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.
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.
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 |
Street Address | 126 N EAGLEVILLE RD |
City | STORRS |
State | CT |
Zip Code | 06268-1704 |
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 |
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 |
City | STORRS |
Zip Code | 06268 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + STORRS |
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 |
Please comment or provide details below to improve the information on PAUL F OSELLA.
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).