JONATHAN E SLAVIN
Emergency Medical Responder


Address: 211 Spring St, Naugatuck, CT 06770-2990

JONATHAN E SLAVIN (Credential# 823869) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2023. The license status is ACTIVE.

Business Overview

JONATHAN E SLAVIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.006446. The credential type is emergency medical responder. The effective date is April 1, 2020. The expiration date is March 31, 2023. The business address is 211 Spring St, Naugatuck, CT 06770-2990. The current status is active.

Basic Information

Licensee Name JONATHAN E SLAVIN
Credential ID 823869
Credential Number 69.006446
Credential Type Emergency Medical Responder
Business Address 211 Spring St
Naugatuck
CT 06770-2990
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-06-21
Effective Date 2020-04-01
Expiration Date 2023-03-31
Refresh Date 2019-12-24

Office Location

Street Address 211 SPRING ST
City NAUGATUCK
State CT
Zip Code 06770-2990

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hailey A Zarzuela 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Michael N Wawrzyniak 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Marc T Robinson 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Elvis Vasquez 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2019-11-07 ~ 2022-09-30
Alex Triscritti 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2019-11-07 ~ 2022-09-30
Tauras A Balsys 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2019-11-07 ~ 2022-09-30
Ryan M Burns 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Paul Bertola 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Derek A Poundstone 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
Ian N Kosky 211 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kenneth Mckenna 253 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Technician 2020-01-10 ~ 2023-06-30
Shannon L Mckenna 253 Spring St, Naugatuck, CT 06770-2990 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Antonio V Bastos 211 Spring Street, Naugatuck, CT 06770-2990 Emergency Medical Technician 2019-10-01 ~ 2022-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NAUGATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kyle D Slavin 13 Meadow Ln, Prospect, CT 06712-1835 Emergency Medical Responder 2014-11-04 ~ 2017-10-01
Michael C Slavin 225 Nichols Rd, Wolcott, CT 06716-2718 Emergency Medical Responder 2011-03-16 ~ 2014-01-01
Michael W Slavin 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2018-07-24 ~ 2021-04-01
James D Slavin 133 Chestnut Hill Rd, Colchester, CT 06415-2005 Emergency Medical Responder 2019-09-19 ~ 2022-06-30
Edward A Slavin 10 Jonathan Rd, Wallingford, CT 06492-2014 Real Estate Salesperson 2008-06-01 ~ 2009-05-31
Jonathan R Baker Box 306, Uncasville, CT 06360 Emergency Medical Responder ~
Jonathan D Youens P.o. Box 284, Southwick, MA 01077 Emergency Medical Responder 2007-03-30 ~ 2009-01-01
Jonathan E Eno Iv 19 Neal Ct, Plainville, CT 06062-1603 Emergency Medical Responder 2018-05-24 ~ 2021-04-01
Jonathan F Troesser 2 Elm St, Ansonia, CT 06401-3310 Emergency Medical Responder 2011-08-11 ~ 2017-07-01
Jonathan D Mann P.o. Box 173, Woodstock, CT 06281 Emergency Medical Responder 2004-05-25 ~ 2006-04-01

Improve Information

Please comment or provide details below to improve the information on JONATHAN E SLAVIN.

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