PASQUALE G DEMICHELE (Credential# 1123485) is licensed (Public Service Technician - Telephone) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2014. The license expiration date date is September 30, 2015. The license status is INACTIVE.
PASQUALE G DEMICHELE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PST.0806030-TEL. The credential type is public service technician - telephone. The effective date is October 1, 2014. The expiration date is September 30, 2015. The business address is 172 Linda Ct, Naugatuck, CT 06770-2213. The current status is inactive.
Licensee Name | PASQUALE G DEMICHELE |
Credential ID | 1123485 |
Credential Number | PST.0806030-TEL |
Credential Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
Credential SubCategory | TEL |
Business Address |
172 Linda Ct Naugatuck CT 06770-2213 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-09-17 |
Effective Date | 2014-10-01 |
Expiration Date | 2015-09-30 |
Refresh Date | 2016-08-25 |
Street Address | 172 LINDA CT |
City | NAUGATUCK |
State | CT |
Zip Code | 06770-2213 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samanta Demichele | 172 Linda Ct, Naugatuck, CT 06770-2213 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
License Type + County | PUBLIC SERVICE TECHNICIAN - TELEPHONE + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pasquale C Delvecchio | 22 Westwood Rd, New Haven, CT 06515 | Public Service Technician - Telephone | 2004-04-26 ~ 2004-09-30 |
Pasquale S Stoni | 9 Spring Grove St, Darien, CT 06820 | Public Service Technician - Telephone | 1995-10-01 ~ 1996-09-30 |
Pasquale F Guarino · Snet | 205 Valleyview Dr, Thomaston, CT 06787 | Public Service Technician - Telephone | 2001-10-01 ~ 2002-09-30 |
Pasquale Cofrancesco Jr · Snet | 310 Glenwood Drive, Guilford, CT 06437 | Public Service Technician - Telephone | 2007-10-01 ~ 2008-09-30 |
Pasquale Mingione Iv | 90 Humming Bird Drive, Northford, CT 06472 | Public Service Technician - Telephone | 2018-10-01 ~ 2019-09-30 |
Richard Grinvalsky · Woodbury Telephone | 210 Stoddard Rd, Morris, CT 06763 | Public Service Technician - Telephone | 2001-10-01 ~ 2002-09-30 |
Barry W Maxwell · Woodbury Telephone | 39 Minortown Rd, Woodbury, CT 06798 | Public Service Technician - Telephone | 2002-10-01 ~ 2003-09-30 |
Shane Coe | Po Box 656, New Britain, CT 06050-0656 | Public Service Technician - Telephone | 2010-10-01 ~ 2011-09-30 |
Charles A Lee | Po Box 55, Putnam, CT 06260 | Public Service Technician - Telephone | 2012-10-01 ~ 2013-09-30 |
Ky Langley | 34 First St, Norwalk, CT 06855 | Public Service Technician - Telephone | 2009-10-01 ~ 2010-09-30 |
Please comment or provide details below to improve the information on PASQUALE G DEMICHELE.
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).