THOMAS WU
Emergency Medical Responder


Address: 11 Interlaken Rd, Lakeville, CT 06039-2141

THOMAS WU (Credential# 1073300) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is June 7, 2012. The license expiration date date is January 1, 2015. The license status is INACTIVE.

Business Overview

THOMAS WU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.011842. The credential type is emergency medical responder. The effective date is June 7, 2012. The expiration date is January 1, 2015. The business address is 11 Interlaken Rd, Lakeville, CT 06039-2141. The current status is inactive.

Basic Information

Licensee Name THOMAS WU
Credential ID 1073300
Credential Number 69.011842
Credential Type Emergency Medical Responder
Business Address 11 Interlaken Rd
Lakeville
CT 06039-2141
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2012-06-07
Effective Date 2012-06-07
Expiration Date 2015-01-01
Refresh Date 2015-04-02

Office Location

Street Address 11 INTERLAKEN RD
City LAKEVILLE
State CT
Zip Code 06039-2141

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anju Taneja 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Paula A Russo 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Abigail C Powell 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2019-05-23 ~ 2022-03-31
Yuka Masamura 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2019-05-15 ~ 2022-03-31
Jiahua Chen 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2019-05-15 ~ 2022-03-31
Jack A Shrewsbury 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2019-05-15 ~ 2022-03-31
Jared Zelman Md 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Technician 2020-02-10 ~ 2021-12-31
Hotchkiss J. Wieler Infirmary 11 Interlaken Rd, Lakeville, CT 06039-2141 Infirmary Operated By An Educational Institution 2019-07-01 ~ 2021-06-30
Caroline M Zhang 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2018-07-27 ~ 2021-04-01
Michael Zhang 11 Interlaken Rd, Lakeville, CT 06039-2141 Emergency Medical Responder 2018-07-27 ~ 2021-04-01
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
Thomas Madeera 195 Capt Thomas Blvd, West Haven, CT 06516 Emergency Medical Responder ~ 1994-01-01
Thomas M Griffith Jr Po Box 203, Columbia, CT 06237-0203 Emergency Medical Responder 2013-03-11 ~ 2016-07-01
Thomas A Cressey 2 Howes Ave, Stamford, CT 06906-2518 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
Thomas J Lenkiewicz P.o. Box 897, Glastonbury, CT 06033 Emergency Medical Responder 2004-04-07 ~ 2007-01-01
Thomas H Schretzenmayer Box 348 Rt 39, New Fairfield, CT 06812 Emergency Medical Responder 2001-03-12 ~ 2004-07-01
Thomas J Hurley Box 656, Newtown, CT 06470 Emergency Medical Responder 1999-12-30 ~ 2003-04-01
Thomas P Mccann Po Box 22, Plymouth, CT 06782-0022 Emergency Medical Responder 2018-04-30 ~ 2021-04-01
Thomas J Weglarz Jr. P.o. Box 12, Essex, CT 06426 Emergency Medical Responder ~ 1994-01-01
Thomas F Passarello P.o. Box 326, Scotland, CT 06264 Emergency Medical Responder ~ 1992-07-01
David E Thomas Po Box 663, Mystic, CT 06355-0663 Emergency Medical Responder 2008-12-08 ~ 2013-10-01

Improve Information

Please comment or provide details below to improve the information on THOMAS WU.

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