CHARLES A JACKMAN
Emergency Medical Responder


Address: 1576 Route 171, Woodstock Valley, CT 06282-2706

CHARLES A JACKMAN (Credential# 824955) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is June 5, 2014. The license expiration date date is October 1, 2017. The license status is INACTIVE.

Business Overview

CHARLES A JACKMAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.007532. The credential type is emergency medical responder. The effective date is June 5, 2014. The expiration date is October 1, 2017. The business address is 1576 Route 171, Woodstock Valley, CT 06282-2706. The current status is inactive.

Basic Information

Licensee Name CHARLES A JACKMAN
Credential ID 824955
Credential Number 69.007532
Credential Type Emergency Medical Responder
Business Address 1576 Route 171
Woodstock Valley
CT 06282-2706
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2007-11-01
Effective Date 2014-06-05
Expiration Date 2017-10-01
Refresh Date 2018-01-08

Other licenses

ID Credential Code Credential Type Issue Term Status
521757 ELV.0476282 ELEVATOR TRAINEE 2008-12-11 2009-09-01 - 2010-08-31 INACTIVE

Office Location

Street Address 1576 ROUTE 171
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2706

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Irene M Jackman 1576 Route 171, Woodstock Valley, CT 06282 Real Estate Salesperson 2009-06-01 ~ 2010-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah A Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Registered Nurse 2019-09-01 ~ 2020-08-31
Natalie M Santelli 1520 Route 171, Woodstock Valley, CT 06282-2706 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ryan M Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Emergency Medical Responder 2017-05-16 ~ 2020-04-01
Nathan Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Emergency Medical Responder 2014-10-24 ~ 2017-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Danny J Jackman 1576 Rte 171, Woodstock, CT 06282 Emergency Medical Responder 2008-09-11 ~ 2010-07-01
John F Jackman 440 South Main Street, New Britain, CT 06051 Emergency Medical Responder 2003-04-08 ~ 2005-01-01
Anne M Smith 195 Jackman Ave, Fairfield, CT 06825-1727 Emergency Medical Technician 2014-07-11 ~ 2017-04-01
Sarah R King 11 Jackman Road, Amston, CT 06231 Emergency Medical Technician ~ 1996-04-01
Charles C Yates P.o. Box 845, Brooklyn, CT 06234-0845 Emergency Medical Responder 2005-07-21 ~ 2007-07-01
Charles E Pritchard Po Box 570, Unionville, CT 06085 Emergency Medical Responder 1999-12-21 ~ 2002-01-01
Charles P Rourke Po Box 126, Haddam, CT 06438-0126 Emergency Medical Responder 2019-06-05 ~ 2022-03-31
Charles J Lelas 293 Elm St, Enfield, CT 06082-3907 Emergency Medical Responder 2015-09-29 ~ 2021-01-01
Charles J Sampson 50 Jesup Rd, Westport, CT 06880-4309 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
Charles A Dellarocco 231 Capitol Ave, Hartford, CT 06106-1755 Emergency Medical Responder 2014-06-27 ~ 2017-09-30

Improve Information

Please comment or provide details below to improve the information on CHARLES A JACKMAN.

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