PAULA C KENNEDY
Emergency Medical Responder


Address: 10 Chestnut St, New Britain, CT 06051-2654

PAULA C KENNEDY (Credential# 1321725) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 23, 2015. The license expiration date date is September 30, 2018. The license status is INACTIVE.

Business Overview

PAULA C KENNEDY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.014601. The credential type is emergency medical responder. The effective date is November 23, 2015. The expiration date is September 30, 2018. The business address is 10 Chestnut St, New Britain, CT 06051-2654. The current status is inactive.

Basic Information

Licensee Name PAULA C KENNEDY
Credential ID 1321725
Credential Number 69.014601
Credential Type Emergency Medical Responder
Business Address 10 Chestnut St
New Britain
CT 06051-2654
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2015-11-23
Effective Date 2015-11-23
Expiration Date 2018-09-30
Refresh Date 2018-12-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1233116 70 Emergency Medical Technician - EXPIRED APPLICATION

Office Location

Street Address 10 CHESTNUT ST
City NEW BRITAIN
State CT
Zip Code 06051-2654

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chelsea Santiago 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-12-23 ~ 2022-09-30
Nicole M Eldridge 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Megan E Fazekas 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Michael R Davis 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Chad Heath 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Adam Degray 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
Francisco Cruz 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
New Britain Police Department 10 Chestnut St, New Britain, CT 06051-2654 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
John Prisavage · New Britain Police Department 10 Chestnut St, New Britain, CT 06051-2654 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Joseph K Lawer 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2018-01-12 ~ 2020-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian Kennedy Po Box 302, Naugatuck, CT 06770-0302 Emergency Medical Responder 2003-06-26 ~ 2005-04-01
Kate Kennedy P.o. Box 72, Colebrook, CT 06021 Emergency Medical Responder ~ 1994-10-01
Paula Wade P.o. Box 6, Uncasville, CT 06382 Emergency Medical Responder ~ 1992-07-01
Joseph W Archambault 356 Kennedy Dr, Putnam, CT 06260-1629 Emergency Medical Responder 2011-11-09 ~ 2014-10-01
Grace H Kennedy 110 Hendrie Ave, Riverside, CT 06878-1931 Emergency Medical Responder 2012-02-22 ~ 2014-10-01
Kevin J Kennedy 49 Plumtrees Rd, Bethel, CT 06801-1616 Emergency Medical Responder 2015-04-21 ~ 2018-09-30
Marley E Kennedy 3 Farview Dr, Branford, CT 06405-2324 Emergency Medical Responder 2013-08-30 ~ 2016-04-01
Kevin M Lafferty 468 Kennedy Rd, Windsor, CT 06095-2240 Emergency Medical Responder 2009-09-22 ~ 2011-07-01
Katherine A Tinsley 1 Kennedy Ave, Danbury, CT 06810 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Scott A Clifford 361 Kennedy Dr Ste 18, Putnam, CT 06260-1636 Emergency Medical Responder 2015-06-22 ~ 2018-04-01

Improve Information

Please comment or provide details below to improve the information on PAULA C KENNEDY.

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