RONALD S LICKWAR (Credential# 838339) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is March 5, 2009. The license expiration date date is January 1, 2017. The license status is INACTIVE.
RONALD S LICKWAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.980503. The credential type is emergency medical responder. The effective date is March 5, 2009. The expiration date is January 1, 2017. The business address is 1615 Stanley Street, New Britain, CT 06050. The current status is inactive.
Licensee Name | RONALD S LICKWAR |
Credential ID | 838339 |
Credential Number | 69.980503 |
Credential Type | Emergency Medical Responder |
Business Address |
1615 Stanley Street New Britain CT 06050 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1998-08-29 |
Effective Date | 2009-03-05 |
Expiration Date | 2017-01-01 |
Refresh Date | 2017-04-04 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald S Lickwar | 45 Sefton Drive, New Britain, CT 06053 | Emergency Medical Responder | ~ 1993-04-01 |
Street Address | 1615 Stanley Street |
City | New Britain |
State | CT |
Zip Code | 06050 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph J Magarolas | 1615 Stanley Street, New Britain, CT 06050 | Emergency Medical Responder | 2017-01-30 ~ 2020-07-01 |
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 |
---|---|---|---|
Ronald L Benway Sr. | P.o. Box 385, Danielson, CT 06239 | Emergency Medical Responder | ~ 1995-10-01 |
Ronald H Curran | P.o. Box 173, Rogers, CT 06263 | Emergency Medical Responder | 2003-02-05 ~ 2005-10-01 |
Ronald A Chase | P.o. Box 204, Terryville, CT 06786 | Emergency Medical Responder | ~ 2000-07-01 |
Ronald M Marciniak | 170 Kimball Rd., Lisbon, CT 06351 | Emergency Medical Responder | ~ |
Ronald C Taylor | P.o. Box 153, New Milford, CT 06776 | Emergency Medical Responder | 2006-01-18 ~ 2008-01-01 |
Ronald Ellis | P.o. Box 637, New Hartford, CT 06057 | Emergency Medical Responder | 2001-07-16 ~ 2003-04-01 |
Ronald C Ashker | 49 Plumtrees Rd, Bethel, CT 06801-1616 | Emergency Medical Responder | 2014-06-16 ~ 2017-04-01 |
Ronald Maia Jr | 236 Grand St, Waterbury, CT 06702-1933 | Emergency Medical Responder | 2019-04-01 ~ 2022-03-31 |
Ronald W Stack Jr | P.o. Box 72, East Berlin, CT 06023 | Emergency Medical Responder | 2002-05-31 ~ 2004-04-01 |
Ronald Fournier Jr | 575 School St, Webster, MA 01570-4322 | Emergency Medical Responder | 2018-01-08 ~ 2021-01-01 |
Please comment or provide details below to improve the information on RONALD S LICKWAR.
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).