JOSEPH K LAWER
Emergency Medical Responder


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

JOSEPH K LAWER (Credential# 1469155) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 12, 2018. The license expiration date date is October 1, 2020. The license status is ACTIVE.

Business Overview

JOSEPH K LAWER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.016159. The credential type is emergency medical responder. The effective date is January 12, 2018. The expiration date is October 1, 2020. The business address is 10 Chestnut St, New Britain, CT 06051-2654. The current status is active.

Basic Information

Licensee Name JOSEPH K LAWER
Credential ID 1469155
Credential Number 69.016159
Credential Type Emergency Medical Responder
Business Address 10 Chestnut St
New Britain
CT 06051-2654
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-01-12
Effective Date 2018-01-12
Expiration Date 2020-10-01
Refresh Date 2018-02-02

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
Robert T Blunden 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder 2017-06-12 ~ 2020-04-01
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
Lawer Family Winery Inc · Lawer Family Winery 5055 Solano Ave, Napa, CA 94558-1326 Out of State Winery 2020-02-17 ~ 2021-02-16
Connor Joseph Wyllie 93 Elm St, Enfield, CT 06082 Emergency Medical Responder ~
Joseph J Liseo II P.o. Box 194, Moodus, CT 06469 Emergency Medical Responder 2003-06-02 ~ 2006-07-01
Joseph R Best 162 Woodstock Ave Apt 3, Putnam, CT 06260-1432 Emergency Medical Responder 2016-08-09 ~ 2019-03-31
Joseph P Marcy Po Box 575, Dayville, CT 06241-0575 Emergency Medical Responder 2014-05-22 ~ 2014-10-01
Joseph W San Antonio P.o. Box 191, Manchester, CT 06054-0191 Emergency Medical Responder ~ 2001-01-01
Joseph W Cash IIi 276 Gay St, Sharon, CT 06069-2060 Emergency Medical Responder 2018-04-13 ~ 2021-01-01
Joseph Calano 252 A Rt 66, Columbia, CT 06237 Emergency Medical Responder ~ 1993-01-01
Joseph P Kelly P.o. Box 141, Canterbury, CT 06331 Emergency Medical Responder 2001-08-29 ~ 2003-07-01
Joseph W Cox 135 Vergason Ave, Norwich, CT 06360-1572 Emergency Medical Responder 2004-12-22 ~ 2006-10-01

Improve Information

Please comment or provide details below to improve the information on JOSEPH K LAWER.

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