MATTHEW G HUNTER
Athletic Trainer


Address: Po Box 365, Milford, CT 06460-0365

MATTHEW G HUNTER (Credential# 1531820) is licensed (Athletic Trainer) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.

Business Overview

MATTHEW G HUNTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #54.001395. The credential type is athletic trainer. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is Po Box 365, Milford, CT 06460-0365. The current status is active.

Basic Information

Licensee Name MATTHEW G HUNTER
Credential ID 1531820
Credential Number 54.001395
Credential Type Athletic Trainer
Business Address Po Box 365
Milford
CT 06460-0365
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-09-24
Effective Date 2019-11-01
Expiration Date 2020-10-31
Refresh Date 2019-11-01

Office Location

Street Address PO BOX 365
City MILFORD
State CT
Zip Code 06460-0365

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type Athletic Trainer
License Type + County Athletic Trainer + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hunter Re Warner 56 Park Ave, Westerly, RI 02891-1948 Athletic Trainer 2017-06-01 ~ 2018-05-31
Hunter Minicucci 4 Fairway Court, Pawcatuck, CT 06379 Athletic Trainer 2018-08-01 ~ 2019-07-31
Hunter M Prindle Nelson 172 Ellsworth Ave # 3, New Haven, CT 06511-4016 Athletic Trainer 2019-08-01 ~ 2020-07-31
Matthew J. Boudreau 33 Coolidge Ave, Newington, CT 06111-2302 Athletic Trainer 2015-03-01 ~ 2016-02-29
Matthew Aiello 915 Main St #903, Hartford, CT 06103 Athletic Trainer 2018-12-01 ~ 2019-11-30
Matthew F Dudek 20 Springfield Rd., Belchertown, MA 01007 Athletic Trainer 2007-04-18 ~ 2008-03-31
Matthew K Madison 176 Allen St Apt C5, New Britain, CT 06053-3032 Athletic Trainer 2020-02-01 ~ 2021-01-31
Matthew Hausmann 34 A Quarry Road, Waterford, CT 06385 Athletic Trainer ~
Matthew A Leeds 147 Kelton St Apt 401, Allston, MA 02134-4394 Athletic Trainer 2019-06-06 ~ 2019-10-31
Lindsay M Tagliavini 8 Matthew Ln, Windsor, CT 06095-3219 Athletic Trainer 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on MATTHEW G HUNTER.

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