• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  K2MIB
Class:  Technician
Name:  Beckman, Marc I
Address:  52 Beaumont Drive
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/18/2024
Expires:  10/18/2034
Uls:  FCC Info

Callsign:  KC2TVM
Class:  Technician
Name:  Haimes, Scott B
Address:  11 Lever Pl
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  06/01/2018
Expires:  08/21/2028
Uls:  FCC Info

Callsign:  AC2LR
Class:  Extra
Name:  BOTT, KAREL
Address:  P.O. Box 475
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/22/2023
Expires:  08/22/2033
Uls:  FCC Info

Callsign:  KD2KDE
Class:  Technician
Name:  Hernandez, Ephraim J
Address:  998c Old Country Rd #180
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  01/19/2016
Expires:  01/19/2026
Uls:  FCC Info

Callsign:  KE2ECS
Class:  Technician
Name:  Kearney, Kyle M
Address:  303 Sunnyside Blvd Ste 50
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/20/2024
Expires:  09/20/2034
Uls:  FCC Info

Callsign:  K2CX
Class:  Extra
Name:  BARRERES, STEPHAN
Address:  21 SAGAMORE ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/03/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  N2ZUE
Class:  Technician
Name:  BAUMAN, JASON A
Address:  14 CHARLOTTE PL
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  05/28/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  WV2Q
Class:  Extra
Name:  Ng, Dick Pang
Address:  8 Vera Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/05/2019
Expires:  01/30/2030
Uls:  FCC Info

Callsign:  KC2GGF
Class:  Technician
Name:  Borowka, Stacy B
Address:  67 Hope Dr.
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/29/2018
Expires:  09/29/2028
Uls:  FCC Info

Callsign:  KD2KCH
Class:  Technician
Name:  Mayo, Jeffrey A
Address:  12 Linda Ln
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/31/2015
Expires:  12/31/2025
Uls:  FCC Info

Callsign:  KE2DFY
Class:  Technician
Name:  Schatzberg, Jan
Address:  20 Kenneth St
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  04/24/2024
Expires:  04/24/2034
Uls:  FCC Info

Callsign:  N2AUK
Class:  Advanced
Name:  HAIMES, STUART P
Address:  11 LEVER PL
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/20/2024
Expires:  07/20/2034
Uls:  FCC Info

Callsign:  N2JLJ
Class:  General
Name:  CARCICH, JOHN F
Address:  169 MAIN PKY W
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  06/29/2022
Expires:  06/29/2032
Uls:  FCC Info

Callsign:  W2NRX
Class:  Advanced
Name:  LEVY, BRUCE C
Address:  3 SAUL PL
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/14/2016
Expires:  10/08/2026
Uls:  FCC Info

Callsign:  WN2VVR
Class:  Advanced
Name:  PAGLIARO, JOHN J
Address:  31 BROOK PATH
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  05/08/2018
Expires:  05/11/2028
Uls:  FCC Info

Callsign:  K2AJR
Class:  Extra
Name:  Rokowetz, Alexander J
Address:  22 Alma Lane
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/22/2020
Expires:  12/07/2030
Uls:  FCC Info

Callsign:  KD2CYN
Class:  Technician
Name:  Barreres, Brandon
Address:  21 Sagamore St
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/10/2024
Expires:  09/10/2034
Uls:  FCC Info

Callsign:  KD2JLJ
Class:  Technician
Name:  Perullo, Anthony
Address:  3 Ruey Place
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/01/2015
Expires:  10/01/2025
Uls:  FCC Info

Callsign:  W3DRP
Class:  Technician
Name:  PETROVER, DAVID R
Address:  61 Audrey Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  03/12/2019
Expires:  03/12/2029
Uls:  FCC Info

Callsign:  KE2BTJ
Class:  Technician
Name:  SOKOLOV, NATALIA A
Address:  28 EDI COURT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/11/2023
Expires:  08/11/2033
Uls:  FCC Info

Callsign:  K2BHF
Class:  General
Name:  OWEN, ROBERT D
Address:  9 MILFORD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/25/2018
Expires:  10/22/2028
Uls:  FCC Info

Callsign:  N9CWB
Class:  General
Name:  BURKE, CHRISTOPHER
Address:  92 MORTON BLVD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  04/15/2022
Expires:  04/15/2032
Uls:  FCC Info

Callsign:  AA2RO
Class:  Extra
Name:  CHANG, KUN SOO
Address:  42 AUDREY AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/24/2024
Expires:  07/24/2034
Uls:  FCC Info

Callsign:  KB2ELO
Class:  Advanced
Name:  GROSSMAN, RICHARD M
Address:  8 AMBY AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/06/2017
Expires:  07/24/2027
Uls:  FCC Info

Callsign:  KC2YDV
Class:  Technician
Name:  Glickman, Mark H
Address:  21 Evelyn Rd
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/15/2020
Expires:  09/15/2030
Uls:  FCC Info

Callsign:  K2ERC
Name:  Enigma Amateur Radio Club
Address:  64 Helen Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/25/2015
Expires:  08/25/2025
Uls:  FCC Info

Callsign:  K2PTC
Class:  General
Name:  Hountas, Chris
Address:  31 Manetto Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  05/19/2018
Expires:  05/19/2028
Uls:  FCC Info

Callsign:  KD2YKN
Class:  Technician
Name:  Shapp, Jennifer T
Address:  12 Maplewood Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/10/2021
Expires:  12/10/2031
Uls:  FCC Info

Callsign:  WB2PUJ
Class:  Advanced
Name:  DASHOW, MICHAEL C
Address:  35 LAURA LN
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/22/2014
Expires:  07/22/2024
Uls:  FCC Info

Callsign:  AA2JF
Class:  Extra
Name:  Pang, Matthew H
Address:  8 Vera Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/16/2022
Expires:  08/16/2032
Uls:  FCC Info

Callsign:  N2HBA
Class:  General
Name:  ALFIERI, LANCE C
Address:  9 AUDLEY CIR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  11/08/2016
Expires:  01/10/2027
Uls:  FCC Info

Callsign:  WA2IIC
Class:  General
Name:  SEMENSOHN, ROBERT E
Address:  38 OAK DRIVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  03/03/2015
Expires:  02/06/2025
Uls:  FCC Info

Callsign:  KD2NGV
Class:  Technician
Name:  Gawkins, Alex
Address:  32 Nassau Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  04/05/2017
Expires:  04/05/2027
Uls:  FCC Info

Callsign:  KD2YDJ
Class:  General
Name:  Shapp, Brian J
Address:  12 Maplewood Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/15/2021
Expires:  10/15/2031
Uls:  FCC Info

Callsign:  KD2URH
Class:  Technician
Name:  Mason, Michael D
Address:  5 JODY LN
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/21/2020
Expires:  09/21/2030
Uls:  FCC Info

Callsign:  KD2UXK
Class:  Technician
Name:  Hyman, Ben
Address:  17 LINCOLN RD N
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/26/2020
Expires:  10/26/2030
Uls:  FCC Info

Callsign:  N2GQR
Class:  Extra
Name:  RAMHAP JR, RICHARD E
Address:  18 Toni Ct
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/29/2021
Expires:  03/24/2032
Uls:  FCC Info

Callsign:  W2JJT
Class:  Extra
Name:  Tarafa, Joseph J
Address:  64 Helen Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  04/18/2024
Expires:  07/01/2034
Uls:  FCC Info

Callsign:  KD2MNJ
Class:  Technician
Name:  Mi, Chaofeng
Address:  25 Jerold St
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/22/2016
Expires:  12/22/2026
Uls:  FCC Info

Callsign:  W2SQR
Class:  Technician
Name:  Kong, Jim K
Address:  9 Country Drive
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  03/26/2021
Expires:  03/26/2031
Uls:  FCC Info

Callsign:  KE2EJ
Class:  Extra
Name:  SPIEGEL, ERIC D
Address:  18 Library Lane
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/02/2017
Expires:  11/25/2027
Uls:  FCC Info

Callsign:  KA2WWV
Class:  Novice
Name:  SALAMON, PETER A
Address:  19 EVELYN RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  03/26/2014
Expires:  05/10/2024
Uls:  FCC Info

Callsign:  KB2ZNS
Class:  Technician
Name:  GREENBERG, BENJAMIN
Address:  74 CHERRY DR W
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  06/15/2016
Expires:  07/24/2026
Uls:  FCC Info

Callsign:  N2SVU
Class:  Technician
Name:  WEITZMAN, ANDREW C
Address:  64 KESWICK LN
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/30/2022
Expires:  12/30/2032
Uls:  FCC Info

Callsign:  WB2JUF
Class:  Advanced
Name:  Ornstein, Marc A
Address:  59 Pasadena Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  12/02/2014
Expires:  01/10/2025
Uls:  FCC Info

Callsign:  KC2OOA
Class:  Technician
Name:  Boritz, Paul S
Address:  10 KROLL ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/17/2015
Expires:  08/16/2025
Uls:  FCC Info

Callsign:  KC2VFP
Class:  Technician
Name:  Gelber, Scott C
Address:  31 DIAMOND DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  04/15/2019
Expires:  05/14/2029
Uls:  FCC Info

Callsign:  KD2BTM
Class:  Technician
Name:  Sobolow, David A
Address:  27 Wensley Rd
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  11/15/2022
Expires:  11/15/2032
Uls:  FCC Info

Callsign:  KB1FOX
Class:  Technician
Name:  Lebowitz, Marie
Address:  20 Hollywood Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/20/2016
Expires:  09/20/2026
Uls:  FCC Info

Callsign:  WA2IYR
Class:  General
Name:  Goldstein, Lawrence R
Address:  4 KROLL ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  03/06/2014
Expires:  05/24/2024
Uls:  FCC Info

Callsign:  N2OOA
Class:  General
Name:  SHAPP, RICHARD A
Address:  12 MAPLEWOOD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  10/23/2021
Expires:  11/14/2031
Uls:  FCC Info

Callsign:  K2MFY
Class:  Extra
Name:  WHITMAN, EDWARD A
Address:  2 NUTLEY CT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/30/2014
Expires:  10/19/2024
Uls:  FCC Info

Callsign:  KB2ZNR
Class:  Technician
Name:  SHAPP, ALLISON B
Address:  12 MAPLEWOOD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  05/28/2016
Expires:  07/24/2026
Uls:  FCC Info

Callsign:  N2ZZF
Class:  Technician
Name:  Pang Ng, Doris
Address:  8 Vera Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  05/17/2014
Expires:  07/16/2024
Uls:  FCC Info

Callsign:  WA2EVF
Class:  General
Name:  AFFEN, EMIL
Address:  12 ELEANOR RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/15/2014
Expires:  09/14/2024
Uls:  FCC Info

Callsign:  WB2ITA
Class:  Novice
Name:  FAZEKAS, JOEL L
Address:  81 VICTOR ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  01/19/2018
Expires:  04/01/2028
Uls:  FCC Info

Callsign:  AB2KM
Class:  Extra
Name:  Morris, Elliot
Address:  24 Millford Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/04/2020
Expires:  10/02/2030
Uls:  FCC Info

Callsign:  N2BBO
Class:  Technician
Name:  Toohey, Bobbi Jo
Address:  9 AUDLEY CIRCLE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  06/03/2015
Expires:  06/07/2025
Uls:  FCC Info

Callsign:  KW2K
Class:  Extra
Name:  AIZAKI, YUKI
Address:  22 Alma Lane
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/13/2021
Expires:  11/15/2031
Uls:  FCC Info

Callsign:  NO2NO
Class:  Extra
Name:  Holtz, Fred L
Address:  10 Audrey Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  02/13/2024
Expires:  04/04/2034
Uls:  FCC Info

Callsign:  NT2G
Class:  Extra
Name:  Sokolov, Alexei
Address:  28 Edi Ct
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  01/08/2021
Expires:  01/08/2031
Uls:  FCC Info

Callsign:  KE2ECV
Name:  Island Labs ARC
Address:  100 Terminal Drive Suite 14
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/20/2024
Expires:  09/20/2034
Uls:  FCC Info

Callsign:  WB2MAS
Class:  Novice
Name:  THAU, PAUL J
Address:  38 SYLVIA Lane
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  06/17/2014
Expires:  07/28/2024
Uls:  FCC Info

Callsign:  KA2UWH
Class:  General
Name:  Walker Jr, George F
Address:  9 Manetto Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  08/06/2014
Expires:  10/04/2024
Uls:  FCC Info

Callsign:  N2NPD
Class:  Technician
Name:  FALSONE, JAMES
Address:  21 clearwater dr
City:  plainview
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  07/30/2021
Expires:  08/06/2031
Uls:  FCC Info

Callsign:  WA2AXR
Class:  Advanced
Name:  DALY, ROBERT M
Address:  44 NETTO LN
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Active
Grant Date:  09/19/2024
Expires:  12/16/2034
Uls:  FCC Info

Callsign:  NC2N
Class:  Extra
Name:  STCHISLENOK, ANDREI
Address:  14 Eldorado Boulevard
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/12/2011
Expires:  08/12/2021
Uls:  FCC Info

Callsign:  AD2BH
Class:  Extra
Name:  Sokolov, Alexei
Address:  28 Edi Ct
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/24/2020
Expires:  08/24/2030
Uls:  FCC Info

Callsign:  N2BVE
Class:  General
Name:  ROBBINS, JOHN R
Address:  156 CENTRAL PK RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  10/24/2001
Expires:  10/24/2011
Uls:  FCC Info

Callsign:  N2LGT
Class:  General
Name:  MORRIS, ELLIOT
Address:  24 MILLFORD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  10/02/1990
Expires:  10/02/2000
Uls:  FCC Info

Callsign:  NC2N
Class:  Extra
Name:  STCHISLENOK, ANDREI
Address:  14 ELDORADO BOULEVARD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  04/24/2004
Expires:  04/24/2014
Uls:  FCC Info

Callsign:  KD2EPS
Class:  Extra
Name:  BOTT, KAREL
Address:  P.O. Box 633
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/21/2013
Expires:  08/21/2023
Uls:  FCC Info

Callsign:  KD2UME
Class:  Extra
Name:  Sokolov, Alexei
Address:  28 Edi Ct
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/24/2020
Expires:  08/24/2030
Uls:  FCC Info

Callsign:  WA2EQK
Name:  RAMME, DONALD R
Address:  3 BAYBERRY DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  06/19/1998
Expires:  06/19/2008
Uls:  FCC Info

Callsign:  N2YRP
Class:  Technician
Name:  CASSA, CHRISTOPHER F
Address:  2 PRESIDENTIAL DR S
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  05/05/2004
Expires:  05/24/2014
Uls:  FCC Info

Callsign:  KC2RBZ
Class:  Technician
Name:  Gronich, Dori A
Address:  76 Jamaica Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  03/08/2007
Expires:  03/08/2017
Uls:  FCC Info

Callsign:  N2INO
Class:  Extra
Name:  SILVERWATER, HOWARD
Address:  72 MITCHELL AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  05/08/2008
Expires:  07/07/2018
Uls:  FCC Info

Callsign:  KC2PGD
Class:  Technician
Name:  Gelber, Stacy B
Address:  46 Forest Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  03/03/2006
Expires:  03/03/2016
Uls:  FCC Info

Callsign:  KD2ZAL
Class:  Technician
Name:  Burke, Christopher
Address:  92 MORTON BLVD
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  03/21/2022
Expires:  03/21/2032
Uls:  FCC Info

Callsign:  KC2LUI
Class:  Technician
Name:  Gronich, Bruce R
Address:  76 Jamaica Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  07/14/2003
Expires:  07/14/2013
Uls:  FCC Info

Callsign:  NP3D
Class:  Extra
Name:  STCHISLENOK, ANDREI
Address:  14 ELDORADO BOULEVARD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  01/10/2006
Expires:  01/10/2016
Uls:  FCC Info

Callsign:  KD2JBY
Name:  Enigma Amateur Radio Club
Address:  64 Helen Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/03/2015
Expires:  08/03/2025
Uls:  FCC Info

Callsign:  KC2VLU
Name:  Nassau Weather Observation Group
Address:  76 Jamaica Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  06/30/2009
Expires:  06/30/2019
Uls:  FCC Info

Callsign:  KD2GMA
Class:  Technician
Name:  Tarafa, Joseph J
Address:  64 Helen Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  05/15/2014
Expires:  05/15/2024
Uls:  FCC Info

Callsign:  KD2VUL
Class:  Technician
Name:  Kong, Jim K
Address:  9 Country Drive
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  03/04/2021
Expires:  03/04/2031
Uls:  FCC Info

Callsign:  KC2UIY
Class:  Technician
Name:  Gronich, Andrew R
Address:  76 Jamaica Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  01/02/2009
Expires:  01/02/2019
Uls:  FCC Info

Callsign:  KD2LUH
Class:  Technician
Name:  Lebowitz, Marie
Address:  20 Hollywood Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  09/01/2016
Expires:  09/01/2026
Uls:  FCC Info

Callsign:  K2CZ
Class:  Extra
Name:  EYRING, THOMAS J
Address:  90 ORCHARD ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  01/09/1997
Expires:  01/09/2007
Uls:  FCC Info

Callsign:  N2ZUF
Class:  Technician
Name:  Beckman, Marc I
Address:  2 Devonshire Ct
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  04/19/2004
Expires:  07/15/2014
Uls:  FCC Info

Callsign:  WA2ZEK
Class:  General
Name:  BECKMAN, MORTON R
Address:  2 DEVONSHIRE CT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  08/11/1994
Expires:  06/08/2003
Uls:  FCC Info

Callsign:  K2ZEK
Class:  General
Name:  BECKMAN, MORTON R
Address:  2 DEVONSHIRE COURT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Canceled
Grant Date:  07/07/2000
Expires:  07/07/2010
Uls:  FCC Info

Callsign:  WA2WKV
Class:  General
Name:  GLUCK, GEORGE
Address:  24 FOREST DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  06/29/2004
Expires:  06/29/2014
Uls:  FCC Info

Callsign:  WB2PUB
Name:  RAMME, AUDREY W
Address:  3 BAYBERRY DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  06/19/1998
Expires:  06/19/2008
Uls:  FCC Info

Callsign:  KA2RBX
Class:  Novice
Name:  INGERMAN, ROBERT J
Address:  82 STEPHEN DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  11/22/2002
Expires:  06/16/2012
Uls:  FCC Info

Callsign:  KB2U
Class:  Extra
Name:  DE MAURO, GLORIA A
Address:  95 GERHARD RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  01/04/1994
Expires:  01/04/2004
Uls:  FCC Info

Callsign:  W2YIG
Class:  Advanced
Name:  SHANAHAN, JOHN D
Address:  22 VERA AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  12/12/1994
Expires:  12/12/2004
Uls:  FCC Info

Callsign:  WA2URQ
Class:  General
Name:  FISHKIN, HERBERT H
Address:  1 RICHFIELD ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  04/26/2007
Expires:  06/26/2017
Uls:  FCC Info

Callsign:  KD2AND
Class:  Technician
Name:  Silverwater, Ido M
Address:  72 Mitchell Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  07/14/2011
Expires:  07/14/2021
Uls:  FCC Info

Callsign:  W2TZJ
Class:  General
Name:  TERISTI, ANGELO J
Address:  6 ATWOOD RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  06/27/2007
Expires:  09/22/2017
Uls:  FCC Info

Callsign:  AA2TO
Class:  Extra
Name:  WOLCHOWICZ, WITOLD
Address:  32 MIDWOOD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  12/12/1994
Expires:  09/21/2003
Uls:  FCC Info

Callsign:  KA2PMN
Class:  Novice
Name:  SAWICKI, MARIO
Address:  159 ORCHARD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  02/06/1997
Expires:  02/06/2007
Uls:  FCC Info

Callsign:  KB2FAZ
Class:  Novice
Name:  SILVERMAN, HAROLD
Address:  117 AMFESCO DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  02/02/1988
Expires:  02/02/1998
Uls:  FCC Info

Callsign:  WA2NBV
Class:  Extra
Name:  Rubin, Emanuel J
Address:  34 Glenwood Rd
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/14/2004
Expires:  01/12/2015
Uls:  FCC Info

Callsign:  KA2EYT
Class:  Novice
Name:  FITZPATRICK, JAMES J
Address:  28 WALLACE DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  08/15/1994
Expires:  08/15/2004
Uls:  FCC Info

Callsign:  KE2EM
Class:  Advanced
Name:  STEIN, JONATHAN
Address:  998C OLD COUNTRY RD PMB 137
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/03/2007
Expires:  10/27/2017
Uls:  FCC Info

Callsign:  N2VVZ
Class:  General
Name:  NEU, CHARLES R
Address:  10 LEX AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  12/09/2003
Expires:  12/09/2013
Uls:  FCC Info

Callsign:  W2NLU
Class:  Advanced
Name:  STAMLER, LEO
Address:  24 JULLIARD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  02/22/1995
Expires:  02/22/2005
Uls:  FCC Info

Callsign:  WA2LGC
Class:  Technician
Name:  KARDON, SYDELLE
Address:  11 STRATFORD RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/28/2005
Expires:  11/28/2015
Uls:  FCC Info

Callsign:  WB2SQZ
Class:  Technician
Name:  SANDBERG, ROBERT J
Address:  14 EDISON DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/17/2006
Expires:  01/13/2017
Uls:  FCC Info

Callsign:  KC2MWG
Class:  Technician
Name:  Jurnove, Marc R
Address:  209 Palo Alto Dr
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  04/15/2004
Expires:  04/15/2014
Uls:  FCC Info

Callsign:  KD2CWC
Class:  Technician
Name:  Silverwater, Tal Y
Address:  72 Mitchell Avenue
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/09/2012
Expires:  10/09/2022
Uls:  FCC Info

Callsign:  KA2BAA
Class:  General
Name:  THOMPSON, LESTER H
Address:  176 GERHARD RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  07/28/1994
Expires:  07/28/2004
Uls:  FCC Info

Callsign:  KB2DLV
Name:  MC CLOSKEY, JAMES E
Address:  51 BLANCHE ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/22/1987
Expires:  09/22/1997
Uls:  FCC Info

Callsign:  KB2ZZG
Class:  Technician
Name:  SHAPP, CATHERINE G
Address:  12 MAPLEWOOD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  07/21/2006
Expires:  10/16/2016
Uls:  FCC Info

Callsign:  N2VOY
Class:  Technician
Name:  LAURI, JOSEPH T
Address:  23 SHELLEY CT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  06/22/1993
Expires:  06/22/2003
Uls:  FCC Info

Callsign:  W2MKD
Class:  Advanced
Name:  BEDOIAN, BEDROS
Address:  2 SYDNEY ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  08/29/1996
Expires:  08/29/2006
Uls:  FCC Info

Callsign:  WB2KBZ
Class:  General
Name:  MARRONE, JOSEPH
Address:  59 LINCOLN RD W
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  11/14/2006
Expires:  02/03/2017
Uls:  FCC Info

Callsign:  KC2YDR
Class:  Technician
Name:  Fierro, Joseph G
Address:  29 Wendell St
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  04/07/2010
Expires:  04/07/2020
Uls:  FCC Info

Callsign:  NP3D
Class:  Extra
Name:  STCHISLENOK, ANDREI
Address:  14 Eldorado Boulevard
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/11/2012
Expires:  09/11/2022
Uls:  FCC Info

Callsign:  K2YNC
Name:  HOCHDORF, ISRAEL S
Address:  10 DONNA DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  11/24/1997
Expires:  11/24/2007
Uls:  FCC Info

Callsign:  KB2BSS
Class:  Novice
Name:  VUKAS, JOHN
Address:  12 JANET DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  08/05/1996
Expires:  08/05/2006
Uls:  FCC Info

Callsign:  KB2ZNT
Class:  Technician
Name:  MARCHESE, FRANK W
Address:  57 NORTHERN PKWY W
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  07/24/1996
Expires:  07/24/2006
Uls:  FCC Info

Callsign:  N2VKE
Class:  Technician
Name:  MAUNE, JAMES J
Address:  121 HARVARD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  03/18/2003
Expires:  06/08/2013
Uls:  FCC Info

Callsign:  W2HSB
Class:  General
Name:  NAEGLER, KURT A
Address:  55 RICHFIELD ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/04/1990
Expires:  09/04/2000
Uls:  FCC Info

Callsign:  WA2IFT
Class:  General
Name:  CERAR, JOSEPH F
Address:  59 ONTARIO AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/16/2006
Expires:  09/30/2016
Uls:  FCC Info

Callsign:  WB2JUL
Class:  Extra
Name:  HOBAN, EDWARD T
Address:  67 FARMERS AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  03/18/2004
Expires:  04/19/2014
Uls:  FCC Info

Callsign:  KC2LAC
Name:  Interplex Group
Address:  47 Fairchild Ave
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  03/11/2003
Expires:  03/11/2013
Uls:  FCC Info

Callsign:  KC2PAW
Name:  I - Speak, Inc.
Address:  998-C Old Country Rd - 142
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  12/29/2005
Expires:  12/29/2015
Uls:  FCC Info

Callsign:  AC2JE
Class:  Extra
Name:  Ogurok, Denis
Address:  14 El Dorado Blvd
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  06/28/2012
Expires:  06/28/2022
Uls:  FCC Info

Callsign:  KC2PPR
Class:  Technician
Name:  Slattery Jr, Joseph P
Address:  8 Lynn Court
City:  Plainview
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  04/28/2006
Expires:  04/28/2016
Uls:  FCC Info

Callsign:  K2MIW
Name:  TKACIK SR, EDWARD M
Address:  41 AUDREY AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  01/31/1996
Expires:  01/31/2006
Uls:  FCC Info

Callsign:  N2GCN
Class:  Advanced
Name:  LUKAS, HENRY S
Address:  11 HOPE DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  02/17/2006
Expires:  04/22/2016
Uls:  FCC Info

Callsign:  W2EIA
Class:  Advanced
Name:  COOK, HERBERT C
Address:  255 CENTRAL PARK RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  09/15/1987
Expires:  09/15/1997
Uls:  FCC Info

Callsign:  WA2FPD
Class:  General
Name:  CLOUGHER, EDWARD J
Address:  268 MANETTO HILL RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  04/15/2004
Expires:  07/14/2014
Uls:  FCC Info

Callsign:  K2PDW
Class:  General
Name:  ROBBINS, JOHN R
Address:  156 CENTRAL PK RD
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/18/2002
Expires:  10/18/2012
Uls:  FCC Info

Callsign:  KA2VFW
Class:  Technician
Name:  EYRING, JANE M
Address:  90 ORCHARD ST
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  07/28/1994
Expires:  07/28/2004
Uls:  FCC Info

Callsign:  N2FIH
Class:  General
Name:  Landman, Arthur M
Address:  11 WARREN PL
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/28/2004
Expires:  01/26/2015
Uls:  FCC Info

Callsign:  N2OCB
Class:  Technician
Name:  BOTWINICK, IRWIN
Address:  9 REDWOOD DR
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  10/08/1991
Expires:  10/08/2001
Uls:  FCC Info

Callsign:  KB2ZAI
Class:  Technician
Name:  SCHAEFFER, PETER A
Address:  25 SHERMAN AVE
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  05/21/1996
Expires:  05/21/2006
Uls:  FCC Info

Callsign:  N2EJF
Name:  MORGILLO, PELLEGRINO J
Address:  4 SALEM CT
City:  PLAINVIEW
State:  NY
Zipcode:  11803
Status:  Expired
Grant Date:  05/16/1989
Expires:  05/16/1999
Uls:  FCC Info


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