TOWN OF WINCHESTER POLICE DEPT (Credential# 474900) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2008. The license expiration date date is January 31, 2009. The license status is INACTIVE.
TOWN OF WINCHESTER POLICE DEPT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000844. The credential type is controlled substance laboratory. The effective date is February 1, 2008. The expiration date is January 31, 2009. The business address is 338 Main St, Winsted, CT 06098-1674. The current status is inactive.
Licensee Name | TOWN OF WINCHESTER POLICE DEPT |
Business Name | TOWN OF WINCHESTER POLICE DEPT |
Credential ID | 474900 |
Credential Number | CSL.0000844 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
338 Main St Winsted CT 06098-1674 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-08-09 |
Effective Date | 2008-02-01 |
Expiration Date | 2009-01-31 |
Refresh Date | 2009-12-11 |
Street Address | 338 MAIN ST |
City | WINSTED |
State | CT |
Zip Code | 06098-1674 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas R Smith | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Daniel D Pietrafesa | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2020-04-01 ~ 2022-03-31 |
Mark J Blanchette | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
Christopher S Roy | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
John T Cummings | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2018-12-10 ~ 2021-09-30 |
Kevin M Kinahan | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2018-06-08 ~ 2021-04-01 |
Winchester Police Department | 338 Main St, Winsted, CT 06098-1640 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Scott K Twombly | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2017-11-07 ~ 2020-10-01 |
Christopher R Skinner | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2017-11-07 ~ 2020-10-01 |
John D Marchi | 338 Main St, Winsted, CT 06098-1640 | Emergency Medical Responder | 2017-11-06 ~ 2020-09-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurel City Landscaping | 292 Rockwell St, Winsted, CT 06098 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Michele J Marchi | 94 Sunny Ridge Drive, Winsted, CT 06098 | Real Estate Salesperson | ~ |
Chris Campbell | 12 Upland Rd, Winsted, CT 06098 | Home Improvement Contractor | 2020-06-22 ~ 2020-11-30 |
Carla A Lachler | 44 Woodland Avenue, Winsted, CT 06098 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Debra L Majewski · Kosa | 95 Birdsall Street, Winsted, CT 06098 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Kathleen M Mcgrane | 107 Standard Avenue, Winsted, CT 06098 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Little Red Barn Brewers | 32 Lake St, Space 1-1, Winsted, CT 06098 | Manufacturer for Beer and Brew Pub | 2019-06-19 ~ 2020-10-18 |
Usa Hauling & Recycling | 185 Torrington Rd, Winsted, CT 06098 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mde LLC | 127 Rugg Brook Road, Winchester, CT 06098 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Mountain Top Trucking | 179 Colebrook River Rd, Winsted, CT 06098 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06098 |
City | WINSTED |
Zip Code | 06098 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + WINSTED |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Town of Easton Police Dept | 700 Morehouse Rd, Easton, CT 06612-1336 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
Town of East Windsor Police Dept | 25 School St, E Windsor, CT 06088 | Controlled Substance Laboratory | 2006-02-27 ~ 2007-01-31 |
Farmington Police Dept.(town Of) | 319 New Britain Ave, Unionville, CT 06085-1224 | Supplemental Responder | 2020-04-01 ~ 2021-03-31 |
City of Torrington Police Dept · Michael Maniago Sgt | Police Dept Vice Unit, Torrington, CT 06790 | Controlled Substance Laboratory | 1998-02-01 ~ 1999-01-31 |
Seymour Police Dept · Michael E Metzler Chief of Police | 11 Franklin St, Seymour, CT 06483-2809 | Controlled Substance Laboratory | 2012-03-01 ~ 2013-01-31 |
Town of North Branford Police Dept. | 260 Forest Road, North Branford, CT 06471 | Supplemental Responder | 2019-10-01 ~ 2020-09-30 |
Stonington Police Dept | 173 S Broad St, Pawcatuck, CT 06379-1920 | Controlled Substance Laboratory | 2011-02-01 ~ 2012-01-31 |
Portland Police Dept · Sgt James Kelly | 265 Main St, Portland, CT 06480-1857 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
New London Police Dept | 5 Governor Winthrop Blvd, New London, CT 06320 | Controlled Substance Laboratory | 2020-02-14 ~ 2021-01-31 |
Town of Groton Police Dept | 68 Groton Long Point Rd, Groton, CT 06340-4806 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on TOWN OF WINCHESTER POLICE DEPT.
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).