STONINGTON POLICE DEPT (Credential# 520059) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2011. The license expiration date date is January 31, 2012. The license status is INACTIVE.
STONINGTON POLICE DEPT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000885. The credential type is controlled substance laboratory. The effective date is February 1, 2011. The expiration date is January 31, 2012. The business address is 173 S Broad St, Pawcatuck, CT 06379-1920. The current status is inactive.
Licensee Name | STONINGTON POLICE DEPT |
Business Name | STONINGTON POLICE DEPT |
Credential ID | 520059 |
Credential Number | CSL.0000885 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
173 S Broad St Pawcatuck CT 06379-1920 |
Business Type | BUSINESS |
Status | INACTIVE |
Issue Date | 2008-12-22 |
Effective Date | 2011-02-01 |
Expiration Date | 2012-01-31 |
Refresh Date | 2013-04-16 |
Street Address | 173 S BROAD ST |
City | PAWCATUCK |
State | CT |
Zip Code | 06379-1920 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan J Armstrong | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Sarah M Emery | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Peter A Sieczkiewicz | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Christopher J Murray | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Joseph C Saunders | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Edward E Cullen | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Matthew B Capalbo | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Brian J Discordia | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Ryan T Rodgers | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Daniel J Sousa | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheryle Colonni | 187 S Broad St, Pawcatuck, CT 06379-1920 | Honey Bee Registration | 2017-11-02 ~ 2018-09-30 |
Joseph S Coco | 217 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2012-07-24 ~ 2015-04-01 |
Craig W Burge | 50 Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2018-03-19 ~ 2021-03-31 |
Scott D Magee | 219 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Technician | 2012-12-19 ~ 2015-04-01 |
Dean Magee | 219 S Broad St, Pawcatuck, CT 06379-1920 | Home Improvement Contractor | 2008-03-01 ~ 2008-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinessa Job | 45 Aimee Dr, Pawcatuck, CT 06379 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Rosanne M Giuliano | 25 Davis Avenue, Pawcatuck, CT 06379 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary Kathleen Lettich | 15 Canterbury Lane, Stonington, CT 06379 | Behavior Analyst | ~ |
Deanna L. Boileau-gilman | 37 William Street, Pawcatuck, CT 06379 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Stuart A Lamb | 40 Lester Ave., Pawcatuck, CT 06379 | Optician | 2020-09-01 ~ 2021-08-31 |
Lisa S Dittman · Boyd | 302 N Anguilla Rd, Pawcatuck, CT 06379 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Naomi Gobeille | 2 North Broad Street, Pawcatuck, CT 06379 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Sherrie L Theroux | 7 Pond View Ct, Pawcatuck, CT 06379 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Robin R Dana | 17 Wilcox Manor, Pawcatuck, CT 06379 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Sharon Marquis | 20 West Enterprise, Pawcatuck, CT 06379 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06379 |
City | PAWCATUCK |
Zip Code | 06379 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + PAWCATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
New London Police Dept | 5 Governor Winthrop Blvd, New London, CT 06320 | Controlled Substance Laboratory | 2020-02-14 ~ 2021-01-31 |
Portland Police Dept · Sgt James Kelly | 265 Main St, Portland, CT 06480-1857 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Town of Winchester Police Dept | 338 Main St, Winsted, CT 06098-1674 | Controlled Substance Laboratory | 2008-02-01 ~ 2009-01-31 |
Torrington Police Dept | 576 Main St, Torrington, CT 06790 | Controlled Substance Laboratory | 2007-02-01 ~ 2008-01-31 |
Town of Easton Police Dept | 700 Morehouse Rd, Easton, CT 06612-1336 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
East Haven Police Dept | 471 N High St, E Haven, CT 06512 | Controlled Substance Laboratory | 2012-02-01 ~ 2013-01-31 |
Town of East Windsor Police Dept | 25 School St, E Windsor, CT 06088 | Controlled Substance Laboratory | 2006-02-27 ~ 2007-01-31 |
Ridgefield Police Dept. | 76 East Ridge Rd, Ridgefield, CT 06877-5022 | Supplemental Responder | 2020-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on STONINGTON 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).