ANGELO D GESUALDI
Emergency Medical Responder


Address: 49 Shaker Rd, New Canaan, CT 06840-6432

ANGELO D GESUALDI (Credential# 820561) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 21, 2019. The license expiration date date is September 30, 2023. The license status is ACTIVE.

Business Overview

ANGELO D GESUALDI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.003138. The credential type is emergency medical responder. The effective date is November 21, 2019. The expiration date is September 30, 2023. The business address is 49 Shaker Rd, New Canaan, CT 06840-6432. The current status is active.

Basic Information

Licensee Name ANGELO D GESUALDI
Credential ID 820561
Credential Number 69.003138
Credential Type Emergency Medical Responder
Business Address 49 Shaker Rd
New Canaan
CT 06840-6432
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2002-12-10
Effective Date 2019-11-21
Expiration Date 2023-09-30
Refresh Date 2019-11-21

Other licenses

ID Credential Code Credential Type Issue Term Status
229658 HIC.0565534 HOME IMPROVEMENT CONTRACTOR 2001-12-01 - 2002-11-30 INACTIVE
202059 ELC.0184047-E2 ELECTRICAL UNLIMITED JOURNEYPERSON - INACTIVE

Office Location

Street Address 49 SHAKER RD
City NEW CANAAN
State CT
Zip Code 06840-6432

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bianca M Romano 79 Shaker Rd, New Canaan, CT 06840-6432 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ossar Development LLC 33 Shaker Rd, New Canaan, CT 06840-6432 New Home Construction Contractor 2015-10-01 ~ 2017-09-30

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
Angelo Gesualdi 82 Old Kings Hwy, New Canaan, CT 06840 Emergency Medical Responder 2006-04-06 ~ 2008-04-01
Richard K Gesualdi 103 Raymond Rd, West Hartford, CT 06107-2538 Emergency Medical Responder 2017-05-11 ~ 2020-03-31
David M Gesualdi Jr 151 Sand Hill Rd, South Windsor, CT 06074-2026 Emergency Medical Responder 2020-07-01 ~ 2022-06-30
Rich Gesualdi 6 Gorman Road, Rocky Hill, CT 06067 Emergency Medical Responder ~ 1993-04-01
Sam Gesualdi · Gesualdi Construction Inc 32 Barringer Rd, Darien, CT 06820 Home Improvement Contractor 1995-09-01 ~ 1996-11-30
Angelo Stavrides 476 Oak Avenue, Cheshire, CT 06410 Emergency Medical Responder 2002-01-29 ~ 2003-10-01
Gary F D'angelo 80 Main St, Terryville, CT 06786-5107 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Angelo J Moscato Jr 864 Greenway Rd, Orange, CT 06477-1125 Emergency Medical Responder 2000-10-10 ~ 2002-04-01
Angelo L Masso 95 Blueberry Ln, Stratford, CT 06614-2003 Emergency Medical Responder 2015-02-26 ~ 2018-01-01
Justin J D'angelo 19 Neal Ct, Plainville, CT 06062-1603 Emergency Medical Responder 2015-05-29 ~ 2018-12-31

Improve Information

Please comment or provide details below to improve the information on ANGELO D GESUALDI.

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