JOSEPH J MAGAROLAS
Emergency Medical Responder


Address: 1615 Stanley Street, New Britain, CT 06050

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1615 Stanley Street
City New Britain
State CT
Zip Code 06050

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Britain
Zip Code 06050
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + New Britain

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOSEPH J MAGAROLAS.

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