RONALD S LICKWAR
Emergency Medical Responder


Address: 1615 Stanley Street, New Britain, CT 06050

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.

Business Overview

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.

Basic Information

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

Other locations

Licensee Name Office Address Credential Effective / Expiration
Ronald S Lickwar 45 Sefton Drive, New Britain, CT 06053 Emergency Medical Responder ~ 1993-04-01

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
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

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
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

Improve Information

Please comment or provide details below to improve the information on RONALD S LICKWAR.

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