JASON A FERRARO (Credential# 839039) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2022. The license status is ACTIVE.
JASON A FERRARO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.990313. The credential type is emergency medical responder. The effective date is October 1, 2019. The expiration date is September 30, 2022. The business address is 174 South Ave, New Canaan, CT 06840-5728. The current status is active.
Licensee Name | JASON A FERRARO |
Credential ID | 839039 |
Credential Number | 69.990313 |
Credential Type | Emergency Medical Responder |
Business Address |
174 South Ave New Canaan CT 06840-5728 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-01 |
Effective Date | 2019-10-01 |
Expiration Date | 2022-09-30 |
Refresh Date | 2019-12-09 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason A Ferraro | 5 Maple St, New Milford, CT 06776-2911 | Emergency Medical Technician | 2019-02-04 ~ 2021-12-31 |
Street Address | 174 SOUTH AVE |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5728 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David T Payne | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2019-12-20 ~ 2023-09-30 |
Peter Condos | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-07-01 ~ 2023-06-30 |
John T Milligan | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Jeffrey L Pollock | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Daniel C Gulino | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Roy O Adams | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Matt Marzano | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-01-21 ~ 2022-12-31 |
Thomas A Callinan | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2020-01-21 ~ 2022-12-31 |
Aaron J Latourette | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
Ronald R Bentley Jr | 174 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New Canaan Group Home Inc | 162 South Ave, New Canaan, CT 06840-5728 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Patrick J Kennedy · Kennedy Designs | 194 South Ave Apt 2, New Canaan, CT 06840-5728 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Christine Brown | 182 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Technician | 2018-03-20 ~ 2021-10-01 |
Liam Bowers | 144 South Ave, New Canaan, CT 06840-5728 | Emergency Medical Technician | 2018-02-23 ~ 2021-10-01 |
New Canaan Volunteer Ambulance Corps Inc | 182 South Ave, New Canaan, CT 06840-5728 | Public Charity | 2020-06-01 ~ 2021-05-31 |
New Canaan Vol. Ambulance Corps | 182 South Ave, New Canaan, CT 06840-5728 | Certified Ems Organization | 2020-04-01 ~ 2021-03-31 |
Mercedes D Papaharis Aprn | 194 South Ave, New Canaan, CT 06840-5728 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony J Ferraro | 90 Cos Cob Avenue, Cos Cob, CT 06807 | Emergency Medical Responder | 2002-05-22 ~ 2004-04-01 |
Robert J Ferraro | 105 Thompson Ave, East Haven, CT 06512-3753 | Emergency Medical Responder | ~ |
Lawrence A Ferraro | 376 Exeter Street, Bridgeport, CT 06606 | Emergency Medical Responder | ~ 1997-10-01 |
Albert A Ferraro | 383 Winthrop Avenue 1 St Fl., New Haven, CT 06511 | Emergency Medical Responder | ~ 1994-07-01 |
Michael P Ferraro | 96 Westminster Street, New Haven, CT 06513 | Emergency Medical Responder | ~ 1996-07-01 |
Joseph J Ferraro Jr. | 29 Fairfield Avenue Apt #1, South Norwalk, CT 06854 | Emergency Medical Responder | ~ 1995-04-01 |
Jason P Savage | P.o. Box 452, Mildale, CT 06467 | Emergency Medical Responder | 2005-09-15 ~ 2007-07-01 |
Jason Y Kim | 56 Norfield Rd, Weston, CT 06883-2225 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Jason Soto | 208 Harding Ave, Newington, CT 06111 | Emergency Medical Responder | ~ |
Jason Cotton | P.o. Box 336, Stafford, CT 06075 | Emergency Medical Responder | 2000-05-03 ~ 2003-04-01 |
Please comment or provide details below to improve the information on JASON A FERRARO.
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).