THOMAS W SCOTT (Credential# 830633) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is July 1, 1992. The license status is INACTIVE.
THOMAS W SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.901024. The credential type is emergency medical responder. The expiration date is July 1, 1992. The business address is 55 Edmond Road, Jewett City, CT 06351. The current status is inactive.
Licensee Name | THOMAS W SCOTT |
Credential ID | 830633 |
Credential Number | 69.901024 |
Credential Type | Emergency Medical Responder |
Business Address |
55 Edmond Road Jewett City CT 06351 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1990-05-24 |
Expiration Date | 1992-07-01 |
Refresh Date | 2009-07-08 |
Street Address | 55 Edmond Road |
City | Jewett City |
State | CT |
Zip Code | 06351 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine L Stockwell | 471 Voluntown Road, Griswold, CT 06351 | Physical Therapist Assistant | 2020-08-01 ~ 2021-07-31 |
Sandra L Conger | 494 Roode Rd, Griswold, CT 06351 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary E Malin | 11 Pequot Trail, Griswold, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sara E Griffin | 30 Bishop Crossing Rd., Griswold, CT 06351 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Lisbon Mobil #85 | 107 River Rd, Lisbon, CT 06351 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victoria M Arico | 57 Rimek Road, Lisbon, CT 06351 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ricky Robillard | 127 Griswold Dr., Jewett City, CT 06351 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Martha Ann Williams | 20 Stetson Rd, Griswold, CT 06351 | Notary Public Appointment | 2020-06-19 ~ 2025-06-30 |
Sara R. Loarca | 68 Bergendahl Drive, Griswold, CT 06351 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Jeanette Dascomb | 204 North Main Street, Jewett City, CT 06351 | Medication Administration Certification | ~ |
Find all Licenses in zip 06351 |
City | Jewett City |
Zip Code | 06351 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Jewett City |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott M Thomas | 131 N Main St, Bristol, CT 06010-8123 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Bruce L Scott | 6 Scott Road, Prospect, CT 06712 | Emergency Medical Responder | ~ 2001-04-01 |
Thomas Madeera | 195 Capt Thomas Blvd, West Haven, CT 06516 | Emergency Medical Responder | ~ 1994-01-01 |
Thomas D Feaggins | 329 Scott Rd Apt B5, Waterbury, CT 06705-3270 | Emergency Medical Technician | 2013-11-04 ~ 2016-10-01 |
Scott M Thomas | 162 Westminster Street, Hamden, CT 06514 | Emergency Medical Technician | ~ 1993-10-01 |
Scott J Thomas | 1 Laura Ln, North Haven, CT 06473-2423 | Emergency Medical Service Instructor | 2014-07-22 ~ 2017-04-01 |
Ed T Scott Jr | 3 Wine Sap Run, Bethel, CT 06801 | Emergency Medical Responder | 2001-09-24 ~ 2003-07-01 |
Scott F Shatney | Po Box 474, Danielson, CT 06239-0474 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Scott L Owens | P.o. Box 732, Moodus, CT 06469 | Emergency Medical Responder | 1999-12-16 ~ 2001-07-01 |
Scott C Hoffmann | Po Box 401, Essex, CT 06426-0401 | Emergency Medical Responder | 2010-08-03 ~ 2013-04-01 |
Please comment or provide details below to improve the information on THOMAS W SCOTT.
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).