CHARLES J COTTON
Emergency Medical Responder


Address: 191 Main St, Terryville, CT 06786-6219

CHARLES J COTTON (Credential# 823981) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is May 13, 2010. The license expiration date date is July 1, 2013. The license status is INACTIVE.

Business Overview

CHARLES J COTTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.006558. The credential type is emergency medical responder. The effective date is May 13, 2010. The expiration date is July 1, 2013. The business address is 191 Main St, Terryville, CT 06786-6219. The current status is inactive.

Basic Information

Licensee Name CHARLES J COTTON
Credential ID 823981
Credential Number 69.006558
Credential Type Emergency Medical Responder
Business Address 191 Main St
Terryville
CT 06786-6219
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2006-09-14
Effective Date 2010-05-13
Expiration Date 2013-07-01
Refresh Date 2013-10-01

Office Location

Street Address 191 MAIN ST
City TERRYVILLE
State CT
Zip Code 06786-6219

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Plymouth Vol. Ambulance Corps 191 Main St, Terryville, CT 06786-6219 Certified Ems Organization 2019-07-01 ~ 2020-06-30
Ericka J Bromley 191 Main St, Terryville, CT 06786-6219 Emergency Medical Technician 2015-03-27 ~ 2018-12-31
Mark K Nadeau 191 Main St, Terryville, CT 06786-6219 Emergency Medical Responder 2014-02-04 ~ 2016-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael Ganem & Associates LLC 185 Main St, Terryville, CT 06786-6219 Real Estate Broker 2020-04-01 ~ 2021-03-31
Dawn S Ganem 185 Main St, Terryville, CT 06786-6219 Hairdresser/cosmetician 2018-11-01 ~ 2020-10-31
Whole Donut #19 151 Main St, Terryville, CT 06786-6219 Retail Dairy Store 2015-07-01 ~ 2016-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Hope Cbd 15 Container Dr, Terryville, CT 06786 Manufacturer of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Kelly R Accetura · Pelosi 490 North Street, Terryville, CT 06786 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mary E Pesino 9 Dorothy Lane, Terryville, CT 06786 Registered Nurse ~
James Picard 10 School St., Terryville, CT 06786 Crane Registration 2019-06-25 ~ 2020-06-24
Armstrong Home Heating Oil LLC 58 Main Street, Terryville, CT 06786 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Arthur F Valentine Jr 152 North Main Street, Terryville, CT 06786 Registered Nurse 2020-09-01 ~ 2021-08-31
Stephen M Simmons 412 Main St., Terryville, CT 06786 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Patricia S Workunsky-hamm 45 Prospect Street, Terryville, CT 06786 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Rodney Valdes 1 Frankie Lane, Terryville, CT 06786 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Justin Drywall LLC 78 Dorothy Lane, Terryville, CT 06786 Home Improvement Contractor 2020-06-11 ~ 2020-11-30
Find all Licenses in zip 06786

Competitor

Search similar business entities

City TERRYVILLE
Zip Code 06786
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + TERRYVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason Cotton P.o. Box 336, Stafford, CT 06075 Emergency Medical Responder 2000-05-03 ~ 2003-04-01
Danielle Ray 12 Cotton Hill Rd, New Hartford, CT 06057-3400 Emergency Medical Responder 2019-08-26 ~ 2022-06-30
Andrew J Cotton 80 A Depot, Broad Brook, CT 06016 Emergency Medical Responder 2005-09-12 ~ 2006-10-01
Dan Thibault 179 Cotton Hill Road, New Hartford, CT 06057 Emergency Medical Responder ~ 1994-01-01
Keith D Archer 48 Cotton Hill Rd, New Hartford, CT 06057-3400 Emergency Medical Responder 2009-12-17 ~ 2012-01-01
Lou-anne E Archer 48 Cotton Hill Rd, New Hartford, CT 06057-3400 Emergency Medical Responder 2009-12-17 ~ 2013-01-01
Amy A Dias 450 East Cotton Hill Road, New Hartford, CT 06057 Emergency Medical Responder 2006-12-19 ~ 2008-04-01
Victoria Vandergrift 488 East Cotton Hill Road, New Hartford, CT 06057 Emergency Medical Responder 2008-04-03 ~ 2010-01-01
Charles C Yates P.o. Box 845, Brooklyn, CT 06234-0845 Emergency Medical Responder 2005-07-21 ~ 2007-07-01
Charles E Pritchard Po Box 570, Unionville, CT 06085 Emergency Medical Responder 1999-12-21 ~ 2002-01-01

Improve Information

Please comment or provide details below to improve the information on CHARLES J COTTON.

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