JASON R HYLAND (Credential# 819104) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 17, 2017. The license expiration date date is July 1, 2020. The license status is ACTIVE.
JASON R HYLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.001681. The credential type is emergency medical responder. The effective date is April 17, 2017. The expiration date is July 1, 2020. The business address is 126 N Eagleville Rd, Storrs Mansfield, CT 06269-9095. The current status is active.
Licensee Name | JASON R HYLAND |
Credential ID | 819104 |
Credential Number | 69.001681 |
Credential Type | Emergency Medical Responder |
Business Address |
126 N Eagleville Rd Storrs Mansfield CT 06269-9095 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-05-25 |
Effective Date | 2017-04-17 |
Expiration Date | 2020-07-01 |
Refresh Date | 2017-05-02 |
Street Address | 126 N EAGLEVILLE RD |
City | STORRS MANSFIELD |
State | CT |
Zip Code | 06269-9095 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary A Bourgoin | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2020-05-06 ~ 2022-09-30 |
Joseph A Richard | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2020-01-01 ~ 2021-12-31 |
Nicholas R Catania | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2020-01-01 ~ 2021-12-31 |
Douglas P Lussier | 126 N Eagleville Rd, Storrs Mansfield, CT 06269-9095 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
Darren M Cook | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
Eric R Bard | 126 N Eagleville Rd, Storrs Mansfield, CT 06269-9095 | Emergency Medical Responder | 2019-01-01 ~ 2021-12-31 |
Matthew C Zadrowski | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2019-10-01 ~ 2021-09-30 |
Jonathan E Santiago | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2018-10-01 ~ 2021-09-30 |
Zachary J Ladyga | 126 N Eagleville Rd, Storrs Mansfield, CT 06268-1704 | Emergency Medical Responder | 2018-10-29 ~ 2021-09-30 |
Christopher D Worchel | 126 N Eagleville Rd, Storrs Mansfield, CT 06269-9095 | Emergency Medical Responder | 2018-04-18 ~ 2021-04-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephanie Milan | 406 Babbidge Rd., Storrs, CT 06269 | Psychologist | 2020-05-01 ~ 2021-04-30 |
University of Connecticut | 626 Gilbert Rd Ext, Storrs, CT 06269 | University Liquor | 2019-05-07 ~ 2020-09-06 |
Catie L Dann | 2095 Hillside Road, Storrs, CT 06269 | Athletic Trainer | 2020-06-01 ~ 2021-05-31 |
3bc | 1391 Storrs Rd, Storrs, CT 06269 | Manufacturer of Hemp Consumables | 2020-02-10 ~ 2021-06-30 |
Baikun Li | 261 Glenbrook Rd Unit #2037, Storrs Mansfield, CT 06269 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Xiuling Lu | 69 North Eagleville Rd, Storrs, CT 06269 | Controlled Substance Laboratory | 2020-01-30 ~ 2021-01-31 |
Park Seung Ryul | 102-1206 30 Nambusunhwan-ro 363-gil, Seoul, 06269 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
University of Connecticut Police Department | 126 North Eagleville Road, Storrs Mansfield, CT 06269 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Lauren Nicole Sheldon | 2095 Hillside Rd, Storrs, CT 06269 | Athletic Trainer | 2020-02-01 ~ 2021-01-31 |
Eric S Beck | 337 Mansfield Road, Storrs, CT 06269 | Advanced Practice Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06269 |
City | STORRS MANSFIELD |
Zip Code | 06269 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + STORRS MANSFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Hyland | 206 Quaker Ln S, West Hartford, CT 06119-1944 | Emergency Medical Responder | 2017-05-31 ~ 2019-12-31 |
John J Hyland | 25 Walkley Rd, West Hartford, CT 06119-1346 | Emergency Medical Responder | 2019-10-11 ~ 2022-09-30 |
John Hyland | Waterbury Police Department, Waterbury, CT 06702 | Emergency Medical Responder | ~ 1999-01-01 |
Jason P Savage | P.o. Box 452, Mildale, CT 06467 | Emergency Medical Responder | 2005-09-15 ~ 2007-07-01 |
Jason Y Kim | 56 Norfield Rd, Weston, CT 06883-2225 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Jason Soto | 208 Harding Ave, Newington, CT 06111 | Emergency Medical Responder | ~ |
Jason Cotton | P.o. Box 336, Stafford, CT 06075 | Emergency Medical Responder | 2000-05-03 ~ 2003-04-01 |
Jason W Rutovich | 293 Elm St, Enfield, CT 06082-3907 | Emergency Medical Responder | 2017-12-07 ~ 2021-01-01 |
Jason B Szmajlo | 49 Eustis St, Oakville, CT 06779-1312 | Emergency Medical Responder | 2013-12-04 ~ 2016-07-01 |
Jason Kane | 64 Mulberry St. Apt B, Stamford, CT 06907-2238 | Emergency Medical Responder | 2019-04-01 ~ 2022-03-31 |
Please comment or provide details below to improve the information on JASON R HYLAND.
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).