JOSEPH M CALVI
Emergency Medical Responder


Address: 400 Main St, East Hartford, CT 06108-0968

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 400 MAIN ST
City EAST HARTFORD
State CT
Zip Code 06108-0968

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + EAST HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOSEPH M CALVI.

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