STEVE M PETTY
Emergency Medical Responder


Address: 83 Cherry Swamp Rd, Moodus, CT 06469-1040

STEVE M PETTY (Credential# 897925) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2014. The license expiration date date is July 1, 2017. The license status is INACTIVE.

Business Overview

STEVE M PETTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.009738. The credential type is emergency medical responder. The effective date is January 15, 2014. The expiration date is July 1, 2017. The business address is 83 Cherry Swamp Rd, Moodus, CT 06469-1040. The current status is inactive.

Basic Information

Licensee Name STEVE M PETTY
Credential ID 897925
Credential Number 69.009738
Credential Type Emergency Medical Responder
Business Address 83 Cherry Swamp Rd
Moodus
CT 06469-1040
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2009-09-28
Effective Date 2014-01-15
Expiration Date 2017-07-01
Refresh Date 2017-10-03

Other licenses

ID Credential Code Credential Type Issue Term Status
860071 70.901226 Emergency Medical Technician 1990-06-01 - 1996-07-01 INACTIVE
827065 69.781211 Emergency Medical Responder 1978-03-01 2009-09-22 - 1987-04-01 INACTIVE

Office Location

Street Address 83 CHERRY SWAMP RD
City MOODUS
State CT
Zip Code 06469-1040

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wendy A Flis 41 Cherry Swamp Rd, Moodus, CT 06469-1040 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Marjorie A Roberts · Hovren 81 Cherry Swamp Rd, Moodus, CT 06469-1040 Community Health Worker 2020-02-19 ~ 2022-10-31
Scarpini Custom Carpentry LLC 37 Cherry Swamp Rd, Moodus, CT 06469-1040 Home Improvement Contractor 2018-12-17 ~ 2019-11-30
Kimberly A Parady 97 Cherry Swamp Rd, Moodus, CT 06469-1040 Respiratory Care Practitioner 2019-10-01 ~ 2020-09-30
Lisa Homar · Homar Energy Efficient Homes 49 Cherry Swamp Rd, Moodus, CT 06469-1040 Home Improvement Contractor 2008-04-18 ~ 2008-11-30
Collin W Edmondson · Shoreline Construction Ct 59 Cherry Swamp Rd, Moodus, CT 06469-1040 Home Improvement Contractor 2017-01-12 ~ 2017-11-30
Rachel A Christiana 71 Cherry Swamp Rd, Moodus, CT 06469-1040 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria Cicero Barber 82 Mott Lane, Moodus, CT 06469 Professional Counselor 2020-08-01 ~ 2021-07-31
Matthew R Riley 53 Great Hillwood Road, Moodus, CT 06469 Real Estate Salesperson ~
Toni L Daddeo · Alden 3 Winterbrooke Rd, Moodus, CT 06469 Registered Nurse 2020-09-01 ~ 2021-08-31
Heather Congdon 63 Falls Rd, Moodus, CT 06469 Professional Counselor Associate ~
Fallon Elizabeth Morris 29 White Sands Rd, Moodus, CT 06469 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Erika J Mccormack 108 Stockburger Rd., Moodus, CT 06469 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Emily K Foster 17 Robbie Road, Moodus, CT 06469 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Nancy G O'briant 129 Leesville Rd, Moodus, CT 06469 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kayla Rivera 138 Fall Road, Moodus, CT 06469 Medication Administration Certification 2020-06-03 ~ 2022-06-03
Suzanne Kraynak 35 Trowbrige Rd, Moodus, CT 06469 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06469

Competitor

Search similar business entities

City MOODUS
Zip Code 06469
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + MOODUS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Laurette J Petty 23 Middlefield Road, Oxford, CT 06478 Emergency Medical Responder 2004-04-07 ~ 2006-01-01
Steve C Wabrek P.o. Box 467, New Hartford, CT 06057 Emergency Medical Responder 2001-05-07 ~ 2003-04-01
Steve A Brownell 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Steve J Morris 64 Stoneridge Rd, Colchester, CT 06415-2225 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Steve L Consolini 219 W Pearl Rd, Torrington, CT 06790-3026 Emergency Medical Responder 2008-05-20 ~ 2014-07-01
Steve R Podmokly 11 Bruce Pl, Greenwich, CT 06830-6535 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Steve P Racette 253 Beaver St, New Britain, CT 06051-1028 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Steve Urso 39 Emma Rd, Stamford, CT 06905-2206 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Steve M Wooten 121 Connecticut Ave, Norwalk, CT 06854-1523 Emergency Medical Responder 2017-03-22 ~ 2021-01-01
Steve M Gospodinoff 205 Henry Ave, Stratford, CT 06614-4502 Emergency Medical Responder 2013-01-17 ~ 2015-10-01

Improve Information

Please comment or provide details below to improve the information on STEVE M PETTY.

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