CONRAD CZARNOTA
Emergency Medical Responder


Address: 137 Henry St, New Britain, CT 06051-3216

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 137 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
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

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
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

Improve Information

Please comment or provide details below to improve the information on CONRAD CZARNOTA.

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