JOHN G CARLSON
Emergency Medical Responder


Address: 5 West St, Cromwell, CT 06416-2123

JOHN G CARLSON (Credential# 1180930) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2019. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

JOHN G CARLSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.012956. The credential type is emergency medical responder. The effective date is April 1, 2019. The expiration date is March 31, 2022. The business address is 5 West St, Cromwell, CT 06416-2123. The current status is active.

Basic Information

Licensee Name JOHN G CARLSON
Credential ID 1180930
Credential Number 69.012956
Credential Type Emergency Medical Responder
Business Address 5 West St
Cromwell
CT 06416-2123
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-11-21
Effective Date 2019-04-01
Expiration Date 2022-03-31
Refresh Date 2019-01-02

Office Location

Street Address 5 WEST ST
City CROMWELL
State CT
Zip Code 06416-2123

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Matthew B Mccarter 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Steve J Dorais 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Jason T Tolton 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Ryan Parsons 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
David R Ellison 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Robert A Haughton 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Michael S Maslauskas 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Cromwell Police Department 5 West St, Cromwell, CT 06416-2123 Supplemental Responder 2020-04-01 ~ 2021-03-31
Pamela M Young 5 West St, Cromwell, CT 06416-2123 Emergency Medical Responder 2019-05-15 ~ 2021-03-31
Cromwell Police Department · John G Carlson 5 West St, Cromwell, CT 06416-2123 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City CROMWELL
Zip Code 06416
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + CROMWELL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John R Carlson 13 New Place Street, Wallingford, CT 06492 Emergency Medical Responder 2010-01-21 ~ 2013-01-01
Richard J Carlson 158 Edison Rd, Trumbull, CT 06611-4139 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Todd J Carlson 170 E Main St, Clinton, CT 06413-2116 Emergency Medical Responder 2017-01-12 ~ 2020-07-01
Drew F Carlson 68 South Street, Danbury, CT 06810 Emergency Medical Responder 2004-04-05 ~ 2006-01-01
Stefanie J Carlson 25 Branch Road, Southbury, CT 06488 Emergency Medical Responder 2002-11-05 ~ 2004-10-01
Wayne R Carlson 10 Pastors Walk, Newtown, CT 06470 Emergency Medical Responder ~ 1998-01-01
Paul S Goodskey 20 Carlson Drive, New Hartford, CT 06057 Emergency Medical Responder ~ 1999-01-01
Robert E Carlson 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder ~ 1993-04-01
Maritn H Carlson 107 New Sweden Road, Woodstock, CT 06281 Emergency Medical Responder 2003-10-19 ~ 2005-07-01
Christopher G Carlson 116 Violet Drive, Bristol, CT 06010 Emergency Medical Responder ~ 1994-04-01

Improve Information

Please comment or provide details below to improve the information on JOHN G CARLSON.

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