NATHAN YAKIS
Emergency Medical Responder


Address: 1630 Route 171, Woodstock Valley, CT 06282-2706

NATHAN YAKIS (Credential# 1250579) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 24, 2014. The license expiration date date is July 1, 2017. The license status is INACTIVE.

Business Overview

NATHAN YAKIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.013843. The credential type is emergency medical responder. The effective date is October 24, 2014. The expiration date is July 1, 2017. The business address is 1630 Route 171, Woodstock Valley, CT 06282-2706. The current status is inactive.

Basic Information

Licensee Name NATHAN YAKIS
Credential ID 1250579
Credential Number 69.013843
Credential Type Emergency Medical Responder
Business Address 1630 Route 171
Woodstock Valley
CT 06282-2706
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2014-10-24
Effective Date 2014-10-24
Expiration Date 2017-07-01
Refresh Date 2017-10-03

Office Location

Street Address 1630 ROUTE 171
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2706

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Deborah A Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Registered Nurse 2019-09-01 ~ 2020-08-31
Ryan M Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Emergency Medical Responder 2017-05-16 ~ 2020-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Natalie M Santelli 1520 Route 171, Woodstock Valley, CT 06282-2706 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Charles A Jackman 1576 Route 171, Woodstock Valley, CT 06282-2706 Emergency Medical Responder 2014-06-05 ~ 2017-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Matthew A Yakis 12 Weeks Rd, Eastford, CT 06242 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Ryan M Yakis 1630 Route 171, Woodstock Valley, CT 06282-2706 Emergency Medical Responder 2017-05-16 ~ 2020-04-01
Nathan L Walker 81 Oak Street, Willimantic, CT 06226 Emergency Medical Responder 2004-06-04 ~ 2006-04-01
Nathan C Peck 50 Prospect St, Oakville, CT 06779-2110 Emergency Medical Responder 2012-03-20 ~ 2014-10-01
Nathan C Edgerly 84 Prospect St, Coventry, CT 06238-3129 Emergency Medical Responder 2011-01-21 ~ 2013-10-01
Nathan J Held 16 Wildwood Rd, Cromwell, CT 06416-1608 Emergency Medical Responder 2015-12-07 ~ 2018-09-30
Nathan J Sheehan 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Nathan P Thomas 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
Nathan G Mcouat 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2019-10-22 ~ 2022-09-30
Nathan M Romanelli 42 Westwood Dr, Groton, CT 06340-6035 Emergency Medical Responder 2019-04-26 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on NATHAN YAKIS.

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