Central CT State University Police
First Responder


Address: 1615 Stanley St, New Britain, CT 06050-2439

Central CT State University Police (Credential# 939206) is licensed (First Responder) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

Central CT State University Police is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FR.00892FR. The credential type is first responder. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 1615 Stanley St, New Britain, CT 06050-2439. The current status is active.

Basic Information

Licensee Name Central CT State University Police
Business Name Central CT State University Police
Doing Business As Central CT State University Police
Credential ID 939206
Credential Number FR.00892FR
Credential Type First Responder
Business Address 1615 Stanley St
New Britain
CT 06050-2439
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-09-23
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-10-15

Office Location

Street Address 1615 STANLEY ST
City NEW BRITAIN
State CT
Zip Code 06050-2439

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Argeo Diaz 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Wilson Figueroa 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2019-09-19 ~ 2022-06-30
Robert R Nelson 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Sebastian Magnano 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Densil M Samuda 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2021-10-01
Memorial Hall Main Kitchen Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Student Center Devil's Den Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Bin Zhou 1615 Stanley St, New Britain, CT 06050-2439 Professional Engineer 2020-02-01 ~ 2021-01-31
Thomas R King · Central Connecticut State University 1615 Stanley St, New Britain, CT 06053-2439 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Joanne Leon 1615 Stanley St, New Britain, CT 06050-2439 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tyler M Spicer 1615 Stanley St Ms 4009, New Britain, CT 06050-2439 Emergency Medical Technician 2019-09-17 ~ 2022-06-30
Sylvester D Paschal 1615 Stanley St Ccsu-ms 3569, New Britain, CT 06050-2439 Pharmacy Technician 2010-08-20 ~ 2011-03-31

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 First Responder
License Type + County First Responder + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Central Connecticut State University 1065 Stanley St, New Britain, CT 06051-1507 Real Estate Pre-licensing Provider 2017-07-19 ~
Central Connecticut State University 1615 Stanley St, New Britain, CT 06050-2439 Controlled Substance Laboratory 2010-02-01 ~ 2011-01-31
Central Connecticut State University 1615 Stanley St Marcus White Annex Rm 006, New Britain, CT 06050 Public Charity-exempt From Financial Requirements ~
Central Connecticut State University Bookstore#705 105 Ella Grasso Blvd, New Britain, CT 06053-2178 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
University of Connecticut Police Department 126 North Eagleville Road, Storrs Mansfield, CT 06269 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Connecticut State Capitol Police 300 Capitol Ave, Hartford, CT 06106-1553 Supplemental Responder 2019-10-01 ~ 2020-09-30
Ct State Police K-9 Unit · Jon Naples 294 Colony St, Meriden, CT 06451-2053 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Central European University 400 West 59th Street, Fourth Flr, New York, NY 10019 Public Charity 2005-10-01 ~ 2006-12-31
Ct State Police K-9 Unit 294 Colony St, Meriden, CT 06450 Controlled Substance Laboratory 2012-03-24 ~ 2013-01-31
Ruth E Rollin · Central Ct State University New Britain, CT 06050 Controlled Substance Laboratory 2017-12-06 ~ 2018-01-31

Improve Information

Please comment or provide details below to improve the information on Central CT State University Police.

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