RAYMOND SULLIVAN (Credential# 832406) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is October 1, 1993. The license status is INACTIVE.
RAYMOND SULLIVAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.911330. The credential type is emergency medical responder. The expiration date is October 1, 1993. The business address is 50 Jennings Road, Hartford, CT 06120. The current status is inactive.
Licensee Name | RAYMOND SULLIVAN |
Credential ID | 832406 |
Credential Number | 69.911330 |
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 | 1991-11-08 |
Expiration Date | 1993-10-01 |
Refresh Date | 2009-07-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Raymond Sullivan | 79 Old Farms Rd, Watertown, CT 06795-1505 | Medical Marijuana Dispensary Facility Employee | 2020-06-16 ~ 2021-06-15 |
Street Address | 50 Jennings Road |
City | Hartford |
State | CT |
Zip Code | 06120 |
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 |
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 |
City | Hartford |
Zip Code | 06120 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly A Sullivan | 103 Raymond Rd, West Hartford, CT 06107-2538 | Emergency Medical Responder | 2012-08-14 ~ 2015-07-01 |
Raymond M Swank | 103 Raymond Rd, West Hartford, CT 06107-2538 | Emergency Medical Responder | 2017-10-10 ~ 2021-04-01 |
Raymond R Narciso IIi | 103 Raymond Rd, West Hartford, CT 06107-2538 | Emergency Medical Responder | 2017-04-25 ~ 2020-10-01 |
Quinn P Sullivan | P.o. Box 674, Norfolk, CT 06058 | Emergency Medical Responder | 2007-12-18 ~ 2009-07-01 |
Dominic M Sullivan | 17 Sunset Ave, Ledyard, CT 06339-1040 | Emergency Medical Responder | 2019-12-09 ~ 2022-09-30 |
Thomas J Sullivan II | 1 Monroe St, Norwalk, CT 06854-3103 | Emergency Medical Responder | 2015-02-05 ~ 2017-10-01 |
Patrick J Sullivan | 1 Fischer Rd, Hartford, CT 06120-1608 | Emergency Medical Responder | 2019-10-17 ~ 2022-09-30 |
Eric E Sullivan | 1 Fischer Rd, Hartford, CT 06120-1608 | Emergency Medical Responder | 2009-11-23 ~ 2012-04-01 |
Kailie M Minella | 135 Sullivan Rd, Salem, CT 06420-3609 | Emergency Medical Responder | 2017-08-09 ~ 2020-03-31 |
Peter R Sullivan | 6 Airline Rd, Clinton, CT 06413-1002 | Emergency Medical Responder | 2014-11-04 ~ 2017-07-01 |
Please comment or provide details below to improve the information on RAYMOND SULLIVAN.
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).