SARAH C SPRAGUE
Emergency Medical Responder


Address: 211 Indian Mountain Rd, Lakeville, CT 06039-2028

SARAH C SPRAGUE (Credential# 1004441) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2011. The license expiration date date is April 1, 2014. The license status is INACTIVE.

Business Overview

SARAH C SPRAGUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.011221. The credential type is emergency medical responder. The effective date is June 28, 2011. The expiration date is April 1, 2014. The business address is 211 Indian Mountain Rd, Lakeville, CT 06039-2028. The current status is inactive.

Basic Information

Licensee Name SARAH C SPRAGUE
Credential ID 1004441
Credential Number 69.011221
Credential Type Emergency Medical Responder
Business Address 211 Indian Mountain Rd
Lakeville
CT 06039-2028
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2011-06-28
Effective Date 2011-06-28
Expiration Date 2014-04-01
Refresh Date 2014-08-25

Office Location

Street Address 211 INDIAN MOUNTAIN RD
City LAKEVILLE
State CT
Zip Code 06039-2028

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ze Xin Zhang 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Maxwell H Abendroth 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Athletic Trainer 2020-08-01 ~ 2021-07-31
Anne O Tabora 211 Indian Mountain Rd, Lakeville, CT 06039 Athletic Trainer 2019-11-01 ~ 2020-10-31
Judy S Stewart 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
F. C. Sarum Soccer Camp 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Youth Camp 2019-07-01 ~ 2020-06-30
Indian Mountain School 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Jiayang Yin 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Emergency Medical Responder 2012-11-01 ~ 2015-01-01
Hyun Joo Song 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Emergency Medical Responder 2011-06-28 ~ 2014-04-01
Talon B Mcchesney 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Radiographer 2012-01-01 ~ 2012-12-31
Brett R Laronde 211 Indian Mountain Rd, Lakeville, CT 06039-2028 Emergency Medical Technician 2001-01-05 ~ 2003-01-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mizza's Pizza 6 Ethan Allen St., Lakeville, CT 06039 Bakery 2020-07-01 ~ 2021-06-30
William F Willis P.o. Box 1733 30 Upland Meadow Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Birgit E Jensen · Gesthuysen Po Box 1841, Lakeville, CT 06039 Massage Therapist 2020-09-01 ~ 2022-08-31
Laura Jeanblanc 21 Chatfield Dr, Lakeville, CT 06039 Physician Assistant 2020-08-01 ~ 2021-07-31
Tracy Ann Macgowan 51 Chatfield Drive, Lakeville, CT 06039 Real Estate Salesperson ~
Juliet W Moore 446 Wells Hill Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Elizabeth Demetriades · Elizabeth Demetriades Architecture 11 Brook St, Lakeville, CT 06039 Architect 2020-08-01 ~ 2021-07-31
Victoria L Aftel · Patorno 5 Greystone La, Lakeville, CT 06039 Registered Nurse 2020-09-01 ~ 2021-08-31
Leslie Irene Bell 5 Reservoir Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan G Vreeland 331 Wells Hill Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06039

Competitor

Search similar business entities

City LAKEVILLE
Zip Code 06039
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + LAKEVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Raymond E Dudley 42 Sprague St, Hartford, CT 06106-4128 Emergency Medical Responder 2013-08-30 ~ 2016-10-01
Stafford S Browne Jr. 15 Sprague Street, Hartford, CT 06106 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Frank Narciso 26 Hanover Versailles Road, Sprague, CT 06330 Emergency Medical Responder ~ 1998-01-01
Sarah E Lam 423 Oronoque Rd, Milford, CT 06461-1748 Emergency Medical Responder 2016-10-19 ~ 2020-07-01
Sarah M Emery 173 S Broad St, Pawcatuck, CT 06379-1920 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Sarah Mabery 39 Olson Dr, Ansonia, CT 06401-1759 Emergency Medical Responder 2012-09-11 ~ 2015-04-01
Sarah E Bell 906 Route 198, Woodstock, CT 06281-1917 Emergency Medical Responder 2010-02-04 ~ 2013-01-01
Sarah L Bewsee 85 Willard Dr, Enfield, CT 06082-4227 Emergency Medical Responder 2016-01-06 ~ 2018-09-30
Sarah E Nestlen 785 Park Ave, Bloomfield, CT 06002-2444 Emergency Medical Responder 2015-02-23 ~ 2017-10-01
Sarah Nickerson 12 South Street, Cos Cob, CT 06807 Emergency Medical Responder ~ 1998-01-01

Improve Information

Please comment or provide details below to improve the information on SARAH C SPRAGUE.

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