SUSAN I GIBBENS (Credential# 830112) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is December 29, 1999. The license expiration date date is January 1, 2002. The license status is INACTIVE.
SUSAN I GIBBENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.900468. The credential type is emergency medical responder. The effective date is December 29, 1999. The expiration date is January 1, 2002. The business address is 239 E Middle Type, Manchester, CT 06040. The current status is inactive.
Licensee Name | SUSAN I GIBBENS |
Credential ID | 830112 |
Credential Number | 69.900468 |
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 |
Effective Date | 1999-12-29 |
Expiration Date | 2002-01-01 |
Refresh Date | 2009-07-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan I Gibbens | 1 Northfield Street, Manchester, CT 06040 | Notary Public Appointment | 1990-05-01 ~ 1995-03-31 |
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 |
Gary J Wood | 239 E Middle Type, Manchester, CT 06040 | Emergency Medical Responder | ~ 1999-01-01 |
Thomas F Passcantell | 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 |
---|---|---|---|
Gibbens Drake Scott Inc | 9201 E 63rd St Ste 100, Raytown, MO 64133-4869 | Professional Engineering Corporation | 2019-08-13 ~ 2020-08-12 |
Susan M Kukta | P.o. Box 272, Uncasville, CT 06382 | Emergency Medical Responder | 2001-11-05 ~ 2003-10-01 |
Susan M Mcallister | P.o. Box 239, Colebrook, CT 06021 | Emergency Medical Responder | 2001-11-28 ~ 2004-01-01 |
Justin R Seger | 160 Susan Dr, Suffield, CT 06078-2628 | Emergency Medical Responder | ~ |
Susan M Burdick | Po Box 726, Woodbury, CT 06798-0726 | Emergency Medical Responder | 2008-09-16 ~ 2013-07-01 |
Dale E Balukas | 19 Susan Rd, New Britain, CT 06053-1422 | Emergency Medical Responder | 2013-02-06 ~ 2016-07-01 |
Carlos Olivares | 4 Susan Dr, Newburgh, NY 12550-1409 | Emergency Medical Responder | 2018-09-14 ~ 2021-07-01 |
Susan M Kellogg | 29 Windmill Rd, Harwinton, CT 06791-1116 | Emergency Medical Responder | 2019-04-01 ~ 2022-03-31 |
Robert P. Michaud Jr | 13 Susan Cir, Enfield, CT 06082-5767 | Emergency Medical Responder | 2018-11-21 ~ 2021-09-30 |
Susan Pan | 2 Peachtree Lane, Shelton, CT 06484 | Emergency Medical Responder | 2007-09-10 ~ 2009-04-01 |
Please comment or provide details below to improve the information on SUSAN I GIBBENS.
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).