PETRA J CHESANEK
Emergency Medical Responder


Address: 190 W Mountain Rd, West Simsbury, CT 06092-2617

PETRA J CHESANEK (Credential# 1331393) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2018. The license expiration date date is September 30, 2021. The license status is ACTIVE.

Business Overview

PETRA J CHESANEK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.014681. The credential type is emergency medical responder. The effective date is October 1, 2018. The expiration date is September 30, 2021. The business address is 190 W Mountain Rd, West Simsbury, CT 06092-2617. The current status is active.

Basic Information

Licensee Name PETRA J CHESANEK
Credential ID 1331393
Credential Number 69.014681
Credential Type Emergency Medical Responder
Business Address 190 W Mountain Rd
West Simsbury
CT 06092-2617
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-02-18
Effective Date 2018-10-01
Expiration Date 2021-09-30
Refresh Date 2018-11-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1004285 70.013844 Emergency Medical Technician 2011-06-27 2017-09-25 - 2019-12-31 ACTIVE IN RENEWAL
1183292 78 Optician Apprentice 2013-09-13 2013-09-13 - 2014-08-31 INACTIVE
1397999 70 Emergency Medical Technician - PENDING

Office Location

Street Address 190 W MOUNTAIN RD
City WEST SIMSBURY
State CT
Zip Code 06092-2617

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randall L Chesanek 190 W Mountain Rd, West Simsbury, CT 06092-2617 Emergency Medical Technician 2017-05-19 ~ 2020-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Victoria E Williams 200 W Mountain Rd, West Simsbury, CT 06092-2617 Emergency Medical Technician 2020-01-24 ~ 2022-12-31
Layne D. Brown LLC 182 W Mountain Rd, West Simsbury, CT 06092-2617 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Stephanie A Mcclellan 184 W Mountain Rd, West Simsbury, CT 06092-2617 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Karin E Mccormick 186 W Mountain Rd, West Simsbury, CT 06092-2617 Registered Nurse 2019-09-01 ~ 2020-08-31
Anson M Brown 182 W Mountain Rd, West Simsbury, CT 06092-2617 Emergency Medical Technician 2017-04-25 ~ 2020-04-01
Addison D Brown 182 W Mountain Rd, West Simsbury, CT 06092-2617 Emergency Medical Technician 2012-12-19 ~ 2016-01-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard E Schoenhardt 7 Pasture Ln, W Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Agnes M Walsh 202 Farms Village Road, West Simsbury, CT 06092 Physical Therapist 2020-09-01 ~ 2021-08-31
Theodore C Hsu 22 Fox Den Road, West Simsbury, CT 06092 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Keith R Epstein 34 Fox Den Rd, Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Laura L Nelson 109 Hedgehog Lane, West Simsbury, CT 06092 Nursing Home Administrator 2020-09-01 ~ 2022-08-31
Kathryn P Rothstein 7 Sachems Trail, West Simsbury, CT 06092 Registered Nurse 2020-09-01 ~ 2021-08-31
Timothy M Parker 14 Cedar Hill Rd, West Simsbury, CT 06092 Registered Nurse 2020-07-01 ~ 2021-06-30
Teresa Pfau St Denis 55 Wildwood Rd, W Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Jennifer R Martocchio 6 Counrty Club Drive, West Simsbury, CT 06092 Real Estate Salesperson ~
Felipe R Segura 370c West Mountain Road, West Simsbury, CT 06092 Real Estate Salesperson 2020-06-10 ~ 2021-05-31
Find all Licenses in zip 06092

Competitor

Search similar business entities

City WEST SIMSBURY
Zip Code 06092
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + WEST SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Randall L Chesanek 190 W Mountain Rd, West Simsbury, CT 06092-2617 Emergency Medical Technician 2017-05-19 ~ 2020-07-01
Joseph A Chesanek 58 Springfield Road, Somers, CT 06071 Certified Public Accountant Firm Permit 1983-02-10 ~ 1983-12-31
Petra Corporation 153 East Street, New Haven, CT 06511 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Petra R Werner 182 Porter Avenue, Middlebury, CT 06762 Emergency Medical Technician ~ 1996-07-01
Petra De Valpiedra CT Liquor Brand Label 2019-07-29 ~ 2022-07-28
Petra - Toscana CT Liquor Brand Label 2019-12-19 ~ 2022-12-18
Petra Construction Corp. 98 Rebeschi Dr, North Haven, CT 06473 Demolition Contractor 2020-07-01 ~ 2021-06-30
Petra Toscana Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-12-03 ~ 2021-12-02
Kelt Petra Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-10-22 ~ 2020-10-20
Kir Yianni Petra Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-05-26 ~ 2009-05-25

Improve Information

Please comment or provide details below to improve the information on PETRA J CHESANEK.

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