ERIC C ROUX
Athletic Trainer


Address: 18 Samuel Ln, Mansfield Center, CT 06250-1557

ERIC C ROUX (Credential# 1167825) is licensed (Athletic Trainer) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2014. The license expiration date date is September 30, 2015. The license status is INACTIVE.

Business Overview

ERIC C ROUX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #54.000900. The credential type is athletic trainer. The effective date is October 1, 2014. The expiration date is September 30, 2015. The business address is 18 Samuel Ln, Mansfield Center, CT 06250-1557. The current status is inactive.

Basic Information

Licensee Name ERIC C ROUX
Credential ID 1167825
Credential Number 54.000900
Credential Type Athletic Trainer
Business Address 18 Samuel Ln
Mansfield Center
CT 06250-1557
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2013-08-21
Effective Date 2014-10-01
Expiration Date 2015-09-30
Refresh Date 2016-01-03

Office Location

Street Address 18 SAMUEL LN
City MANSFIELD CENTER
State CT
Zip Code 06250-1557

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erin S Bayne 21 Samuel Ln, Mansfield Center, CT 06250-1557 Registered Nurse 2020-08-01 ~ 2021-07-31
Susan M Blayer 46 Samuel Ln, Mansfield Center, CT 06250-1557 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
David A Loiselle 47 Samuel Ln, Mansfield Center, CT 06250-1557 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Acelya Babali 40 Samuel Ln, Mansfield Center, CT 06250-1557 Pharmacy Technician 2018-12-12 ~ 2019-03-31
Scott A Card 29 Samuel Ln, Mansfield Center, CT 06250-1557 Emergency Medical Technician 2019-12-24 ~ 2023-06-30
Doris Lin 37 Samuel Ln, Mansfield Center, CT 06250-1557 Certified Public Accountant Certificate 2019-10-16 ~ 2020-12-31
Suzanne Dowling 36 Samuel Ln, Mansfield Center, CT 06250-1557 Psychologist 2019-10-01 ~ 2020-09-30
Page E Gaspar 20 Samuel Ln, Mansfield Center, CT 06250-1557 Emergency Medical Technician 2015-05-07 ~ 2017-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carissa A Zlotnick 31 Jude Lane, Mansfield, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Sara Hollow Heumann 103 Mansfield Hollow Road, Mansfield Center, CT 06250 Esthetician ~
Mary Catherine D'amico 156 Coventry Rd, Mansfield Center, CT 06250 Registered Nurse 2020-07-01 ~ 2021-06-30
Petco 3728 86 Storrs Rd, Mansfield, CT 06250 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Christine D Njuki 15 Crest Road, Mansfield Center, CT 06250 Audiologist 2020-07-01 ~ 2021-06-30
David L. Simon Md 2 Ledgebrook Drive, Mansfield Center, CT 06250 Physician/surgeon 2020-08-01 ~ 2021-07-31
Lisa G Orcutt 5 Pequot Square, Mansfield Center, CT 06250 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Laurie J Smaglis 28 Thornbush Rd, Mansfield, CT 06250 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Loni C Cohen 23c Eastbrook Heights, Mansfield Center, CT 06250 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Joanne Frederick 69 Circle Drive, Mansfield Center, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06250

Competitor

Search similar business entities

City MANSFIELD CENTER
Zip Code 06250
License Type Athletic Trainer
License Type + County Athletic Trainer + MANSFIELD CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eric M Peterson 114 Wakelee Ave, Stratford, CT 06614-3532 Athletic Trainer ~
Eric Panasci 110 Spring St., Suffield, CT 06078 Athletic Trainer 2009-05-19 ~ 2010-05-31
Eric J Bailey 80 Swendsen Dr, Monroe, CT 06468-2071 Athletic Trainer 2019-11-01 ~ 2020-10-31
Eric A Faatz 110 Marne Rd, Hopatcong, NJ 07843-1816 Athletic Trainer 2018-09-01 ~ 2019-08-31
Eric W Misko 438 Reservoir Rd, New Hartford, CT 06057-2336 Athletic Trainer 2019-10-01 ~ 2020-09-30
Eric D. Ekelund 54 Chapman Place, Leominster, MA 01453 Athletic Trainer 2015-02-01 ~ 2016-01-31
Eric P Aurelien 101 Lake Rd, Valley Cottage, NY 10989-2354 Athletic Trainer 2017-08-28 ~ 2018-04-30
Eric P Scibek 15 Woodside Terrace, Milford, CT 06460 Athletic Trainer 2020-01-01 ~ 2020-12-31
Eric J Armstrong 229 East Hobart Gap Road, Livingston, NJ 07039 Athletic Trainer 2008-07-25 ~ 2009-07-31
Roux Painting LLC · Pascal Roux 201-e Christian Ln, Berlin, CT 06037 Home Improvement Contractor 2001-01-25 ~ 2001-11-30

Improve Information

Please comment or provide details below to improve the information on ERIC C ROUX.

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