ANTHONY M BRUNO
Emergency Medical Responder


Address: 106 Steinmann Ave, Middlebury, CT 06762-2631

ANTHONY M BRUNO (Credential# 1348752) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is March 31, 2020. The license expiration date date is December 31, 2021. The license status is ACTIVE.

Business Overview

ANTHONY M BRUNO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.014780. The credential type is emergency medical responder. The effective date is March 31, 2020. The expiration date is December 31, 2021. The business address is 106 Steinmann Ave, Middlebury, CT 06762-2631. The current status is active.

Basic Information

Licensee Name ANTHONY M BRUNO
Credential ID 1348752
Credential Number 69.014780
Credential Type Emergency Medical Responder
Business Address 106 Steinmann Ave
Middlebury
CT 06762-2631
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-04-22
Effective Date 2020-03-31
Expiration Date 2021-12-31
Refresh Date 2020-03-31

Other licenses

ID Credential Code Credential Type Issue Term Status
866907 70.941129 Emergency Medical Technician 1994-05-26 - 2007-10-01 INACTIVE
881349 73.000988 Emergency Medical Service Instructor 2002-01-30 2006-03-30 - 2007-10-01 INACTIVE
878076 71.980102 Advanced Emergency Medical Technician 1998-03-01 2002-10-03 - 2004-10-01 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Anthony M Bruno 657 Breakneck Hill Road, Middlebury, CT 06762 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Anthony M Bruno · Shamrock Cafe 34 Brook Street, Waterbury, CT 06702 Cafe Liquor 2002-02-02 ~ 2003-02-01

Office Location

Street Address 106 STEINMANN AVE
City MIDDLEBURY
State CT
Zip Code 06762-2631

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mcclellan Restoration Co LLC 106 Steinmann Ave, Middlebury, CT 06762 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis F Wilson · Fred's Drywall Service 182 Steinmann Ave, Middlebury, CT 06762-2631 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jeremy R Wilson 138 Steinmann Ave, Middlebury, CT 06762-2631 Automotive Glass Unlimited Journeyperson 2010-10-15 ~ 2011-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony Bruno 121 Connecticut Ave, Norwalk, CT 06854-1523 Emergency Medical Responder 2017-03-06 ~ 2020-09-30
Michael J Bruno 5 Damico Dr, Plainville, CT 06062-1103 Emergency Medical Responder 2019-04-10 ~ 2022-03-31
Bruno Demasi IIi 17 Dubois Street, Stamford, CT 06905 Emergency Medical Responder 2005-10-25 ~ 2007-10-01
Jeffrey S Bruno 20 Huntley Court, Niantic, CT 06357 Emergency Medical Responder 2009-03-06 ~ 2011-07-01
Kathleen A Bruno 430 Boston Post Rd, Milford, CT 06460-2530 Emergency Medical Responder 2015-05-15 ~ 2018-04-01
Robert W Bruno 4 Hosler Road, Plymouth, CT 06781 Emergency Medical Responder 2007-11-01 ~ 2009-10-01
Anthony Bruno · Bruno's Pizza 28 Route 39 (heritage Plaza), New Fairfield, CT 06812 Restaurant Wine & Beer 2010-11-03 ~ 2011-10-18
Anthony C Nucolo Po Box 212, Northford, CT 06472-0212 Emergency Medical Responder 2012-09-28 ~ 2015-10-01
Anthony A Amon P.o. Box 62, Kent, CT 06757 Emergency Medical Responder 2005-03-16 ~ 2007-01-01
Anthony J Ferraro 90 Cos Cob Avenue, Cos Cob, CT 06807 Emergency Medical Responder 2002-05-22 ~ 2004-04-01

Improve Information

Please comment or provide details below to improve the information on ANTHONY M BRUNO.

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