MICHAEL W DIBELLA
Emergency Medical Responder


Address: 805 Bedford Street, Stamford, CT 06901

MICHAEL W DIBELLA (Credential# 838595) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is October 1, 2000. The license status is INACTIVE.

Business Overview

MICHAEL W DIBELLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.980819. The credential type is emergency medical responder. The expiration date is October 1, 2000. The business address is 805 Bedford Street, Stamford, CT 06901. The current status is inactive.

Basic Information

Licensee Name MICHAEL W DIBELLA
Credential ID 838595
Credential Number 69.980819
Credential Type Emergency Medical Responder
Business Address 805 Bedford Street
Stamford
CT 06901
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1998-11-10
Expiration Date 2000-10-01
Refresh Date 2009-07-08

Office Location

Street Address 805 Bedford Street
City Stamford
State CT
Zip Code 06901

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Police Athletic League of Stamford Inc. 805 Bedford Street, Stamford, CT 06901 Bazaar Permit Class 3 2011-05-06 ~ 2011-05-06
Stamford Police Foundation 805 Bedford Street, Stamford, CT 06901 Public Charity 2008-09-09 ~ 2009-05-31
Richard J Barbacallo 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 2000-10-01
Michael Donaalhey 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 2000-10-01
Wayne J Harrison 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 2000-10-01
Stephen E Murphy 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 2000-10-01
Erin B Trew 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 2000-10-01
Ben S Miller 805 Bedford Street, Stamford, CT 06901 Emergency Medical Responder ~ 1999-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Kay Rosenberg 180 Broad Street, Stamford, CT 06901 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Find all Licenses in zip 06901

Competitor

Search similar business entities

City Stamford
Zip Code 06901
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael J Dibella Jr. 104 Washington Street, Manchester, CT 06040 Emergency Medical Responder ~ 1999-01-01
Shawn R Dibella 103 Raymond Rd, West Hartford, CT 06107-2538 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Steven A Dibella 20 Autumn Circle, Rocky Hill, CT 06067 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Brian A Dibella 27 Kupchunos Drive, South Windsor, CT 06074 Emergency Medical Responder 2008-05-13 ~ 2010-04-01
Augustine Dibella · Dibella Construction 1 Hoskin Road Apt 6b2, Simsbury, CT 06070 Home Improvement Contractor 1995-08-25 ~ 1995-11-30
Joseph L Dibella 8 Leada Woods Rd, Old Saybrook, CT 06475-1168 Emergency Medical Technician 2015-08-17 ~ 2017-07-01
Dibella's Sub 5 1440 Boston Post Rd, Milford, CT 06461 Bakery 2020-07-01 ~ 2021-06-30
Dibella, LLC 18 Vine St, New Britain, CT 06052-1431 Certified Public Accountant Firm Permit 2017-01-01 ~ 2017-12-31
Mugford & Dibella LLC 205 West Main Street, New Britain, CT 06052 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Gomola & Dibella, LLP 272 South Main Street, Middletown, CT 06457 Certified Public Accountant Firm Permit 2006-01-01 ~ 2006-12-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL W DIBELLA.

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