MATTHEW K MELLO (Credential# 826446) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 14, 2009. The license expiration date date is October 1, 2010. The license status is INACTIVE.
MATTHEW K MELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.009023. The credential type is emergency medical responder. The effective date is January 14, 2009. The expiration date is October 1, 2010. The business address is 430 Boston Post Road, Milford, CT 06460. The current status is inactive.
Licensee Name | MATTHEW K MELLO |
Credential ID | 826446 |
Credential Number | 69.009023 |
Credential Type | Emergency Medical Responder |
Business Address |
430 Boston Post Road Milford CT 06460 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2009-01-14 |
Effective Date | 2009-01-14 |
Expiration Date | 2010-10-01 |
Refresh Date | 2011-01-05 |
Street Address | 430 Boston Post Road |
City | Milford |
State | CT |
Zip Code | 06460 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Police Department | 430 Boston Post Road, Milford, CT 06460 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Christopher M Lennon | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-15 ~ 2011-01-01 |
Richard Mahoney | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-15 ~ 2011-01-01 |
Vincent Senatore | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-14 ~ 2010-10-01 |
Emily K Sopchak | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-14 ~ 2010-10-01 |
Michael M Cruz | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-13 ~ 2010-10-01 |
Sean C Degnan | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2009-01-13 ~ 2010-10-01 |
Jarrad D Seely | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2006-06-21 ~ 2008-04-01 |
James R Kistner | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2002-10-09 ~ 2004-07-01 |
Christopher M Cacchillo | 430 Boston Post Road, Milford, CT 06460 | Emergency Medical Responder | 2002-08-01 ~ 2004-07-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | Milford |
Zip Code | 06460 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Milford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bryan J Mello | 29 Spruceland Rd, Enfield, CT 06082-2368 | Emergency Medical Responder | 2015-11-27 ~ 2018-09-30 |
Michael P Mello | 144 Tanglewood Drive, Hamden, CT 06518 | Emergency Medical Responder | 2002-01-28 ~ 2003-10-01 |
Kaitlyn M Mello | 19 Bushy Ridge Road, Westport, CT 06880 | Emergency Medical Responder | 2003-06-18 ~ 2005-04-01 |
John D Mello · Carpentry Services | 19 Bushy Ridge Rd, Westport, CT 06880-2106 | Emergency Medical Responder | 2020-10-01 ~ 2022-09-30 |
Matthew E Young | 2 Elm St, Ansonia, CT 06401-3310 | Emergency Medical Responder | 2018-11-13 ~ 2021-09-30 |
Matthew Rei | 468 Main St Apt 206, Niantic, CT 06357-3105 | Emergency Medical Responder | 2018-12-19 ~ 2021-09-30 |
Matthew L Cliuearello | 7 Oak St, Terryville, CT 06786-6009 | Emergency Medical Responder | 2018-08-02 ~ 2021-04-01 |
Matthew P Macero | 2 Elm St, Ansonia, CT 06401-3310 | Emergency Medical Responder | 2013-06-10 ~ 2016-07-01 |
Matthew T Alexander | 293 Elm St, Enfield, CT 06082-3907 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Matthew E Burns | 126 N Eagleville Rd, Storrs, CT 06268-1704 | Emergency Medical Responder | 2019-11-15 ~ 2022-09-30 |
Please comment or provide details below to improve the information on MATTHEW K MELLO.
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).