JEAN MAX SIXTO
Emergency Medical Responder


Address: 1 Monroe St, Norwalk, CT 06854-3103

JEAN MAX SIXTO (Credential# 837494) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is February 5, 2015. The license expiration date date is October 1, 2017. The license status is INACTIVE.

Business Overview

JEAN MAX SIXTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.970469. The credential type is emergency medical responder. The effective date is February 5, 2015. The expiration date is October 1, 2017. The business address is 1 Monroe St, Norwalk, CT 06854-3103. The current status is inactive.

Basic Information

Licensee Name JEAN MAX SIXTO
Credential ID 837494
Credential Number 69.970469
Credential Type Emergency Medical Responder
Business Address 1 Monroe St
Norwalk
CT 06854-3103
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1997-05-01
Effective Date 2015-02-05
Expiration Date 2017-10-01
Refresh Date 2018-01-08

Office Location

Street Address 1 MONROE ST
City NORWALK
State CT
Zip Code 06854-3103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jared B Zwickler 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Kimberly A Prada 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Terrence P Blake 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Technician 2019-10-01 ~ 2022-09-30
Norwalk Police Fund Inc 1 Monroe St, Norwalk, CT 06854-3103 Public Charity 2020-09-01 ~ 2021-08-31
Italian American Police Society of Southern Connecticut Inc · Iapssct 1 Monroe St, Norwalk, CT 06854-3103 Public Charity 2020-06-01 ~ 2021-05-31
Norwalk Department of Police Service 1 Monroe St, Norwalk, CT 06854-3103 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Norwalk Police Department 1 Monroe St, Norwalk, CT 06854-3103 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Dean A Russo 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-10-01
Andrew C Roncinske 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-07-01
Kelly A Haddy 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-07-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Benitez 190 Ely Ave., Norwalk, CT 06854 Registered Nurse 2020-07-01 ~ 2021-06-30
Jessica Christina Andraszek 7a Edgewood St, Norwalk, CT 06854 Registered Nurse ~
Farrah Marin 63 Bayview Avenue, Norwalk, CT 06854 Master's Level Social Worker ~
Irma M Ross 30 Lenox Ave, Norwalk, CT 06854 Professional Counselor 2020-08-01 ~ 2021-07-31
Community Plates Inc. 165 Water Street, Norwalk, CT 06854 Public Charity 2020-12-01 ~ 2021-11-30
Roberto Arzuaga · West Cedar Grocery 155 West Cedar St, Norwalk, CT 06854 Grocery Beer 2020-07-17 ~ 2021-07-16
Faith Kiriakidis 130 Flax Hill Road, Norwalk, CT 06854 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Andrew Gotlin 1 North Water Street, Norwalk, CT 06854 Physician/surgeon 2020-08-01 ~ 2021-07-31
Shunxia Guan 360 Connecticut Ste 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Zhenyu Quan 360 Connecticut Ave Suit 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06854

Competitor

Search similar business entities

City NORWALK
Zip Code 06854
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jean Silayan Cabrera 391 Dr. Sixto Antonio Ave. Maybunga, Pasig, PH 1607 Registered Nurse 2020-05-01 ~ 2021-04-30
Daniel R St. Jean 20 6th St, Ansonia, CT 06401-1340 Emergency Medical Responder 2017-10-27 ~ 2020-07-01
Anthony L Jean 70 Fox Ridge Ln, Tolland, CT 06084-4032 Emergency Medical Responder 2018-05-04 ~ 2020-12-31
Jean E Anderson 36 New Street, Sharon, CT 06069 Emergency Medical Responder 2002-07-05 ~ 2004-07-01
Jean R Cavanaugh 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2017-12-01 ~ 2020-10-01
Jean C Ruiz 158 Edison Rd, Trumbull, CT 06611-4139 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Jean P Dupre 101 Pequot Trail, Mashantucket, CT 06339 Emergency Medical Responder 2003-07-31 ~ 2005-07-01
Jean M Tomasso 98 Brownell Street, New Haven, CT 06511 Emergency Medical Responder ~ 1994-04-01
Julie M St. Jean 81 Holbrook Avenue, Willimantic, CT 06226 Emergency Medical Responder ~ 2001-07-01
Wayne E Jean 257 Burnham Street, Manchester, CT 06040 Emergency Medical Responder ~ 1996-10-01

Improve Information

Please comment or provide details below to improve the information on JEAN MAX SIXTO.

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