CHARLIE C ROBERTS
Emergency Medical Responder


Address: 1 Fischer Rd, Hartford, CT 06120-1608

CHARLIE C ROBERTS (Credential# 1170813) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 16, 2020. The license expiration date date is December 31, 2022. The license status is ACTIVE.

Business Overview

CHARLIE C ROBERTS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.012885. The credential type is emergency medical responder. The effective date is January 16, 2020. The expiration date is December 31, 2022. The business address is 1 Fischer Rd, Hartford, CT 06120-1608. The current status is active.

Basic Information

Licensee Name CHARLIE C ROBERTS
Credential ID 1170813
Credential Number 69.012885
Credential Type Emergency Medical Responder
Business Address 1 Fischer Rd
Hartford
CT 06120-1608
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-09-03
Effective Date 2020-01-16
Expiration Date 2022-12-31
Refresh Date 2020-01-23

Office Location

Street Address 1 FISCHER RD
City HARTFORD
State CT
Zip Code 06120-1608

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Samuel Caraballo 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2020-03-12 ~ 2022-12-31
Felicia M. Graves 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-12-23 ~ 2022-09-30
Marlin S Stevenson 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-20 ~ 2022-09-30
James D Loura 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-20 ~ 2022-09-30
Antoine Smith 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-20 ~ 2022-09-30
Humfrey R Getfield 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-20 ~ 2022-09-30
Hector E Rodriguez Jr 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-14 ~ 2022-09-30
Robert White 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-14 ~ 2022-09-30
Vifredo Santana 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-14 ~ 2022-09-30
Keshunde Wallace 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2019-11-14 ~ 2022-09-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Esther Taaboo 154 Washington St, Hartford, CT 06120 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Jason Green 2641 Main Street, Hartford, CT 06120 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Tina Truc T Quan 131 Martin Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-19 ~ 2021-07-31
Jami Williams 48 Capen Street Unit 2d, Hartford, CT 06120 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Mcdonald's #11886 98 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Nothing But The Best Carpet Installation LLC 3480 Main Street, Hartford, CT 06120 Home Improvement Contractor 2020-06-10 ~ 2020-11-30
Oateney Silvera 3580 Main Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-11 ~ 2021-08-31
Dunkin Donuts · Great American Donut Inc 129 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Levar S Johnson 45 Warren Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Samuel Alejandro 43 Liberty Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06120

Competitor

Search similar business entities

City HARTFORD
Zip Code 06120
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charlie Otero 18 Stillman Ave, Danbury, CT 06810 Emergency Medical Responder 2017-11-28 ~ 2020-10-01
Charlie T Bouteiller 138 Sloper Ln, Cheshire, CT 06410-1532 Emergency Medical Responder 2011-01-20 ~ 2013-07-01
Charlie J Bentley 35 Circle Rd, Norwalk, CT 06854-2103 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Michael E Roberts P.o. Box 558, Niantic, CT 06357 Emergency Medical Responder ~ 1999-01-01
Corey A Roberts 5 Walnut Ln, Northford, CT 06472-1128 Emergency Medical Responder 2020-02-24 ~ 2021-12-31
Mark E Roberts 285 Preston Ave, Meriden, CT 06450-4875 Emergency Medical Responder 2003-09-03 ~ 2005-07-01
Nicholas A Spinella 13 Roberts Dr, Bethel, CT 06801-1625 Emergency Medical Responder 2018-05-18 ~ 2021-01-01
Louis M Roberts 846 Lower Ln, Berlin, CT 06037-3638 Emergency Medical Responder 2010-03-12 ~ 2013-07-01
Gary R Roberts 158 Main St, Thomaston, CT 06787-1744 Emergency Medical Responder 2018-06-28 ~ 2021-04-01
Todd K Roberts 47 Overlook Ave Apt 8, Fairfield, CT 06824-4769 Emergency Medical Responder 2018-01-10 ~ 2020-10-01

Improve Information

Please comment or provide details below to improve the information on CHARLIE C ROBERTS.

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