THOMAS F PASSCANTELL (Credential# 830098) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is January 1, 1999. The license status is INACTIVE.
THOMAS F PASSCANTELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.900454. The credential type is emergency medical responder. The expiration date is January 1, 1999. The business address is 239 E Middle Type, Manchester, CT 06040. The current status is inactive.
Licensee Name | THOMAS F PASSCANTELL |
Credential ID | 830098 |
Credential Number | 69.900454 |
Credential Type | Emergency Medical Responder |
Business Address |
239 E Middle Type Manchester CT 06040 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1989-12-19 |
Expiration Date | 1999-01-01 |
Refresh Date | 2009-07-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas F Passcantell | 172 New Bolton Road, Manchester, CT 06040 | Notary Public Appointment | 1999-01-01 ~ 2003-12-31 |
Street Address | 239 E Middle Type |
City | Manchester |
State | CT |
Zip Code | 06040 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David K Lannan | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 2009-01-14 ~ 2011-07-01 |
Bruce R Tyler | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 2006-12-22 ~ 2009-01-01 |
Lorraine M Duke | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 2005-09-22 ~ 2007-04-01 |
Alan T Young | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 2005-05-31 ~ 2007-04-01 |
Michael P Morrissey | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 2005-04-01 ~ 2007-01-01 |
Susan I Gibbens | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | 1999-12-29 ~ 2002-01-01 |
Gary J Wood | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | ~ 1999-01-01 |
Gary B Schwartz | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | ~ 1999-01-01 |
Roy Abbie | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | ~ 1999-01-01 |
Todd D Belknap | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | ~ 1999-01-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas Madeera | 195 Capt Thomas Blvd, West Haven, CT 06516 | Emergency Medical Responder | ~ 1994-01-01 |
Thomas J Lenkiewicz | P.o. Box 897, Glastonbury, CT 06033 | Emergency Medical Responder | 2004-04-07 ~ 2007-01-01 |
Thomas M Griffith Jr | Po Box 203, Columbia, CT 06237-0203 | Emergency Medical Responder | 2013-03-11 ~ 2016-07-01 |
Thomas J Weglarz Jr. | P.o. Box 12, Essex, CT 06426 | Emergency Medical Responder | ~ 1994-01-01 |
Thomas P Mccann | Po Box 22, Plymouth, CT 06782-0022 | Emergency Medical Responder | 2018-04-30 ~ 2021-04-01 |
Amy S Newman | 17 Thomas Ave, Norwich, CT 06360-5314 | Emergency Medical Responder | 2015-11-27 ~ 2018-09-30 |
Thomas J Hurley | Box 656, Newtown, CT 06470 | Emergency Medical Responder | 1999-12-30 ~ 2003-04-01 |
Thomas F Passarello | P.o. Box 326, Scotland, CT 06264 | Emergency Medical Responder | ~ 1992-07-01 |
Thomas A Cressey | 2 Howes Ave, Stamford, CT 06906-2518 | Emergency Medical Responder | 2019-11-15 ~ 2022-09-30 |
Thomas H Schretzenmayer | Box 348 Rt 39, New Fairfield, CT 06812 | Emergency Medical Responder | 2001-03-12 ~ 2004-07-01 |
Please comment or provide details below to improve the information on THOMAS F PASSCANTELL.
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).