GUILFORD FIRE DEPARTMENT (Credential# 900917) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 8, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
GUILFORD FIRE DEPARTMENT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0046886. The credential type is controlled substance registration for practitioner. The effective date is August 8, 2019. The expiration date is February 28, 2021. The business address is 390 Church St, Guilford, CT 06437-2004. The current status is active.
Licensee Name | GUILFORD FIRE DEPARTMENT |
Business Name | GUILFORD FIRE DEPARTMENT |
Credential ID | 900917 |
Credential Number | CSP.0046886 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
390 Church St Guilford CT 06437-2004 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-10-19 |
Effective Date | 2019-08-08 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-08-09 |
Street Address | 390 CHURCH ST |
City | GUILFORD |
State | CT |
Zip Code | 06437-2004 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Town of Guilford Fd Ambulance | 390 Church St, Guilford, CT 06437-2004 | Certified Ems Organization | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Grsc Day Camp | 420 Church St, Guilford, CT 06437-2004 | Youth Camp | 2020-07-01 ~ 2021-06-30 |
Christopher M Massey | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Technician | 2020-01-01 ~ 2022-12-31 |
Dane Lawrence | 400 Church St # G, Guilford, CT 06437-2004 | Emergency Medical Responder | 2014-05-12 ~ 2017-04-01 |
Guilford Police Department | 400 Church St, Guilford, CT 06437-2004 | Prescription Drug Drop Box | 2020-02-01 ~ 2021-01-31 |
Michael E Tullo | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-07-01 |
Anthony Mastriano | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-07-01 |
Mark A O'connor · Guilford Police Department | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-04-01 |
Jeffrey A Provencher | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-04-01 |
Dan J Morrell | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-04-01 |
Timothy P Bernier | 400 Church St, Guilford, CT 06437-2004 | Emergency Medical Responder | 2015-06-09 ~ 2018-04-01 |
Find all Licenses in zip 06437-2004 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Guilford Volunteer Fire Department | 31 Park Street, Guilford, CT 06437 | Public Charity-exempt From Financial Requirements | ~ |
Simsbury Fire Department | 244 Farms Village Rd, West Simsbury, CT 06092-2407 | Controlled Substance Registration for Practitioner | 2019-02-01 ~ 2021-02-28 |
Flanders Fire Department | 151 Boston Post Rd, East Lyme, CT 06333-1605 | First Responder | 2020-01-01 ~ 2020-12-31 |
Attawaugan Fire Department | 20 Country Club Rd, Dayville, CT 06241-1100 | First Responder | 2019-10-01 ~ 2020-09-30 |
Glastonbury Fire Department | 2155 Main St, Glastonbury, CT 06033-2282 | Supplemental Responder | 2019-10-01 ~ 2020-09-30 |
New Canaan Fire Department | 60 Main Street, New Canaan, CT 06840 | Supplemental Responder | 2020-04-01 ~ 2021-03-31 |
Hampton Fire Department | 190 Old West Route 6, Hampton, CT 06247 | Supplemental Responder | 2020-04-01 ~ 2021-03-31 |
Belltown Fire Department | 8 Dorlen Rd, Stamford, CT 06905-3631 | First Responder | 2020-04-01 ~ 2021-03-31 |
Woodbury Fire Department, Association of The · Woodbury Volunteer Fire Department | 25 Quassuk Rd, Woodbury, CT 06798-2944 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Southington Fire Department | 310 N Main St, Southington, CT 06489-2524 | Supplemental Responder | 2019-10-01 ~ 2020-09-30 |
Please comment or provide details below to improve the information on GUILFORD FIRE DEPARTMENT.
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).