JOHN T MILLIGAN
Emergency Medical Responder


Address: 174 South Ave, New Canaan, CT 06840-5728

JOHN T MILLIGAN (Credential# 818889) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2023. The license status is ACTIVE.

Business Overview

JOHN T MILLIGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.001466. The credential type is emergency medical responder. The effective date is April 1, 2020. The expiration date is March 31, 2023. The business address is 174 South Ave, New Canaan, CT 06840-5728. The current status is active.

Basic Information

Licensee Name JOHN T MILLIGAN
Credential ID 818889
Credential Number 69.001466
Credential Type Emergency Medical Responder
Business Address 174 South Ave
New Canaan
CT 06840-5728
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-03-28
Effective Date 2020-04-01
Expiration Date 2023-03-31
Refresh Date 2020-01-23

Other licenses

ID Credential Code Credential Type Issue Term Status
884070 69 Emergency Medical Responder - PENDING

Office Location

Street Address 174 SOUTH AVE
City NEW CANAAN
State CT
Zip Code 06840-5728

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David T Payne 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-12-20 ~ 2023-09-30
Peter Condos 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-07-01 ~ 2023-06-30
Jeffrey L Pollock 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Daniel C Gulino 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Roy O Adams 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Matt Marzano 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Thomas A Callinan 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Jason A Ferraro 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Aaron J Latourette 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Ronald R Bentley Jr 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Canaan Group Home Inc 162 South Ave, New Canaan, CT 06840-5728 Public Charity 2020-06-01 ~ 2021-05-31
Patrick J Kennedy · Kennedy Designs 194 South Ave Apt 2, New Canaan, CT 06840-5728 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Christine Brown 182 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-03-20 ~ 2021-10-01
Liam Bowers 144 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-02-23 ~ 2021-10-01
New Canaan Volunteer Ambulance Corps Inc 182 South Ave, New Canaan, CT 06840-5728 Public Charity 2020-06-01 ~ 2021-05-31
New Canaan Vol. Ambulance Corps 182 South Ave, New Canaan, CT 06840-5728 Certified Ems Organization 2020-04-01 ~ 2021-03-31
Mercedes D Papaharis Aprn 194 South Ave, New Canaan, CT 06840-5728 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sean Milligan 62 Ridgeview Way, Ellington, CT 06029 Emergency Medical Technician 2019-07-01 ~ 2022-06-30
Kevin P Milligan Jr 379 Forsyth Rd, Salem, CT 06420-4016 Emergency Medical Technician 2019-11-29 ~ 2022-09-30
David G Milligan 40 Ash Swamp Road, Glastonbury, CT 06033 Emergency Medical Technician 2004-03-18 ~ 2006-01-01
John E Laporta · John Laporta Masonry 253 Great Hollow Road, Cornwall Bridge, CT 06754 Emergency Medical Responder 2017-08-07 ~ 2020-04-01
John M Brodzinski · John M Brodzinski Builders 18 Waterhouse Ln, Chester, CT 06412-1268 Emergency Medical Responder 2014-02-24 ~ 2017-01-01
John Whittenburg Po Box 344, Eastford, CT 06242-0344 Emergency Medical Responder 2009-08-13 ~ 2011-10-01
John B Ballou 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
John Stedman #6 Rt 117, Ledyard, CT 06335 Emergency Medical Responder ~ 1992-01-01
John Kupstas P.o. Box 152, Marlborough, CT 06447 Emergency Medical Responder ~ 1993-04-01
John Clausen P.o. Box 132, Hampton, CT 06247 Emergency Medical Responder ~ 1992-07-01

Improve Information

Please comment or provide details below to improve the information on JOHN T MILLIGAN.

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