SAMUEL BROWN
Emergency Medical Responder


Address: 9 Campus Drive, Madison, CT 06443

SAMUEL BROWN (Credential# 824512) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is December 2, 2008. The license expiration date date is April 1, 2014. The license status is INACTIVE.

Business Overview

SAMUEL BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.007089. The credential type is emergency medical responder. The effective date is December 2, 2008. The expiration date is April 1, 2014. The business address is 9 Campus Drive, Madison, CT 06443. The current status is inactive.

Basic Information

Licensee Name SAMUEL BROWN
Credential ID 824512
Credential Number 69.007089
Credential Type Emergency Medical Responder
Business Address 9 Campus Drive
Madison
CT 06443
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2007-05-08
Effective Date 2008-12-02
Expiration Date 2014-04-01
Refresh Date 2014-08-25

Other locations

Licensee Name Office Address Credential Effective / Expiration
Samuel Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2016-11-08 ~ 2018-11-07

Office Location

Street Address 9 Campus Drive
City Madison
State CT
Zip Code 06443

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jason A Dolce 9 Campus Drive, Madison, CT 06371 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Jonathan W Pardo 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2009-12-21 ~ 2013-04-01
Robert R Stimpson Jr 9 Campus Drive, Madison, CT 06443 Notary Public Appointment 2008-03-01 ~ 2013-02-28
Lori A Laprise 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2008-01-08 ~ 2010-07-01
Daniel R Hedges 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2006-09-07 ~ 2010-01-01
Roger J Kergaravat 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2008-01-10 ~ 2009-10-01
Harry C Anderson 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2004-10-29 ~ 2008-04-01
George H Roche 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2004-02-09 ~ 2007-01-01
Michael G Rollinson 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2003-07-14 ~ 2007-01-01
Donald J Lanouette Jr. 9 Campus Drive, Madison, CT 06443 Emergency Medical Responder 2002-05-07 ~ 2005-04-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City Madison
Zip Code 06443
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Madison

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samuel G Brown 163 Howard Avenue, New Haven, CT 06519 Emergency Medical Responder ~ 1998-10-01
Samuel C Wheeler Po Box 279, Willington, CT 06279-0279 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Samuel Sabilia 10 Chestnut St, New Britain, CT 06051-2654 Emergency Medical Responder ~
Samuel N Harmon 3 Ridgewood Road Ext, Colchester, CT 06415-5124 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
Samuel C Goicoechea 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2012-03-28 ~ 2015-04-01
Samuel Caraballo 1 Fischer Rd, Hartford, CT 06120-1608 Emergency Medical Responder 2020-03-12 ~ 2022-12-31
Samuel M Corriveau 7 Bugbee Ln, Somers, CT 06071-1505 Emergency Medical Responder 2019-04-30 ~ 2022-03-31
Samuel R Ruskin 285 Tanglewood Rd, Stratford, CT 06614-8823 Emergency Medical Responder 2011-02-28 ~ 2014-01-01
Samuel C Decapua 500 Highland Ave, Cheshire, CT 06410-2249 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Samuel A Mcgray 361 Westside Rd, Goshen, CT 06756-1239 Emergency Medical Responder 2011-07-21 ~ 2014-06-30

Improve Information

Please comment or provide details below to improve the information on SAMUEL BROWN.

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