BRUCE LOVALLO (Credential# 817818) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is July 31, 2018. The license expiration date date is March 31, 2020. The license status is ACTIVE IN RENEWAL.
BRUCE LOVALLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.000395. The credential type is emergency medical responder. The effective date is July 31, 2018. The expiration date is March 31, 2020. The business address is 1 Monroe St, Norwalk, CT 06854-3103. The current status is active in renewal.
Licensee Name | BRUCE LOVALLO |
Credential ID | 817818 |
Credential Number | 69.000395 |
Credential Type | Emergency Medical Responder |
Business Address |
1 Monroe St Norwalk CT 06854-3103 |
Business Type | INDIVIDUAL |
Status | ACTIVE IN RENEWAL - CURRENT |
Active | 1 |
Issue Date | 2000-05-23 |
Effective Date | 2018-07-31 |
Expiration Date | 2020-03-31 |
Refresh Date | 2019-10-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
859670 | 70.900819 | Emergency Medical Technician | 1990-05-08 | - 1996-07-01 | INACTIVE |
Street Address | 1 MONROE ST |
City | NORWALK |
State | CT |
Zip Code | 06854-3103 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jared B Zwickler | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Technician | 2020-01-01 ~ 2022-12-31 |
Kimberly A Prada | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Responder | 2020-01-21 ~ 2022-12-31 |
Terrence P Blake | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Technician | 2019-10-01 ~ 2022-09-30 |
Norwalk Police Fund Inc | 1 Monroe St, Norwalk, CT 06854-3103 | Public Charity | 2020-09-01 ~ 2021-08-31 |
Italian American Police Society of Southern Connecticut Inc · Iapssct | 1 Monroe St, Norwalk, CT 06854-3103 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Norwalk Department of Police Service | 1 Monroe St, Norwalk, CT 06854-3103 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Norwalk Police Department | 1 Monroe St, Norwalk, CT 06854-3103 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Dean A Russo | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Responder | 2018-07-31 ~ 2020-10-01 |
Andrew C Roncinske | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Responder | 2018-07-31 ~ 2020-07-01 |
Kelly A Haddy | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Responder | 2018-07-31 ~ 2020-07-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vanessa Benitez | 190 Ely Ave., Norwalk, CT 06854 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jessica Christina Andraszek | 7a Edgewood St, Norwalk, CT 06854 | Registered Nurse | ~ |
Farrah Marin | 63 Bayview Avenue, Norwalk, CT 06854 | Master's Level Social Worker | ~ |
Irma M Ross | 30 Lenox Ave, Norwalk, CT 06854 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Community Plates Inc. | 165 Water Street, Norwalk, CT 06854 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Roberto Arzuaga · West Cedar Grocery | 155 West Cedar St, Norwalk, CT 06854 | Grocery Beer | 2020-07-17 ~ 2021-07-16 |
Faith Kiriakidis | 130 Flax Hill Road, Norwalk, CT 06854 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Andrew Gotlin | 1 North Water Street, Norwalk, CT 06854 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Shunxia Guan | 360 Connecticut Ste 2, Norwalk, CT 06854 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Zhenyu Quan | 360 Connecticut Ave Suit 2, Norwalk, CT 06854 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06854 |
City | NORWALK |
Zip Code | 06854 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel J Lovallo | 50 Jesup Rd, Westport, CT 06880 | Emergency Medical Responder | 2020-01-01 ~ 2021-12-31 |
Bruce A Desmond Jr. | P.o. Box 176, Colebrook, CT 06021 | Emergency Medical Responder | ~ 1997-01-01 |
Bruce Lyle | P.o. Box 188, Woodbury, CT 06798 | Emergency Medical Responder | 2005-12-12 ~ 2007-10-01 |
Bruce R Nickerson | Po Box 535, Glastonbury, CT 06033-0535 | Emergency Medical Responder | 2013-04-11 ~ 2016-07-01 |
Matthew T Swift | 11 Bruce Pl, Greenwich, CT 06830-6535 | Emergency Medical Responder | 2017-04-24 ~ 2020-10-01 |
Alexander M Testani | 11 Bruce Pl, Greenwich, CT 06830 | Emergency Medical Responder | 2014-04-21 ~ 2016-09-30 |
Bruce F Moro | 115 Prann Ct, Meriden, CT 06450-7286 | Emergency Medical Responder | 2010-01-25 ~ 2012-10-01 |
Jeremiah D Bussell | 11 Bruce Pl, Greenwich, CT 06830-6535 | Emergency Medical Responder | 2017-04-24 ~ 2020-07-01 |
Bruce E Taylor | 55 Westcott Rd, Danielson, CT 06239-2929 | Emergency Medical Responder | 2019-07-11 ~ 2022-06-30 |
Bruce D Skehan | 25 Old Hatchery Ln, Newington, CT 06111-4427 | Emergency Medical Responder | 2011-07-18 ~ 2017-07-01 |
Please comment or provide details below to improve the information on BRUCE LOVALLO.
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).