STEPHEN G TAM
Emergency Medical Responder


Address: 174 South Avenue, New Canaan, CT 06877

STEPHEN G TAM (Credential# 1222197) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 16, 2016. The license expiration date date is December 31, 2019. The license status is ACTIVE IN RENEWAL.

Business Overview

STEPHEN G TAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.013367. The credential type is emergency medical responder. The effective date is November 16, 2016. The expiration date is December 31, 2019. The business address is 174 South Avenue, New Canaan, CT 06877. The current status is active in renewal.

Basic Information

Licensee Name STEPHEN G TAM
Credential ID 1222197
Credential Number 69.013367
Credential Type Emergency Medical Responder
Business Address 174 South Avenue
New Canaan
CT 06877
Business Type INDIVIDUAL
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 2014-05-13
Effective Date 2016-11-16
Expiration Date 2019-12-31
Refresh Date 2020-03-30

Office Location

Street Address 174 SOUTH AVENUE
City NEW CANAAN
State CT
Zip Code 06877

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Don J Cervone 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2005-07-29 ~ 2008-10-01
Phyllis S Burt 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2005-07-29 ~ 2008-07-01
Stacy M Miltenberg 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2005-07-29 ~ 2007-10-01
Stephen D Lopez 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2005-07-29 ~ 2007-07-01
Leon M Krolikowski 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2003-05-15 ~ 2006-07-01
Richard E Byxbee IIi 174 South Avenue, New Canaan, CT 06840 Emergency Medical Technician 2002-03-12 ~ 2004-01-01
Jeffrey M Rondini 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder 2001-11-20 ~ 2003-07-01
Russell A Davis Jr. 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder ~ 2002-10-01
Erin S Taylor 174 South Avenue, New Canaan, CT 06840 Emergency Medical Responder ~ 2001-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kathleen Morrin 169 Nod Road, Ridgefield, CT 06877 Radiographer 2020-09-01 ~ 2021-08-31
Elena Yakimova 8 Lawson Lane, Ridgefield, CT 06877 Dental Hygienist 2020-07-01 ~ 2021-06-30
Jasmine Gannalo 35 Clearview Dr, Ridgefield, CT 06877 Esthetician 2020-06-26 ~ 2022-06-30
Nicole A Van Alstyne 105 Stonecrest Road, Ridgefield, CT 06877 Real Estate Salesperson ~
Andrea A Delange · Ledina 5 Copper Beech Lane, Ridgefield, CT 06877 Physical Therapist 2020-09-01 ~ 2021-08-31
Mitchell O Hubsher 77 Chestnut Hill Road, Ridgefield, CT 06877 Naturopathic Physician 2020-07-01 ~ 2021-06-30
Milillo Farms 424 R Main St, Ridgefield, CT 06877 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Marie G Donofrio 36 Woodlawn Dr, Ridgefield, CT 06877 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer M Kinford 40 Woodland Way, Ridgefield, CT 06877 Esthetician ~
Lauren Elizabeth Pambianchi 49 11 Levels Road, Ridgefield, CT 06877 Registered Nurse ~
Find all Licenses in zip 06877

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06877
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephen A Turtzo 133 K Stephen Barberino Way, Wallingford, CT 06492 Emergency Medical Responder ~ 1996-01-01
Stephen H Cammack Po Box 686, Watertown, CT 06795-0686 Emergency Medical Responder 2014-09-19 ~ 2017-10-01
Stephen L Novosad P.o. Box 160, Uncasville, CT 06382 Emergency Medical Responder ~ 1992-10-01
Stephen Barton Po Box 564, Salisbury, CT 06068-0564 Emergency Medical Responder 2019-04-26 ~ 2022-03-31
Stephen T Podhajecki Po Box 554, Norfolk, CT 06058-0554 Emergency Medical Responder 2011-05-11 ~ 2014-01-01
Stephen T Shay 40 New St, New Milford, CT 06776-3008 Emergency Medical Responder 2020-01-15 ~ 2022-12-31
Stephen G Carroll Po Box 535, Glastonbury, CT 06033-0535 Emergency Medical Responder 2008-01-22 ~ 2014-04-01
Stephen R Cardone 450 Erwin St, Trumbull, CT 06611-5149 Emergency Medical Responder 2014-08-14 ~ 2017-07-01
Stephen A Barone 11 Heritage Dr, Marlborough, CT 06447-1122 Emergency Medical Responder 2015-11-23 ~ 2018-09-30
Stephen W Whalen 6 Memorial Green, Norfolk, CT 06058 Emergency Medical Responder ~

Improve Information

Please comment or provide details below to improve the information on STEPHEN G TAM.

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