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.
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.
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 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Markiewicz | 45 Hazel Street, Oakville, CT 06779 | Notary Public Appointment | 2015-12-01 ~ 2020-11-30 |
Street Address | 195 French Street |
City | Watertown |
State | CT |
Zip Code | 06795 |
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 |
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 |
City | Watertown |
Zip Code | 06795 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + Watertown |
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 | ~ |
Please comment or provide details below to improve the information on MICHAEL MARKIEWICZ.
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).