MICHAEL MARKIEWICZ
Emergency Medical Responder


Address: 195 French Street, Watertown, CT 06795

MICHAEL MARKIEWICZ (Credential# 819249) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 29, 2010. The license expiration date date is October 1, 2016. The license status is INACTIVE.

Business Overview

MICHAEL MARKIEWICZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.001826. The credential type is emergency medical responder. The effective date is November 29, 2010. The expiration date is October 1, 2016. The business address is 195 French Street, Watertown, CT 06795. The current status is inactive.

Basic Information

Licensee Name MICHAEL MARKIEWICZ
Credential ID 819249
Credential Number 69.001826
Credential Type Emergency Medical Responder
Business Address 195 French Street
Watertown
CT 06795
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2001-06-28
Effective Date 2010-11-29
Expiration Date 2016-10-01
Refresh Date 2017-01-10

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Markiewicz 45 Hazel Street, Oakville, CT 06779 Notary Public Appointment 2015-12-01 ~ 2020-11-30

Office Location

Street Address 195 French Street
City Watertown
State CT
Zip Code 06795

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joseph M D'addona 195 French Street, Watertown, CT 06795 Emergency Medical Responder 2017-02-17 ~ 2019-09-30
Lawrence J Lafferty 195 French Street, Watertown, CT 06795 Emergency Medical Responder 2010-11-29 ~ 2016-10-01
David F Schepis 195 French Street, Watertown, CT 06795 Emergency Medical Responder 2010-11-29 ~ 2013-10-01
Eddie Rickevicius 195 French Street, Watertown, CT 06795 Emergency Medical Responder 2006-12-22 ~ 2010-04-01
Giovanni Ponte 195 French Street, Watertown, CT 06795 Emergency Medical Responder 2004-12-29 ~ 2006-10-01
James R Sheehan 195 French Street, Watertown, CT 06795 Emergency Medical Responder 1999-12-29 ~ 2001-10-01
Robert J Desena 195 French Street, Watertown, CT 06795 Notary Public Appointment 1990-12-01 ~ 1995-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Taylor Mia Lundy 265 Kimberly Ln, Watertown, CT 06795 Registered Nurse 2020-06-27 ~ 2020-11-30
Judith A Hill 23 Malvern Hill Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Carol Mancini Dumond 57 Bryant, Watertown, CT 06795 Chiropractor 2020-07-01 ~ 2021-06-30
Michelle J Stankus 119 Edge Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Linda Z Terenzo · Grella 215 Claxton Ave., Watertown, CT 06795 Registered Nurse 2020-08-01 ~ 2021-07-31
Egbrid T30 Pr 9358 856 Echo Lake Rd, Watertown, CT 06795 Medical Marijuana Producer Brand Registration 2020-06-26 ~
Ana L Guaman 1278 Main Street Ste 4, Watertown, CT 06795 Nail Technician ~
Eric A Tymula 727 Park Rd, Watertown, CT 06795 Tattoo Technician 2020-03-01 ~ 2022-02-28
Margaret A Chilson 259 Litchfield Road, Watertown, CT 06795 Massage Therapist 2020-05-01 ~ 2022-04-30
Laura L Rock 187 Georgetown Drive, Watertown, CT 06795 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Find all Licenses in zip 06795

Competitor

Search similar business entities

City Watertown
Zip Code 06795
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Watertown

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Taylor Markiewicz 221 Artillery Rd, Watertown, CT 06795-2338 Emergency Medical Responder 2018-11-14 ~ 2021-09-30
Erik P Markiewicz 785 Park Ave, Bloomfield, CT 06002-2444 Emergency Medical Responder 2017-07-17 ~ 2020-03-31
Edward D Markiewicz 152 Roger Street, Hartford, CT 9560674 Emergency Medical Responder 2005-04-13 ~ 2007-01-01
Luke M Markiewicz 324 Squire Lane, Mcmurray, PA 15317 Emergency Medical Technician 2006-09-18 ~ 2008-07-01
J. Markiewicz & Sons Inc. 14 Trumbull St, New Haven, CT 06511 Funeral Home 2007-06-08 ~ 2008-02-28
John Michael Markiewicz 14 Trumbull St, New Haven, CT 06511 Funeral Director 2007-01-26 ~ 2008-03-31
Michael Rutledge · Michael Rutledge Builders 63 Candlewood Rd, Milford, CT 06461-2209 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
John Michael Markiewicz 14 Trumbull Street, New Haven, CT 06511 Notary Public Appointment 2006-04-01 ~ 2011-03-31
Michael A Reo 604 Rt 22, Brewster, NY 10509 Emergency Medical Responder 2006-09-14 ~ 2008-07-01
Michael O. Reidy Middletown, Ct, CT 06457 Emergency Medical Responder ~

Improve Information

Please comment or provide details below to improve the information on MICHAEL MARKIEWICZ.

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