FREDERICH D HOWE (Credential# 423730) is licensed (Public Service Technician - Telephone) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2018. The license expiration date date is September 30, 2019. The license status is LAPSED.
FREDERICH D HOWE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PST.0804186-TEL. The credential type is public service technician - telephone. The effective date is October 1, 2018. The expiration date is September 30, 2019. The business address is 24 Calvin St, Naugatuck, CT 06770-3225. The current status is lapsed.
Licensee Name | FREDERICH D HOWE |
Credential ID | 423730 |
Credential Number | PST.0804186-TEL |
Credential Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
Credential SubCategory | TEL |
Business Address |
24 Calvin St Naugatuck CT 06770-3225 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2005-11-29 |
Effective Date | 2018-10-01 |
Expiration Date | 2019-09-30 |
Refresh Date | 2019-10-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
261956 | PST.0803510-TEL | PUBLIC SERVICE TECHNICIAN - TELEPHONE | 2002-10-01 - 2003-09-30 | INACTIVE |
Street Address | 24 CALVIN ST |
City | NAUGATUCK |
State | CT |
Zip Code | 06770-3225 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | PUBLIC SERVICE TECHNICIAN - TELEPHONE |
License Type + County | PUBLIC SERVICE TECHNICIAN - TELEPHONE + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Grinvalsky · Woodbury Telephone | 210 Stoddard Rd, Morris, CT 06763 | Public Service Technician - Telephone | 2001-10-01 ~ 2002-09-30 |
Service After Service Inc | 415 Howe Ave Ste 311, Shelton, CT 06484-3189 | Public Charity-exempt From Financial Requirements | 2018-08-13 ~ |
Jose Rivera · Southern Connecticut Gas | 954 Howe Ave, Shelton, CT 06484 | Public Service Technician - Gas | 2005-10-01 ~ 2006-09-30 |
Barry W Maxwell · Woodbury Telephone | 39 Minortown Rd, Woodbury, CT 06798 | Public Service Technician - Telephone | 2002-10-01 ~ 2003-09-30 |
Charles A Lee | Po Box 55, Putnam, CT 06260 | Public Service Technician - Telephone | 2012-10-01 ~ 2013-09-30 |
Ky Langley | 34 First St, Norwalk, CT 06855 | Public Service Technician - Telephone | 2009-10-01 ~ 2010-09-30 |
Shane Coe | Po Box 656, New Britain, CT 06050-0656 | Public Service Technician - Telephone | 2010-10-01 ~ 2011-09-30 |
New Haven Telephone Employees Community Service Fund | 5 West Service Road, 2nd Floor, Hartford, CT 06120 | Public Charity | 2011-06-01 ~ 2012-11-30 |
Jon B Tewksbury | 23 Edgewood Rd, Portland, CT 06480-1133 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Jay P Ritter | 77 Glendale Dr, Stamford, CT 06906 | Public Service Technician - Telephone | 2008-10-01 ~ 2009-09-30 |
Please comment or provide details below to improve the information on FREDERICH D HOWE.
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).