20/2029
Uls:  FCC Info

Callsign:  K3GG
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  11/24/2018
Expires:  11/24/2028
Uls:  FCC Info

Callsign:  N1MUQ
Class:  Extra
Name:  WOODSIDE, CHARLES D
Address:  66 MALVERN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  05/15/2012
Expires:  06/16/2022
Uls:  FCC Info

Callsign:  W1IOP
Class:  General
Name:  KODA, ALEXANDER J
Address:  129 BROOK RUN LN
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  02/16/1996
Expires:  02/16/2006
Uls:  FCC Info

Callsign:  WB1BPV
Class:  General
Name:  Hook 984, David H
Address:  160 Dannell Drive
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  04/17/2015
Expires:  06/15/2025
Uls:  FCC Info

Callsign:  KB1TWX
Class:  Technician
Name:  Papazidis, Terrence
Address:  285 Oaklawn Ave
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/16/2010
Expires:  03/16/2020
Uls:  FCC Info

Callsign:  KC1AUI
Class:  Technician
Name:  Todorova, Darina
Address:  1435 Bedford St 12M
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  11/20/2013
Expires:  11/20/2023
Uls:  FCC Info

Callsign:  K1QLF
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  11/08/2016
Expires:  11/08/2026
Uls:  FCC Info

Callsign:  KC1KFO
Class:  General
Name:  Grant, David M
Address:  116 Dannel Drive
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  09/12/2018
Expires:  09/12/2028
Uls:  FCC Info

Callsign:  KC1NVZ
Class:  Technician
Name:  SCHIFFMAN, MICHAEL A
Address:  9 OLD NORTH STAMFORD RD APT 35J
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  09/21/2020
Expires:  09/21/2030
Uls:  FCC Info

Callsign:  KA1RAD
Class:  Advanced
Name:  LONGVEIL, ALAN J
Address:  241 LOVELAND RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/24/1992
Expires:  03/24/2002
Uls:  FCC Info

Callsign:  KB1YQY
Class:  General
Name:  BRAZIEL JR, JOHN E
Address:  56 HAIG AVE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  09/21/2012
Expires:  09/21/2022
Uls:  FCC Info

Callsign:  NX1CW
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  06/04/2016
Expires:  06/04/2026
Uls:  FCC Info

Callsign:  KA1BVE
Class:  Extra
Name:  Martin, Terrence S
Address:  30 Pellom Pl
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  12/01/2000
Expires:  12/01/2010
Uls:  FCC Info

Callsign:  W1TSM
Class:  Extra
Name:  Martin, Terrence S
Address:  30 Pellom Pl
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/12/2019
Expires:  06/02/2029
Uls:  FCC Info

Callsign:  KB1YLQ
Class:  Extra
Name:  Urso, Steve
Address:  39 Emma Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  07/17/2012
Expires:  07/17/2022
Uls:  FCC Info

Callsign:  K1QLF
Name:  QLF CW OPERATORS CLUB
Address:  147 JOFFRE AVENUE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/01/2016
Expires:  03/01/2026
Uls:  FCC Info

Callsign:  N1JRU
Class:  Extra
Name:  QUELL, ALAN M
Address:  236 BELLTOWN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  05/16/2001
Expires:  08/13/2011
Uls:  FCC Info

Callsign:  WB2RYV
Class:  Extra
Name:  Perelstein, Jon
Address:  141 Belltown Road
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  04/01/2011
Expires:  04/01/2021
Uls:  FCC Info

Callsign:  KC1ISA
Class:  Technician
Name:  Greene, Kenneth M
Address:  293 High Ridge Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  KC1LDP
Class:  Technician
Name:  Scott, Kevin C
Address:  68 Nutmeg Ln
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Canceled
Grant Date:  03/19/2019
Expires:  03/19/2029
Uls:  FCC Info

Callsign:  AA1MP
Class:  Extra
Name:  CASTRIGNANO, ROBERT A
Address:  157 IDLEWOOD DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  05/28/2003
Expires:  08/24/2013
Uls:  FCC Info

Callsign:  N1IDC
Class:  General
Name:  CALCANO, PETER
Address:  143 HOYT ST APT 1S
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  10/16/1990
Expires:  10/16/2000
Uls:  FCC Info

Callsign:  N1PAN
Class:  General
Name:  CONNOLLY, DAVID J
Address:  39 MITZI RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  09/14/1993
Expires:  09/14/2003
Uls:  FCC Info

Callsign:  W2DZF
Class:  General
Name:  NEWTON, BENJAMIN F
Address:  111 HUBBARD AVE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  07/13/1994
Expires:  07/13/2004
Uls:  FCC Info

Callsign:  KB1VKK
Class:  Technician
Name:  Lacerenza, Joseph C
Address:  29 Newfield Ct
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  03/30/2011
Expires:  03/30/2021
Uls:  FCC Info

Callsign:  W1BWK
Class:  Extra
Name:  HEATH, SPENCER R
Address:  227 CLUB RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  11/10/2004
Expires:  02/02/2015
Uls:  FCC Info

Callsign:  KA2ALT
Class:  General
Name:  RUSSO, GENNARO L
Address:  1500 BEDFORD ST 304
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  07/31/2008
Expires:  09/14/2018
Uls:  FCC Info

Callsign:  W1KLI
Class:  Advanced
Name:  FAUBEL, EDWARD A
Address:  8 AYRES DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  05/01/1996
Expires:  05/01/2006
Uls:  FCC Info

Callsign:  AA1WD
Class:  Extra
Name:  Longveil, Alan J
Address:  241 Loveland Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  03/24/1992
Expires:  03/24/2002
Uls:  FCC Info

Callsign:  KA1KVC
Class:  Novice
Name:  JOHNSON, ROBERT A
Address: 
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  01/24/1989
Expires:  01/24/1999
Uls:  FCC Info

Callsign:  N1MWQ
Class:  Technician
Name:  CAPASSE, MICHAEL J
Address:  189 SUNDANCE RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  06/23/1992
Expires:  06/23/2002
Uls:  FCC Info

Callsign:  W1KAV
Class:  General
Name:  CASH JR, MARTIN H
Address:  4 SHERWOOD RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  01/15/1997
Expires:  01/15/2007
Uls:  FCC Info

Callsign:  WD4JRF
Class:  Advanced
Name:  AVERY, RICHARD O
Address:  45 LANCASTER PL
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  03/22/1988
Expires:  03/22/1998
Uls:  FCC Info

Callsign:  KA1KGY
Name:  CUBBISON, LOREN M
Address:  26 LEDGE LN
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  04/19/1988
Expires:  04/19/1998
Uls:  FCC Info

Callsign:  KA1HFZ
Name:  DE ROSA, LEO F
Address:  18 NUTMEG LN
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  10/27/1995
Expires:  10/27/2005
Uls:  FCC Info

Callsign:  KA1UDU
Class:  Novice
Name:  FORTUNATO, MICHAEL
Address:  144 JOFFRE AVE
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  06/20/1989
Expires:  06/20/1999
Uls:  FCC Info

Callsign:  N1LNS
Class:  Technician
Name:  ALTOMARE JR, RALPH M
Address:  10 RUSHMORE CIR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  11/28/2001
Expires:  02/25/2012
Uls:  FCC Info

Callsign:  WA2YAX
Class:  Advanced
Name:  LEFFAND, LEONARD S
Address:  65 HIGH RIDGE ROAD SUITE 531
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  02/27/2009
Expires:  03/12/2018
Uls:  FCC Info

Callsign:  KB1AFT
Class:  Technician
Name:  PHELAN, JAMES E
Address:  P.O. Box 3481
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  05/02/2012
Expires:  06/23/2022
Uls:  FCC Info

Callsign:  KA1DKM
Class:  Novice
Name:  BIRCH, WILLIAM K
Address:  31 PEPPERIDGE RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  08/19/1994
Expires:  08/19/2004
Uls:  FCC Info

Callsign:  N1LNL
Class:  General
Name:  WEBER, ARTHUR
Address:  96 DANNELL DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  02/18/1992
Expires:  02/18/2002
Uls:  FCC Info

Callsign:  N2CLA
Class:  General
Name:  CONSIDINE, MICHAEL G
Address:  50 KENSINGTON RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  05/07/1996
Expires:  05/07/2006
Uls:  FCC Info

Callsign:  WA1ZST
Name:  LOIBL, RAYMOND L
Address:  66 OLD BARN RD
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  07/15/1996
Expires:  07/15/2006
Uls:  FCC Info

Callsign:  KB1OAS
Name:  Connecticut Amateur Radio Associ
Address:  528 Pepper Ridge Rd
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  10/20/2006
Expires:  10/20/2016
Uls:  FCC Info

Callsign:  KA1QDC
Class:  Novice
Name:  CASEY, RICHARD J
Address:  30 Golf View Circle
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  02/06/2007
Expires:  02/21/2017
Uls:  FCC Info

Callsign:  N1JSU
Class:  Technician
Name:  COOPER, MARTIN A
Address:  6 DANN DR
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  07/23/1991
Expires:  07/23/2001
Uls:  FCC Info

Callsign:  N1WQA
Class:  Technician
Name:  LEFFAND, MAUREEN E
Address:  65 HIGH RIDGE RD 653
City:  STAMFORD
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  02/21/1996
Expires:  02/21/2006
Uls:  FCC Info

Callsign:  N1UCO
Class:  Technician
Name:  BARONE, JOSEPH A
Address:  121 Bridge Street
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  01/19/2005
Expires:  01/20/2015
Uls:  FCC Info

Callsign:  KB1LHN
Class:  Technician
Name:  Smith, Ryan P
Address:  53 Cody Dr
City:  Stamford
State:  CT
Zipcode:  06905
Status:  Expired
Grant Date:  05/11/2004
Expires:  05/11/2014
Uls:  FCC Info


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