MICHAEL R DAVIS
Emergency Medical Responder


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

MICHAEL R DAVIS (Credential# 1641464) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 10, 2019. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

MICHAEL R DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.017381. The credential type is emergency medical responder. The effective date is April 10, 2019. The expiration date is March 31, 2022. The business address is 10 Chestnut St, New Britain, CT 06051-2654. The current status is active.

Basic Information

Licensee Name MICHAEL R DAVIS
Credential ID 1641464
Credential Number 69.017381
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 2019-04-10
Effective Date 2019-04-10
Expiration Date 2022-03-31
Refresh Date 2019-04-10

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael R Davis 28 Old Fulton St, Brooklyn, NY 11201 Architect 2007-01-09 ~ 2007-07-31
Michael R Davis · Hillshire House Inc 331 Pine Orchard Rd, Killingworth, CT 06419 Real Estate Salesperson 1999-06-01 ~ 2000-05-31

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
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
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
Michael J Fritz 32 Davis Rd, Seymour, CT 06483 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Michael C Davis 52 Timber Hill Rd, Cromwell, CT 06416-2233 Emergency Medical Responder 2018-10-22 ~ 2021-12-31
Michael J Davis 55 Howard Street, Newington, CT 06111 Emergency Medical Responder 2001-02-14 ~ 2003-07-01
Michael Degrant Davis 1111 Country Club Rd, Middletown, CT 06457-2389 Emergency Medical Responder 2018-12-18 ~ 2021-09-30
Donorae O Davis · [email protected] 340 Bloomfield Ave, Windsor, CT 06095 Emergency Medical Responder 2017-03-24 ~ 2019-12-31
Christopher G Davis 9 Birch Ct, Mahopac, NY 10541-1525 Emergency Medical Responder ~
Michael E Gardin 99 Davis St Fl 2, New Haven, CT 06515-1603 Emergency Medical Technician 2017-07-20 ~ 2021-01-01
Michael A Davis-riley 836 Capitol Ave, Hartford, CT 06106-1101 Emergency Medical Technician ~
Ronnie A Davis 1 Middle St # A, Brooklyn, CT 06234-3812 Emergency Medical Responder 2014-07-29 ~ 2017-04-01
Robert J Pysz Jr 49 Davis Rd, Seymour, CT 06483-2307 Emergency Medical Responder 2019-10-01 ~ 2022-09-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL R DAVIS.

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