CONRAD CZARNOTA (Credential# 825638) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 25, 2019. The license expiration date date is September 30, 2022. The license status is ACTIVE.
CONRAD CZARNOTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.008215. The credential type is emergency medical responder. The effective date is October 25, 2019. The expiration date is September 30, 2022. The business address is 137 Henry St, New Britain, CT 06051-3216. The current status is active.
Licensee Name | CONRAD CZARNOTA |
Credential ID | 825638 |
Credential Number | 69.008215 |
Credential Type | Emergency Medical Responder |
Business Address |
137 Henry St New Britain CT 06051-3216 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-06-20 |
Effective Date | 2019-10-25 |
Expiration Date | 2022-09-30 |
Refresh Date | 2019-10-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
399380 | TVR.0702606-V4 | TV & RADIO LIMITED DISH ANTENNA TECHNICIAN | 2005-04-27 | 2007-09-01 - 2008-08-31 | INACTIVE |
399365 | TVR.0702597-V8 | TV & RADIO APPRENTICE ELECTRONIC TECHNICIAN | 2005-03-10 | 2005-03-10 - 2005-08-31 | INACTIVE |
Street Address | 137 HENRY ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-3216 |
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 |
Joseph M Sherbo · Snet | 107 Henry St, New Britain, CT 06051-3216 | Emergency Medical Responder | 2015-11-27 ~ 2018-09-30 |
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 |
Christian A Bido | 117 Henry St, New Britain, CT 06051-3216 | Tv & Radio Apprentice Electronic Technician | 2018-12-05 ~ 2019-08-31 |
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 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brian V Czarnota | 1319 Harbour View Drive, Rocky Hill, CT 06067 | Emergency Medical Responder | ~ 1993-01-01 |
John E Conrad | 58 Wood Street, Torrington, CT 06791 | Emergency Medical Responder | ~ 1998-07-01 |
Paul Conrad | 101 Lafayette Street, Torrington, CT 06790 | Emergency Medical Responder | ~ 1995-04-01 |
Conrad E Cyr Jr. | P.o. Box 178, 74 Wilcox Avenue, East Berlin, CT 06023 | Emergency Medical Responder | 2002-05-31 ~ 2004-04-01 |
Conrad F Desjardins | 37 Ellsworth Street, Newington, CT 06111 | Emergency Medical Responder | 2004-07-12 ~ 2006-04-01 |
Conrad Fongemie | 103 Raymond Road, West Hartford, CT 06107 | Emergency Medical Responder | ~ 1995-07-01 |
Justin L Czarnota | 79 Crestwood Dr, Manchester, CT 06040-3801 | Emergency Medical Technician | 2018-04-23 ~ 2021-04-01 |
Heather L Conrad | 34 Maple Ave, Higganum, CT 06441 | Emergency Medical Technician | ~ |
Lisa V Misquitta | 12 Conrad St, Mystic, CT 06355-1604 | Emergency Medical Technician | 2011-08-23 ~ 2014-04-01 |
Jason H Alford | 208 Conrad St, Naugatuck, CT 06770-2415 | Emergency Medical Technician | 2017-06-21 ~ 2020-04-01 |
Please comment or provide details below to improve the information on CONRAD CZARNOTA.
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).