DAVID G CIARLEGLIO
Emergency Medical Responder


Address: 195 French St, Watertown, CT 06795-2921

DAVID G CIARLEGLIO (Credential# 823143) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is September 10, 2015. The license expiration date date is January 1, 2018. The license status is INACTIVE.

Business Overview

DAVID G CIARLEGLIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.005720. The credential type is emergency medical responder. The effective date is September 10, 2015. The expiration date is January 1, 2018. The business address is 195 French St, Watertown, CT 06795-2921. The current status is inactive.

Basic Information

Licensee Name DAVID G CIARLEGLIO
Credential ID 823143
Credential Number 69.005720
Credential Type Emergency Medical Responder
Business Address 195 French St
Watertown
CT 06795-2921
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2005-10-25
Effective Date 2015-09-10
Expiration Date 2018-01-01
Refresh Date 2018-04-03

Office Location

Street Address 195 FRENCH ST
City WATERTOWN
State CT
Zip Code 06795-2921

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Austin M Keeney 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-11-07 ~ 2022-09-30
Frank D Esposito 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2022-03-31
Zachary M Buesser 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-02-13 ~ 2021-12-31
Christopher M Donston 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2021-03-31
Avelina Rivera 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2021-03-31
Mark P Conway 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2021-03-31
Kevin L Conard 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2021-03-31
Jesse C Esposito 195 French St, Watertown, CT 06795-2921 Emergency Medical Responder 2019-05-09 ~ 2021-03-31
Watertown Police Department 195 French St, Watertown, CT 06795-2921 Prescription Drug Drop Box 2020-02-07 ~ 2021-01-31
John C Gavallas · Watertown Police Department 195 French St, Watertown, CT 06795-2921 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
We're Real Estate, LLC · We Are Real Estate 325 French St, Watertown, CT 06795-2921 Real Estate Broker 2020-04-01 ~ 2021-03-31

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
Kaitlin M Ciarleglio 11 Bruce Pl, Greenwich, CT 06830-6535 Emergency Medical Responder 2015-11-23 ~ 2018-09-30
Steven S Ciarleglio 103 Raymond Rd, West Hartford, CT 06107-2538 Emergency Medical Responder 2017-06-07 ~ 2020-10-01
Sal A Ciarleglio 1601 Shepard Avenue, Hamden, CT 06518 Emergency Medical Responder ~ 1999-01-01
Gary R Ciarleglio 103 Raymond Rd, West Hartford, CT 06107 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
David G Upton 120 David Drive, Coventry, CT 06238 Emergency Medical Responder 2007-12-20 ~ 2009-10-01
Douglas M Ciarleglio 109 Sperry Lane, Meriden, CT 06450 Emergency Medical Technician 2009-06-12 ~ 2012-07-01
Kaitlin Ciarleglio 185 Canal St Unit 2075, Shelton, CT 06484-8132 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Ralph D Ciarleglio · Ralph D Ciarleglio-rmdlg Contr 679 Christian Rd, Middlebury, CT 06762 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
David Gasso · David Gasso Electrical Contractor 85 Thornhill Rd, Fairfield, CT 06824-7339 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
David J Kardys Emergency Medical Responder ~ 2002-07-01

Improve Information

Please comment or provide details below to improve the information on DAVID G CIARLEGLIO.

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