PAUL F OSELLA
Emergency Medical Responder


Address: 126 N Eagleville Rd, Storrs, CT 06268-1704

PAUL F OSELLA (Credential# 837754) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 9, 2015. The license expiration date date is September 30, 2018. The license status is INACTIVE.

Business Overview

PAUL F OSELLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.970789. The credential type is emergency medical responder. The effective date is October 9, 2015. The expiration date is September 30, 2018. The business address is 126 N Eagleville Rd, Storrs, CT 06268-1704. The current status is inactive.

Basic Information

Licensee Name PAUL F OSELLA
Credential ID 837754
Credential Number 69.970789
Credential Type Emergency Medical Responder
Business Address 126 N Eagleville Rd
Storrs
CT 06268-1704
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1997-09-01
Effective Date 2015-10-09
Expiration Date 2018-09-30
Refresh Date 2018-12-29

Office Location

Street Address 126 N EAGLEVILLE RD
City STORRS
State CT
Zip Code 06268-1704

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Matthew E Burns 126 N Eagleville Rd, Storrs, CT 06268-1704 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
Michael P Rhodes 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Alex A Rodriguez 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2019-06-19 ~ 2022-03-31
Ryan T Murphy 126 N Eagleville Rd, Storrs, CT 06268-1704 Emergency Medical Responder 2019-06-17 ~ 2022-03-31
Marc Hoffower 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2019-06-17 ~ 2022-03-31
Kyle E Leach 126 N Eagleville Rd, Storrs, CT 06268-1704 Emergency Medical Responder 2019-06-17 ~ 2022-03-31
Justin M Gilbert 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2018-03-08 ~ 2021-06-30
Gary A Andruskiewicz 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2018-05-09 ~ 2021-01-01
Douglas E Gamache 126 N Eagleville Rd, Storrs, CT 06268-1704 Emergency Medical Responder 2018-05-09 ~ 2021-01-01
Peter W Harris 126 N Eagleville Rd, Storrs, CT 06269-9095 Emergency Medical Responder 2018-05-09 ~ 2021-01-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Craig D Sweeney Md 7 Eastwood Rd, Storrs, CT 06268 Physician/surgeon 2020-06-01 ~ 2021-05-31
Scott W Edington 414 Woodland Rd., Storrs, CT 06268 Psychologist 2020-09-01 ~ 2021-08-31
Diane Boudreau 999 Stafford Rd, Storrs, CT 06268 Public Weigher 2020-07-01 ~ 2021-06-30
Prabha Pokhrel 239 Baxter Road, Storrs, CT 06268 Registered Nurse 2020-07-01 ~ 2021-06-30
Jacqueline M Russell 127b Dog Lane, Mansfield, CT 06268 Resident Physician 2020-07-01 ~ 2023-06-30
Carrie Ann Waldron 829 Stafford Rd., Storrs, CT 06268 Registered Nurse 2020-07-01 ~ 2021-06-30
Scott Forand · Scott Forand Construction 17 Cedar Swamp Rd, Storrs, CT 06268 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Carrie Silver-bernstein 56 Jonathan Lane, Mansfield, CT 06268 Physical Therapist 2020-08-01 ~ 2021-07-31
Stafford Road C-75 1279 Stafford Road, Storrs, CT 06268 Public Community Living Arrangement 2018-07-01 ~ 2020-06-30
Middle Turnpike 505 Middle Turnpike, Storrs, CT 06268 Public Community Living Arrangement 2018-12-01 ~ 2020-11-30
Find all Licenses in zip 06268

Competitor

Search similar business entities

City STORRS
Zip Code 06268
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + STORRS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul Osella · Uconn Police Department 126 N Eagleville Rd, Storrs, CT 06268-1704 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31
Paul J Rosati P.o. Box 351, Middletown, CT 06231 Emergency Medical Responder 2004-09-21 ~ 2006-10-01
Paul I Overdorf Jr. P.o. Box 142, Canterbury, CT 06331 Emergency Medical Responder 2009-05-19 ~ 2014-01-01
Paul D Morneau P.o. Box 177, Old Saybrook, CT 06475 Emergency Medical Responder 2006-10-19 ~ 2009-01-01
Paul P Fazzino Jr. P.o. Box 693, Ivoryton, CT 06442 Emergency Medical Responder 2002-09-09 ~ 2005-07-01
Paul R Pecoraro 56 Ash Dr, Hamden, CT 06518-2006 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Paul Fressola 198 Little Fox Ln, Southbury, CT 06488-4640 Emergency Medical Responder 2006-11-07 ~ 2008-10-01
Paul T Holmes P.o. Box 519, Niantic, CT 06357 Emergency Medical Responder 2006-07-06 ~ 2007-10-01
Paul E Gilligan Po Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2011-11-25 ~ 2014-10-01
Paul E Dolengewicz P.o. Box 573, Westbrook, CT 06498-0573 Emergency Medical Responder ~ 1993-04-01

Improve Information

Please comment or provide details below to improve the information on PAUL F OSELLA.

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