THOMAS B SHERWOOD
Emergency Medical Responder


Address: 175 Canaan Rd, Salisbury, CT 06068-1602

THOMAS B SHERWOOD (Credential# 1516885) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is July 2, 2018. The license expiration date date is April 1, 2021. The license status is ACTIVE.

Business Overview

THOMAS B SHERWOOD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.016447. The credential type is emergency medical responder. The effective date is July 2, 2018. The expiration date is April 1, 2021. The business address is 175 Canaan Rd, Salisbury, CT 06068-1602. The current status is active.

Basic Information

Licensee Name THOMAS B SHERWOOD
Credential ID 1516885
Credential Number 69.016447
Credential Type Emergency Medical Responder
Business Address 175 Canaan Rd
Salisbury
CT 06068-1602
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-02
Effective Date 2018-07-02
Expiration Date 2021-04-01
Refresh Date 2018-07-02

Office Location

Street Address 175 CANAAN RD
City SALISBURY
State CT
Zip Code 06068-1602

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Marie Castagna 175 Canaan Rd, Salisbury, CT 06068-1602 Emergency Medical Technician 2019-01-28 ~ 2021-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Salisbury Garden Center LLC 167 Canaan Rd Route 44, Salisbury, CT 06068-1602 Nursery Registration 2020-07-01 ~ 2021-06-30
Salisbury School · Salisbury School Health Center 251 Canaan Rd, Salisbury, CT 06068-1602 Infirmary Operated By An Educational Institution 2020-01-01 ~ 2021-12-31
Jason L Pennella 251 Canaan Rd, Salisbury, CT 06068-1602 Athletic Trainer 2020-04-01 ~ 2021-03-31
M Beth Hammond 251 Canaan Rd, Salisbury, CT 06068-1602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah S Reese 251 Canaan Rd, Salisbury, CT 06068-1602 Licensed Clinical Social Worker 2019-10-01 ~ 2020-09-30
Kailey M Mandigo 251 Canaan Rd, Salisbury, CT 06068-1602 Pharmacy Intern 2015-09-18 ~ 2019-09-30
First Strokes Rowing LLC 251 Canaan Rd, Salisbury, CT 06068-1602 Youth Camp 2018-06-21 ~ 2019-06-30
Salisbury Summer Programs 251 Canaan Rd, Salisbury, CT 06068-1602 Youth Camp 2017-05-01 ~ 2018-04-30
Fencers Club Summer Training Camp 251 Canaan Rd, Salisbury, CT 06068-1602 Youth Camp 2016-07-18 ~ 2017-07-31
Angela E Koich 251 Canaan Rd, Salisbury, CT 06068-1602 Athletic Trainer 2015-06-01 ~ 2016-05-31
Find all Licenses in zip 06068-1602

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
La Bonne's Epicure Market Academy St, Salisbury, CT 06068 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Melissa A Bellanca 29 Preston Lane, Salisbury, CT 06068 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Susan S Rand 106 Canaan Rd, Salisbury, CT 06068 Real Estate Salesperson 2020-06-04 ~ 2021-05-31
Kristine E Jennings 9 Conklin St., Salisbury, CT 06068 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Peter Lorenzo · Lorenzo Excavation 81 Prospect Mtn Rd, Salisbury, CT 06068 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Peter R Peirce 328 Between Lakes Road, Salisbury, CT 06068 Real Estate Salesperson ~
Thomas M Callahan 19 Washinee Heights Rd., Salisbury, CT 06068 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Salisbury Sinfonietta Inc 29 Walton St, Salisbury, CT 06068 Public Charity 2018-12-01 ~ 2019-11-30
Randall R Dwenger Md 30 Cedar Crest Road, Salisbury, CT 06068 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas A Metzger 50 Cobble Rd, Salisbury, CT 06068 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06068

Competitor

Search similar business entities

City SALISBURY
Zip Code 06068
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + SALISBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kavya Krishnamurthy 38 Sherwood Dr, Westport, CT 06880-6627 Emergency Medical Responder 2019-04-18 ~ 2022-03-31
Jon C Sherwood 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2001-06-28 ~ 2004-04-01
Gaston Carreno 20 Sherwood Rd, Easton, CT 06612-1210 Emergency Medical Responder 2019-09-03 ~ 2022-06-30
Kyle Liang 62 Sherwood Ln, Norwich, CT 06360-5248 Emergency Medical Responder 2012-12-17 ~ 2015-10-01
Bernard F Gillece 34 Sherwood Dr, New Milford, CT 06776-3317 Emergency Medical Responder 2014-05-27 ~ 2017-04-01
Daniel J Csuka 11 Sherwood Place, Monroe, CT 06468 Emergency Medical Responder 2002-04-16 ~ 2004-01-01
William D Moosop 8 Sherwood Street, Norwalk, CT 06851 Emergency Medical Responder 2000-12-18 ~ 2002-07-01
Nathaniel S Raymond 113 Sherwood Lane, Norwich, CT 06360 Emergency Medical Responder 2007-02-21 ~ 2009-01-01
Howard A Rusk Jr. 14 Sherwood Hil Road, Sherman, CT 06784 Emergency Medical Responder 2007-05-22 ~ 2009-04-01
Christopher J Gilroy 20 Sherwood Drive, Prospect, CT 06712 Emergency Medical Responder 2000-10-10 ~ 2002-04-01

Improve Information

Please comment or provide details below to improve the information on THOMAS B SHERWOOD.

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