SCOTT MEIKLE (Credential# 824227) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 26, 2008. The license expiration date date is October 1, 2010. The license status is INACTIVE.
SCOTT MEIKLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.006804. The credential type is emergency medical responder. The effective date is November 26, 2008. The expiration date is October 1, 2010. The business address is 131 North Main Street, Bristol, CT 06010. The current status is inactive.
Licensee Name | SCOTT MEIKLE |
Credential ID | 824227 |
Credential Number | 69.006804 |
Credential Type | Emergency Medical Responder |
Business Address |
131 North Main Street Bristol CT 06010 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2006-12-22 |
Effective Date | 2008-11-26 |
Expiration Date | 2010-10-01 |
Refresh Date | 2011-01-05 |
Street Address | 131 North Main Street |
City | Bristol |
State | CT |
Zip Code | 06010 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bristol Police Department | 131 North Main Street, Bristol, CT 06010 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Daniel S Colavolpe | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2009-02-26 ~ 2017-01-01 |
Joseph M Lobo | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2010-04-28 ~ 2017-01-01 |
Bryce F Linskey | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2009-02-26 ~ 2014-01-01 |
Timothy Ustanowski | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2009-01-02 ~ 2013-10-01 |
William E Barnes Jr | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2009-01-02 ~ 2013-10-01 |
Brendan J Mulvey | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2008-11-26 ~ 2013-10-01 |
Jack E Michaud | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2011-01-14 ~ 2013-10-01 |
Andrew J Barton | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2009-01-02 ~ 2013-10-01 |
Frank L Sanders | 131 North Main Street, Bristol, CT 06010 | Emergency Medical Responder | 2011-01-14 ~ 2013-10-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah M Dube · Adamaitis | 33 Peck Lane, Bristol, CT 06010 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Barbara M Williams | 45 Harrison Street, Bristol, CT 06010 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Le Bao Linh Nguyen | 229 Silo Rd, Bristol, CT 06010 | Nail Technician | ~ |
Tara M Chipman | 38 Grove St, Bristol, CT 06010 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Jaclyn J Brandolini | 424 Emmett St, Bristol, CT 06010 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Hoa Le | 63 Seminary St, Bristol, CT 06010 | Nail Technician | ~ |
Barbara E Trench | 25 Peacedale St, Bristol, CT 06010 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Tisha A Balfour | 379 West Street, Bristol, CT 06010 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Meredith Rose Martineau | 15 Bishop Street, Bristol, CT 06010 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-06 |
Jaime L Krueger | 130 Garfield Road, Bristol, CT 06010 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Find all Licenses in zip 06010 |
City | Bristol |
Zip Code | 06010 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Bristol |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James F Meikle | Po Box 192, Scotland, CT 06264-0192 | Emergency Medical Responder | 2019-04-01 ~ 2022-03-31 |
Cynthia D Weaver-meikle | 3 Atlantic Ave, Groton, CT 06340-8802 | Emergency Medical Responder | 2010-04-26 ~ 2013-04-01 |
Bruce L Scott | 6 Scott Road, Prospect, CT 06712 | Emergency Medical Responder | ~ 2001-04-01 |
Marjorie M Meikle | 240 Roaroak Avenue, Willimantic, CT 06226 | Emergency Medical Technician | 2004-04-28 ~ 2007-04-01 |
Scott P Magnusson | 16 Tremont St, Cos Cob, CT 06807-2422 | Emergency Medical Responder | 2016-02-18 ~ 2018-09-30 |
Scott F Shatney | Po Box 474, Danielson, CT 06239-0474 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Ed T Scott Jr | 3 Wine Sap Run, Bethel, CT 06801 | Emergency Medical Responder | 2001-09-24 ~ 2003-07-01 |
Scott L Schreiber | 119 Gay St, Sharon, CT 06069-2001 | Emergency Medical Responder | 2017-03-08 ~ 2020-04-01 |
Scott D Clark | P.o. Box 132, Ridgefield, CT 06877 | Emergency Medical Responder | ~ 2001-01-01 |
Scott L Owens | P.o. Box 732, Moodus, CT 06469 | Emergency Medical Responder | 1999-12-16 ~ 2001-07-01 |
Please comment or provide details below to improve the information on SCOTT MEIKLE.
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).