JOSEPH M CALVI (Credential# 826676) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 29, 2014. The license expiration date date is April 1, 2017. The license status is INACTIVE.
JOSEPH M CALVI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.009253. The credential type is emergency medical responder. The effective date is April 29, 2014. The expiration date is April 1, 2017. The business address is 400 Main St, East Hartford, CT 06108-0968. The current status is inactive.
Licensee Name | JOSEPH M CALVI |
Credential ID | 826676 |
Credential Number | 69.009253 |
Credential Type | Emergency Medical Responder |
Business Address |
400 Main St East Hartford CT 06108-0968 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2009-02-06 |
Effective Date | 2014-04-29 |
Expiration Date | 2017-04-01 |
Refresh Date | 2017-07-03 |
Street Address | 400 MAIN ST |
City | EAST HARTFORD |
State | CT |
Zip Code | 06108-0968 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pratt & Whitney Aircraft Club | 400 Main St, East Hartford, CT 06118-1873 | Lottery Sales Agent | 2020-04-01 ~ 2021-03-31 |
Charles Palmer Brown · Eurest | 400 Main St, East Hartford, CT 06108-0968 | Caterer | 2019-07-29 ~ 2020-11-28 |
Work Fit At Pratt & Whitney East Hartford | 400 Main St, East Hartford, CT 06118-1873 | Health Club | 2019-10-01 ~ 2020-09-30 |
Pratt & Whitney Optical | 400 Main St, East Hartford, CT 06108-0968 | Optical Selling Permit | 2019-09-01 ~ 2020-08-31 |
Healthtrax | 400 Main St, East Hartford, CT 06118-1873 | Health Club | 2013-10-01 ~ 2014-09-30 |
Viena Mejia | 400 Main St, East Hartford, CT 06108-0968 | Real Estate Salesperson | 2010-06-01 ~ 2011-05-31 |
Evrest Dining Services · Compass Group Evrest Dining Services | 400 Main St, East Hartford, CT 06108 | Frozen Dessert Retailer | 2001-01-17 ~ 2001-12-31 |
Pratt & Whitney Aircraft | 400 Main St, East Hartford, CT 06118 | Operator of Weighing & Measuring Devices | 2000-08-11 ~ 2001-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pratt & Whitney Div. of Utc · Pratt & Whitney, Div. of Utc | 400 Main St Ms 117-23, East Hartford, CT 06108-0968 | Certified Ems Organization | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Delaila Kim Nguyen | 51 Rene St, East Hartford, CT 06108 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Roger G Troie | 36 Brook St, East Hartford, CT 06108 | Optician | 2020-06-01 ~ 2021-05-31 |
Terry A Osei | 18 Bunker Lane, East Hartford, CT 06108 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Lorena M Briceno | 16 Clark Street, East Hartford, CT 06108 | Real Estate Salesperson | ~ |
Augustine Appiah Mintah | 51 Brook Street, East Hartford, CT 06108 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nicole Bennett | 96 Goodwin Street, East Hartford, CT 06108 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Patricia Siaca-rodriguez | 265 Tolland Street, East Hartford, CT 06108 | Community Companion Home | 2019-04-11 ~ 2020-04-30 |
Antonio J Matta | 19 Fellows Lane, East Hartford, CT 06108 | Architect | 2020-08-01 ~ 2021-07-31 |
Shante R Black | 15 Hopewell Street, East Hartford, CT 06108 | Behavior Analyst | ~ |
Connecticut Granite & Marble LLC | 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 | Home Improvement Contractor | 2020-06-22 ~ 2020-11-30 |
Find all Licenses in zip 06108 |
City | EAST HARTFORD |
Zip Code | 06108 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + EAST HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph R Best | 162 Woodstock Ave Apt 3, Putnam, CT 06260-1432 | Emergency Medical Responder | 2016-08-09 ~ 2019-03-31 |
Joseph P Brennan | P.o. Box 74, Old Saybrook, CT 06475 | Emergency Medical Responder | 2005-11-22 ~ 2007-10-01 |
Joseph D Dobrowolsky | P.o. Box 147, 172 Rte 66, Columbia, CT 06237 | Emergency Medical Responder | ~ 2000-07-01 |
Joseph P Ben | 125 Lenox Ave # 2, Bridgeport, CT 06605-1948 | Emergency Medical Responder | 2013-12-05 ~ 2016-07-01 |
Joseph W Cash IIi | 276 Gay St, Sharon, CT 06069-2060 | Emergency Medical Responder | 2018-04-13 ~ 2021-01-01 |
Joseph A Ameer | P.o. Box 33, Hampton, CT 06247 | Emergency Medical Responder | ~ 1999-04-01 |
Joseph S Dicolella | 138 Woodside St, Putnam, CT 06260-1100 | Emergency Medical Responder | ~ |
Joseph J Liseo II | P.o. Box 194, Moodus, CT 06469 | Emergency Medical Responder | 2003-06-02 ~ 2006-07-01 |
Connor Joseph Wyllie | 93 Elm St, Enfield, CT 06082 | Emergency Medical Responder | ~ |
Joseph P Marcy | Po Box 575, Dayville, CT 06241-0575 | Emergency Medical Responder | 2014-05-22 ~ 2014-10-01 |
Please comment or provide details below to improve the information on JOSEPH M CALVI.
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).