JOSEPH M SHERBO
SNET


Address: 107 Henry St, New Britain, CT 06051-3216

JOSEPH M SHERBO (Credential# 821966) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 27, 2015. The license expiration date date is September 30, 2018. The license status is INACTIVE.

Business Overview

JOSEPH M SHERBO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.004543. The credential type is emergency medical responder. The effective date is November 27, 2015. The expiration date is September 30, 2018. The business address is 107 Henry St, New Britain, CT 06051-3216. The current status is inactive.

Basic Information

Licensee Name JOSEPH M SHERBO
Doing Business As SNET
Credential ID 821966
Credential Number 69.004543
Credential Type Emergency Medical Responder
Business Address 107 Henry St
New Britain
CT 06051-3216
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2004-07-19
Effective Date 2015-11-27
Expiration Date 2018-09-30
Refresh Date 2018-12-29

Other licenses

ID Credential Code Credential Type Issue Term Status
317097 PST.0803830-TEL PUBLIC SERVICE TECHNICIAN - TELEPHONE 2002-10-01 - 2003-09-30 INACTIVE

Office Location

Street Address 107 HENRY ST
City NEW BRITAIN
State CT
Zip Code 06051-3216

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mecca A Robinson 125 Henry St, New Britain, CT 06051-3216 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jazmin Crystie Rios 123 Henry St Fl 2, New Britain, CT 06051-3216 Esthetician 2020-03-16 ~ 2021-09-30
Violetta Muszynska 5 Whitman St Apt 1, New Britain, CT 06051-3216 Physical Therapist Assistant 2020-04-01 ~ 2021-03-31
Rodrigo A Huerta 117 Henry St, New Britain, CT 06051-3216 Home Improvement Contractor 2019-01-28 ~ 2019-11-30
Kristen L Mccollum 137 Henry St Fl 2, New Britain, CT 06051-3216 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Magdalena Muszynska 161 Henry St, New Britain, CT 06051-3216 Pharmacy Technician 2012-04-01 ~ 2013-03-31
Emily L Closson 151 Henry St, New Britain, CT 06051-3216 Real Estate Salesperson 2002-11-14 ~ 2003-05-31
Conrad Czarnota 137 Henry St, New Britain, CT 06051-3216 Emergency Medical Responder 2019-10-25 ~ 2022-09-30
Christian A Bido 117 Henry St, New Britain, CT 06051-3216 Tv & Radio Apprentice Electronic Technician 2018-12-05 ~ 2019-08-31

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
Anthony Sherbo · Anthony Sherbo Ents 154 Newgate Rd, Oxford, CT 06478 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Joseph S Dicolella 138 Woodside St, Putnam, CT 06260-1100 Emergency Medical Responder ~
Joseph Rudnicki P.o. Box 127, Westerly, RI 02891 Emergency Medical Responder ~ 1995-04-01
Connor Joseph Wyllie 93 Elm St, Enfield, CT 06082 Emergency Medical Responder ~
Joseph P Brennan P.o. Box 74, Old Saybrook, CT 06475 Emergency Medical Responder 2005-11-22 ~ 2007-10-01
Joseph J Liseo II P.o. Box 194, Moodus, CT 06469 Emergency Medical Responder 2003-06-02 ~ 2006-07-01
Joseph P Marcy Po Box 575, Dayville, CT 06241-0575 Emergency Medical Responder 2014-05-22 ~ 2014-10-01
Joseph Amato Po Box 191, Manchester, CT 06045 Emergency Medical Responder 2005-04-01 ~ 2008-01-01
Joseph P Kelly P.o. Box 141, Canterbury, CT 06331 Emergency Medical Responder 2001-08-29 ~ 2003-07-01
Joseph P Schmitt U S S G. W. Carver S S B(n) 656(b), F P O N.y., NY 09566-2082 Emergency Medical Responder ~ 1992-10-01

Improve Information

Please comment or provide details below to improve the information on JOSEPH M SHERBO.

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