GENE P CARON
Emergency Medical Responder


Address: Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702

GENE P CARON (Credential# 827358) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 17, 2003. The license expiration date date is October 1, 2006. The license status is INACTIVE.

Business Overview

GENE P CARON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.820087. The credential type is emergency medical responder. The effective date is October 17, 2003. The expiration date is October 1, 2006. The business address is Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702. The current status is inactive.

Basic Information

Licensee Name GENE P CARON
Credential ID 827358
Credential Number 69.820087
Credential Type Emergency Medical Responder
Business Address Waterbury P.d., 255 E. Main Street
Waterbury
CT 06702
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1982-02-01
Effective Date 2003-10-17
Expiration Date 2006-10-01
Refresh Date 2009-07-08

Office Location

Street Address Waterbury P.D., 255 E. Main Street
City Waterbury
State CT
Zip Code 06702

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael R Fischer Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2008-09-03 ~ 2010-07-01
James Cagno Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2007-04-02 ~ 2010-01-01
John J Cavanaugh Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2007-04-02 ~ 2009-04-01
Raymond J Alenckis Sr. Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2004-08-02 ~ 2007-04-01
Mark Deal Waterbury P.d., 255 E. Main Street, Waterbury, CT 06704 Emergency Medical Responder 2004-08-02 ~ 2007-04-01
James Egan Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2004-08-02 ~ 2007-04-01
Gary F Diprimio Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2005-04-11 ~ 2007-01-01
William Cortez Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2005-02-14 ~ 2007-01-01
Philip F Distiso Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2004-03-30 ~ 2007-01-01
Anthony Rickevicius Waterbury P.d., 255 E. Main Street, Waterbury, CT 06702 Emergency Medical Responder 2003-10-16 ~ 2006-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elissa Lopez 148 Grand St., Waterbury, CT 06702 Medication Administration Certification ~
Gray-robinson · 7-eleven 27640l 355 W. Main Street, Waterbury, CT 06702 Dealer of Electronic Nicotine Delivery System Or Vapor Product ~
Genessis Drywall LLC 19 21 Summer St, Waterbury, CT 06702 Home Improvement Contractor 2020-06-11 ~ 2020-11-30
Shawna M Walker 119 Cherry Street, Waterbury, CT 06702 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Eden Antenor 70 Bank St., Waterbury, CT 06702 Medication Administration Certification 2020-03-02 ~ 2022-03-01
Carlos Jimenez-evangelista 18 Walnut St., Waterbury, CT 06702 Medication Administration Certification 2020-06-23 ~ 2022-06-22
Forrest S Scott 236 Grand St., Waterbury, CT 06702 Emergency Medical Technician 2017-03-09 ~ 2020-03-31
Jhonny R Tapia 299 East Main St, Watertbury, CT 06702 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
San Marino Restaurant 111-23 Thomaston Ave, Waterbury, CT 06702 Bakery 2020-07-01 ~ 2021-06-30
Amis Hot Bagels LLC 111 Thomaston Ave, Waterbury, CT 06702 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06702

Competitor

Search similar business entities

City Waterbury
Zip Code 06702
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Waterbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David A Caron Box 535, Glastonbury, CT 06033 Emergency Medical Responder 2009-01-27 ~ 2014-01-01
Jonathan R Caron 145 Mountain Rd, Seymour, CT 06483-2038 Emergency Medical Responder 2015-03-16 ~ 2018-09-30
Michael G Caron 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2015-01-20 ~ 2020-12-31
John R Caron 59 Cathole Rd, Bantam, CT 06750-1419 Emergency Medical Responder 2019-05-28 ~ 2022-03-31
Gene K Davis 7 Eureka Ter, Stamford, CT 06902-7720 Emergency Medical Responder 2016-06-24 ~ 2019-06-30
Gene M Fappiano 236 Grand St, Waterbury, CT 06702-1933 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Gene Nieuwoudt 15 Greenway Dr, Greenwich, CT 06831-4216 Emergency Medical Responder 2019-05-23 ~ 2022-03-31
Gene T Steneck 236 Grand St, Waterbury, CT 06702-1933 Emergency Medical Responder 2019-08-29 ~ 2022-06-30
Gene W Chan 64 Stonefield Rd, Woodbury, CT 06798-2639 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Annette M Caron 77 View Street, Bristol, CT 06010 Emergency Medical Responder 2000-08-07 ~ 2002-04-01

Improve Information

Please comment or provide details below to improve the information on GENE P CARON.

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