ZACHARIAH KELLEY
Emergency Medical Responder


Address: 264 Roxbury Rd, Niantic, CT 06357-1011

ZACHARIAH KELLEY (Credential# 1334410) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is March 2, 2016. The license expiration date date is September 30, 2018. The license status is INACTIVE.

Business Overview

ZACHARIAH KELLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.014738. The credential type is emergency medical responder. The effective date is March 2, 2016. The expiration date is September 30, 2018. The business address is 264 Roxbury Rd, Niantic, CT 06357-1011. The current status is inactive.

Basic Information

Licensee Name ZACHARIAH KELLEY
Credential ID 1334410
Credential Number 69.014738
Credential Type Emergency Medical Responder
Business Address 264 Roxbury Rd
Niantic
CT 06357-1011
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2016-03-02
Effective Date 2016-03-02
Expiration Date 2018-09-30
Refresh Date 2018-12-29

Office Location

Street Address 264 ROXBURY RD
City NIANTIC
State CT
Zip Code 06357-1011

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James A Kelley 264 Roxbury Rd, Niantic, CT 06357-1011 Heating, Piping & Cooling Operating Engineer Journeyperson 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Meghan Mae Mccauley 228 Roxbury Rd, Niantic, CT 06357-1011 Pharmacy Technician 2020-05-08 ~ 2021-03-31
Leslie Ann Jones 202 Roxbury Rd, Niantic, CT 06357-1011 Pharmacy Technician 2020-03-23 ~ 2021-03-31
Mark S Denesha Jr 236 Roxbury Rd, Niantic, CT 06357-1011 Limited Sheet Metal Journeyperson 2020-02-05 ~ 2020-08-31
Robert L Covey 206 Roxbury Road, Niantic, CT 06357-1011 Licensed Clinical Social Worker 2019-07-01 ~ 2020-06-30
Danielle L Thibodeau 218 Roxbury Rd, Niantic, CT 06357-1011 Hearing Instrument Specialist 2019-07-01 ~ 2021-06-30
Angela M Bogush 262 Roxbury Rd, Niantic, CT 06357-1011 Massage Therapist 2017-10-17 ~ 2019-07-31
Gary W Jones 202 Roxbury Rd, Niantic, CT 06357-1011 Electrical Unlimited Journeyperson 2017-10-01 ~ 2018-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Zachariah C Pratt 25 Owenoke Way, Riverside, CT 06878-1901 Emergency Medical Responder 2015-01-29 ~ 2017-10-01
Christopher M Kelley 2 Elm St, Ansonia, CT 06401 Emergency Medical Responder 2017-08-01 ~ 2020-03-31
Keith M Kelley 26 Elizabeth Ave, Stamford, CT 06907-2426 Emergency Medical Responder 2017-11-09 ~ 2020-07-01
Sean B Kelley 50 Jesup Rd, Westport, CT 06880-4309 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Kelley L Groleau 314 Lambert Rd, Orange, CT 06477-3428 Emergency Medical Responder 2012-01-05 ~ 2014-10-01
John M Kelley 184 Longview Ave, Bristol, CT 06010-7124 Emergency Medical Responder 2019-08-30 ~ 2022-06-30
Todd Kelley 7 Hartland Rd, Tariffville, CT 06081-9612 Emergency Medical Responder 2014-04-02 ~ 2016-10-01
Kevin H Kelley 925 Sunset Road, Stamford, CT 06903 Emergency Medical Responder 2002-05-08 ~ 2004-04-01
William R Gordon Jr. 124 Kelley Road, Middlebury, CT 06762 Emergency Medical Responder ~ 1999-04-01
Rebecca A Kelley 5 Davis Street, Wallingford, CT 06492 Emergency Medical Responder 2008-03-10 ~ 2010-01-01

Improve Information

Please comment or provide details below to improve the information on ZACHARIAH KELLEY.

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