TODD E PHELON
Emergency Medical Responder


Address: 50 Jennings Road, Hartford, CT 06103

TODD E PHELON (Credential# 825670) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is June 20, 2008. The license expiration date date is April 1, 2010. The license status is INACTIVE.

Business Overview

TODD E PHELON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.008247. The credential type is emergency medical responder. The effective date is June 20, 2008. The expiration date is April 1, 2010. The business address is 50 Jennings Road, Hartford, CT 06103. The current status is inactive.

Basic Information

Licensee Name TODD E PHELON
Credential ID 825670
Credential Number 69.008247
Credential Type Emergency Medical Responder
Business Address 50 Jennings Road
Hartford
CT 06103
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2008-06-20
Effective Date 2008-06-20
Expiration Date 2010-04-01
Refresh Date 2010-08-17

Office Location

Street Address 50 Jennings Road
City Hartford
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Martin Miller 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2017-01-12 ~ 2019-12-31
Robert A Murtha 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2017-10-04 ~ 2019-09-30
James C Marvin 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Kevin O'brien 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Robert A Fogg Jr. 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Jacob Dziemaszkiewicz 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Brando Flores 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Steven J Kessler 50 Jennings Road, Hartford, CT 06112 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Eric B Leonard 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2007-12-19 ~ 2009-10-01
Sonia G Watson 50 Jennings Road, Hartford, CT 06106 Emergency Medical Responder 2007-12-20 ~ 2009-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City Hartford
Zip Code 06103
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Todd C Dewald 37 Elm St, Windsor, CT 06095-2914 Emergency Medical Responder 2015-05-15 ~ 2018-03-31
Todd W Bunnell P.o. Box 387, Winsted, CT 06098 Emergency Medical Responder 2006-01-30 ~ 2007-10-01
Todd M Edwards 158 Edison Rd, Trumbull, CT 06611-4139 Emergency Medical Responder 2018-01-10 ~ 2021-01-01
Todd M Olson 173 S Broad St, Pawcatuck, CT 06379-1920 Emergency Medical Responder 2018-03-19 ~ 2021-10-01
Todd W Lentini 17 Parkview Dr, Plantsville, CT 06479-1917 Emergency Medical Responder 2017-01-12 ~ 2019-09-30
Todd M Gorack 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
Todd M Nugai 236 Grand St, Waterbury, CT 06702-1933 Emergency Medical Responder 2019-04-01 ~ 2022-03-31
Peter J Kokkoris 22 Todd Ln, Stamford, CT 06905-2911 Emergency Medical Responder 2017-03-31 ~ 2019-12-31
Todd J Carlson 170 E Main St, Clinton, CT 06413-2116 Emergency Medical Responder 2017-01-12 ~ 2020-07-01
Todd R Laporta 255 E Main St, Waterbury, CT 06702-2301 Emergency Medical Responder 2019-02-13 ~ 2021-12-31

Improve Information

Please comment or provide details below to improve the information on TODD E PHELON.

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