JOHN G TENNANT
Emergency Medical Responder


Address: 50 Jennings Road, Hartford, CT 06120

JOHN G TENNANT (Credential# 831561) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is April 1, 1997. The license status is INACTIVE.

Business Overview

JOHN G TENNANT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.910459. The credential type is emergency medical responder. The expiration date is April 1, 1997. The business address is 50 Jennings Road, Hartford, CT 06120. The current status is inactive.

Basic Information

Licensee Name JOHN G TENNANT
Credential ID 831561
Credential Number 69.910459
Credential Type Emergency Medical Responder
Business Address 50 Jennings Road
Hartford
CT 06120
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1991-03-08
Expiration Date 1997-04-01
Refresh Date 2009-07-08

Office Location

Street Address 50 Jennings Road
City Hartford
State CT
Zip Code 06120

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Martin Miller 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2017-01-12 ~ 2019-12-31
Robert A Murtha 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2017-10-04 ~ 2019-09-30
James C Marvin 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Kevin O'brien 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Robert A Fogg Jr. 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Jacob Dziemaszkiewicz 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Brando Flores 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Todd E Phelon 50 Jennings Road, Hartford, CT 06103 Emergency Medical Responder 2008-06-20 ~ 2010-04-01
Steven J Kessler 50 Jennings Road, Hartford, CT 06112 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Eric B Leonard 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Esther Taaboo 154 Washington St, Hartford, CT 06120 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Jason Green 2641 Main Street, Hartford, CT 06120 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Tina Truc T Quan 131 Martin Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-19 ~ 2021-07-31
Jami Williams 48 Capen Street Unit 2d, Hartford, CT 06120 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Mcdonald's #11886 98 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Nothing But The Best Carpet Installation LLC 3480 Main Street, Hartford, CT 06120 Home Improvement Contractor 2020-06-10 ~ 2020-11-30
Oateney Silvera 3580 Main Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-11 ~ 2021-08-31
Dunkin Donuts · Great American Donut Inc 129 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Levar S Johnson 45 Warren Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Samuel Alejandro 43 Liberty Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06120

Competitor

Search similar business entities

City Hartford
Zip Code 06120
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John N Tennant P.o. Box 755, Somers, CT 06071 Emergency Medical Technician 2007-04-18 ~ 2010-04-01
Rahgue J Tennant 84 Coleman Road, West Haven, CT 06516 Emergency Medical Responder 2000-06-26 ~ 2002-04-01
Duncan M Tennant 49 Orchard Dr, Redding, CT 06896-2911 Emergency Medical Technician 2013-08-27 ~ 2015-04-01
Amy M Tennant 127 Broad Street, Plainville, CT 06062 Emergency Medical Technician ~ 1995-07-01
John E Laporta · John Laporta Masonry 253 Great Hollow Road, Cornwall Bridge, CT 06754 Emergency Medical Responder 2017-08-07 ~ 2020-04-01
John M Brodzinski · John M Brodzinski Builders 18 Waterhouse Ln, Chester, CT 06412-1268 Emergency Medical Responder 2014-02-24 ~ 2017-01-01
John E Russell P.o. Box 22, Trumbull, CT 06611 Emergency Medical Responder ~ 1999-01-01
Andrew John Re 10 Gay Bower Rd, Monroe, CT 06468 Emergency Medical Responder ~
John Stedman #6 Rt 117, Ledyard, CT 06335 Emergency Medical Responder ~ 1992-01-01
John P Zor 12judd Ave, Bethel, CT 06801-1616 Emergency Medical Responder 2020-04-01 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on JOHN G TENNANT.

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