THOMAS JACIUS
Emergency Medical Responder


Address: 60 W Main St, Avon, CT 06001-3719

THOMAS JACIUS (Credential# 834680) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is February 19, 2020. The license expiration date date is December 31, 2022. The license status is ACTIVE.

Business Overview

THOMAS JACIUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.940173. The credential type is emergency medical responder. The effective date is February 19, 2020. The expiration date is December 31, 2022. The business address is 60 W Main St, Avon, CT 06001-3719. The current status is active.

Basic Information

Licensee Name THOMAS JACIUS
Credential ID 834680
Credential Number 69.940173
Credential Type Emergency Medical Responder
Business Address 60 W Main St
Avon
CT 06001-3719
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1993-12-20
Effective Date 2020-02-19
Expiration Date 2022-12-31
Refresh Date 2020-02-27

Office Location

Street Address 60 W MAIN ST
City AVON
State CT
Zip Code 06001-3719

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ryan J Dery 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Kelly A Walsh 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Eric J Lundell 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Edward F Espinoza 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Jason R Reid 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
William P Forster 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2020-07-01 ~ 2022-06-30
Jonathan L Haynes 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Felix Acosta 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
John D O'neill 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Ryan M Cuscovitch 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2020-03-24 ~ 2022-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Thomas J Jacius 17 Horshoe Dr, E Granby, CT 06026 Electrical Limited Journeyperson ~
Thomas Madeera 195 Capt Thomas Blvd, West Haven, CT 06516 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
Thomas H Schretzenmayer Box 348 Rt 39, New Fairfield, CT 06812 Emergency Medical Responder 2001-03-12 ~ 2004-07-01
Thomas F Passarello P.o. Box 326, Scotland, CT 06264 Emergency Medical Responder ~ 1992-07-01
Thomas M Griffith Jr Po Box 203, Columbia, CT 06237-0203 Emergency Medical Responder 2013-03-11 ~ 2016-07-01
Thomas J Hurley Box 656, Newtown, CT 06470 Emergency Medical Responder 1999-12-30 ~ 2003-04-01
David E Thomas Po Box 663, Mystic, CT 06355-0663 Emergency Medical Responder 2008-12-08 ~ 2013-10-01
Thomas A Cressey 2 Howes Ave, Stamford, CT 06906-2518 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
Thomas J Weglarz Jr. P.o. Box 12, Essex, CT 06426 Emergency Medical Responder ~ 1994-01-01

Improve Information

Please comment or provide details below to improve the information on THOMAS JACIUS.

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