JOSEPH J MAGAROLAS (Credential# 836941) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 30, 2017. The license expiration date date is July 1, 2020. The license status is ACTIVE.
JOSEPH J MAGAROLAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.960709. The credential type is emergency medical responder. The effective date is January 30, 2017. The expiration date is July 1, 2020. The business address is 1615 Stanley Street, New Britain, CT 06050. The current status is active.
Licensee Name | JOSEPH J MAGAROLAS |
Credential ID | 836941 |
Credential Number | 69.960709 |
Credential Type | Emergency Medical Responder |
Business Address |
1615 Stanley Street New Britain CT 06050 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1995-12-07 |
Effective Date | 2017-01-30 |
Expiration Date | 2020-07-01 |
Refresh Date | 2017-02-01 |
Street Address | 1615 Stanley Street |
City | New Britain |
State | CT |
Zip Code | 06050 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald S Lickwar | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2009-03-05 ~ 2017-01-01 |
Chinese Culture Center Summer Camp | 1615 Stanley Street, New Britain, CT 06053-2439 | Youth Camp | 2008-07-30 ~ 2009-07-29 |
Steven J Dipietro | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2006-03-06 ~ 2008-01-01 |
Coach Mac's Football Academy | 1615 Stanley Street, New Britain, CT 06050 | Youth Camp | 2006-06-07 ~ 2007-06-06 |
Thomas J Kempf | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2004-06-26 ~ 2006-01-01 |
Nelson J Defigueiredo · Chartwells | 1615 Stanley Street, New Britain, CT 06050 | Caterer | 2004-06-29 ~ 2005-06-28 |
Nelson J Defigueiredo · Chartwells | 1615 Stanley Street, New Britain, CT 06050 | Restaurant Caterer | 2004-06-27 ~ 2005-06-26 |
Ct Fire Girls Basketball Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-07-22 ~ 2004-07-21 |
Soccer Mix Summer Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-06-11 ~ 2004-06-10 |
Championship Softball Camp, LLC | 1615 Stanley Street, New Britain, CT | Youth Camp | 2001-07-06 ~ 2002-07-05 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Metallurgical Processing Inc | 68 Arthur St, New Britain, CT 06050 | Vending Machine Operator | 2020-07-01 ~ 2021-06-30 |
Coach Ryan Mccarthy Football Camp | 1 Kaiser Dr, New Britain, CT 06050 | Youth Camp | 2019-05-01 ~ 2020-05-31 |
Dunkin Donuts | 1015 West Main St, New Britain, CT 06050 | Bakery | 2020-07-01 ~ 2021-06-30 |
Eric Q Roise | Kaestle Boos Associates Architects, New Britain, CT 06050 | Landscape Architect | 2018-08-01 ~ 2019-07-31 |
Babajimi A Oni-orisan | Po Box 3311, New Britain, CT 06050 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
James M Matern Md | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Felecia K Richards | 52 Willow St, Meriden, CT 06050 | Pharmacy Technician | 2019-04-01 ~ 2020-03-31 |
Cynthia E Miller · Unique Tile Contractors | Po Box 1111, New Britain, CT 06050 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
L Suzio Asphalt Co | Westfield Rd, Meriden, CT 06050 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Joseph J Gustin Company | 144 West Main St, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06050 |
City | New Britain |
Zip Code | 06050 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + New Britain |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ben Joseph Pagoni | 49 Tress Rd, Prospect, CT 06712 | Emergency Medical Responder | ~ |
Connor Joseph Wyllie | 93 Elm St, Enfield, CT 06082 | Emergency Medical Responder | ~ |
Joseph Volpe | 48 Red Fox Ln, Brewster, NY 10509-1713 | Emergency Medical Responder | 2015-05-13 ~ 2018-04-01 |
Joseph Amato | Po Box 191, Manchester, CT 06045 | Emergency Medical Responder | 2005-04-01 ~ 2008-01-01 |
Joseph S Dicolella | 138 Woodside St, Putnam, CT 06260-1100 | Emergency Medical Responder | ~ |
Joseph J Liseo II | P.o. Box 194, Moodus, CT 06469 | Emergency Medical Responder | 2003-06-02 ~ 2006-07-01 |
Joseph P Brennan | P.o. Box 74, Old Saybrook, CT 06475 | Emergency Medical Responder | 2005-11-22 ~ 2007-10-01 |
Joseph P Marcy | Po Box 575, Dayville, CT 06241-0575 | Emergency Medical Responder | 2014-05-22 ~ 2014-10-01 |
Joseph P Ben | 125 Lenox Ave # 2, Bridgeport, CT 06605-1948 | Emergency Medical Responder | 2013-12-05 ~ 2016-07-01 |
Joseph W San Antonio | P.o. Box 191, Manchester, CT 06054-0191 | Emergency Medical Responder | ~ 2001-01-01 |
Please comment or provide details below to improve the information on JOSEPH J MAGAROLAS.
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).