JOHN R D'ANIELLO
Emergency Medical Responder


Address: 80 Main St, Terryville, CT 06786-5107

JOHN R D'ANIELLO (Credential# 826348) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2022. The license status is ACTIVE.

Business Overview

JOHN R D'ANIELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.008925. The credential type is emergency medical responder. The effective date is January 1, 2020. The expiration date is December 31, 2022. The business address is 80 Main St, Terryville, CT 06786-5107. The current status is active.

Basic Information

Licensee Name JOHN R D'ANIELLO
Credential ID 826348
Credential Number 69.008925
Credential Type Emergency Medical Responder
Business Address 80 Main St
Terryville
CT 06786-5107
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-12-09
Effective Date 2020-01-01
Expiration Date 2022-12-31
Refresh Date 2019-11-13

Office Location

Street Address 80 MAIN ST
City TERRYVILLE
State CT
Zip Code 06786-5107

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gary F D'angelo 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Ken J Kolpa 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Randy C Foster 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
Christopher E Brody 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Steven J Binette 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Dean L Cyr 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Michael Smegielski 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Plymouth Police Department 80 Main St, Terryville, CT 06786-5107 First Responder 2020-07-01 ~ 2021-06-30
Richard E Reney 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2018-08-03 ~ 2021-04-01
Ronald W Rogozinski 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2017-11-06 ~ 2020-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Hope Cbd 15 Container Dr, Terryville, CT 06786 Manufacturer of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Kelly R Accetura · Pelosi 490 North Street, Terryville, CT 06786 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mary E Pesino 9 Dorothy Lane, Terryville, CT 06786 Registered Nurse ~
James Picard 10 School St., Terryville, CT 06786 Crane Registration 2019-06-25 ~ 2020-06-24
Armstrong Home Heating Oil LLC 58 Main Street, Terryville, CT 06786 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Arthur F Valentine Jr 152 North Main Street, Terryville, CT 06786 Registered Nurse 2020-09-01 ~ 2021-08-31
Stephen M Simmons 412 Main St., Terryville, CT 06786 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Patricia S Workunsky-hamm 45 Prospect Street, Terryville, CT 06786 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Rodney Valdes 1 Frankie Lane, Terryville, CT 06786 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Justin Drywall LLC 78 Dorothy Lane, Terryville, CT 06786 Home Improvement Contractor 2020-06-11 ~ 2020-11-30
Find all Licenses in zip 06786

Competitor

Search similar business entities

City TERRYVILLE
Zip Code 06786
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + TERRYVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John S Aniello 77 Lockwood Rd, South Salem, NY 10590-2332 Emergency Medical Technician 2019-04-01 ~ 2022-03-31
Robert J D'aniello 2900 Dixwell Ave, Hamden, CT 06518-3132 Emergency Medical Technician 2020-07-01 ~ 2022-06-30
John E Laporta · John Laporta Masonry 253 Great Hollow Road, Cornwall Bridge, CT 06754 Emergency Medical Responder 2017-08-07 ~ 2020-04-01
John M Brodzinski · John M Brodzinski Builders 18 Waterhouse Ln, Chester, CT 06412-1268 Emergency Medical Responder 2014-02-24 ~ 2017-01-01
John Whittenburg Po Box 344, Eastford, CT 06242-0344 Emergency Medical Responder 2009-08-13 ~ 2011-10-01
John Reed R.r. Box 8, Lebanon, CT 06249 Emergency Medical Responder ~ 1992-04-01
Andrew John Re 10 Gay Bower Rd, Monroe, CT 06468 Emergency Medical Responder ~
John Kupstas P.o. Box 152, Marlborough, CT 06447 Emergency Medical Responder ~ 1993-04-01
John A Collins Po Box 843, Waterbury, CT 06720-0843 Emergency Medical Responder 2018-12-21 ~ 2021-09-30
John S Fox 785 Park Ave, Bloomfield, CT 06002-2444 Emergency Medical Responder 2017-11-03 ~ 2020-10-01

Improve Information

Please comment or provide details below to improve the information on JOHN R D'ANIELLO.

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