NATHAN G MCOUAT
Emergency Medical Responder


Address: 253 High St, Hartford, CT 06103-1041

NATHAN G MCOUAT (Credential# 1469156) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 22, 2019. The license expiration date date is September 30, 2022. The license status is ACTIVE.

Business Overview

NATHAN G MCOUAT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.017850. The credential type is emergency medical responder. The effective date is October 22, 2019. The expiration date is September 30, 2022. The business address is 253 High St, Hartford, CT 06103-1041. The current status is active.

Basic Information

Licensee Name NATHAN G MCOUAT
Credential ID 1469156
Credential Number 69.017850
Credential Type Emergency Medical Responder
Business Address 253 High St
Hartford
CT 06103-1041
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-10-22
Effective Date 2019-10-22
Expiration Date 2022-09-30
Refresh Date 2019-10-22

Office Location

Street Address 253 HIGH ST
City HARTFORD
State CT
Zip Code 06103-1041

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin M Maghini 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Gregory Dzierzgowski 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Steven Doyle 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Jaysen P Nunez 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Ba B Soe 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Brian Altamirano 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Dylan J Abarzua 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Stephanie T Mcgillivray 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2020-01-16 ~ 2022-12-31
Carlos Ramos Jr 253 High St, Hartford, CT 06103-1041 Emergency Medical Responder 2019-11-19 ~ 2022-09-30
Ashley N Esposito 253 High St, Hartford, CT 06103-1041 Emergency Medical Service Instructor 2019-10-01 ~ 2022-09-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nathan R Campbell 116 Laconia Ave, Putnam, CT 06260-1752 Emergency Medical Responder 2009-12-02 ~ 2011-10-01
Nathan A Laplant 38 Shaker Rd # 2, Somers, CT 06071-1413 Emergency Medical Responder 2019-03-01 ~ 2021-12-31
Nathan M Romanelli 42 Westwood Dr, Groton, CT 06340-6035 Emergency Medical Responder 2019-04-26 ~ 2022-03-31
Nicole A Nathan 77 Old Waterbury Rd, Terryville, CT 06786-6821 Emergency Medical Responder 2011-03-10 ~ 2014-01-01
Nathan L Walker 81 Oak Street, Willimantic, CT 06226 Emergency Medical Responder 2004-06-04 ~ 2006-04-01
Nathan R Cordell 29 Providence St, Putnam, CT 06260-1501 Emergency Medical Responder 2015-04-09 ~ 2018-01-01
Nathan Robert Mullins 10 Chestnut St, New Britian, CT 06051 Emergency Medical Responder ~
Nathan R Vanburen 25 Richards Rd, New Hartford, CT 06057-2817 Emergency Medical Responder 2016-06-07 ~ 2018-12-31
Nathan J Sheehan 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Nathan C Peck 50 Prospect St, Oakville, CT 06779-2110 Emergency Medical Responder 2012-03-20 ~ 2014-10-01

Improve Information

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

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