JACOB DZIEMASZKIEWICZ
Emergency Medical Responder


Address: 50 Jennings Road, Hartford, CT 06120

JACOB DZIEMASZKIEWICZ (Credential# 826568) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2009. The license expiration date date is October 1, 2010. The license status is INACTIVE.

Business Overview

JACOB DZIEMASZKIEWICZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.009145. The credential type is emergency medical responder. The effective date is January 15, 2009. The expiration date is October 1, 2010. The business address is 50 Jennings Road, Hartford, CT 06120. The current status is inactive.

Basic Information

Licensee Name JACOB DZIEMASZKIEWICZ
Credential ID 826568
Credential Number 69.009145
Credential Type Emergency Medical Responder
Business Address 50 Jennings Road
Hartford
CT 06120
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2009-01-15
Effective Date 2009-01-15
Expiration Date 2010-10-01
Refresh Date 2011-01-05

Office Location

Street Address 50 Jennings Road
City Hartford
State CT
Zip Code 06120

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
Brando Flores 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder 2009-01-15 ~ 2010-10-01
Todd E Phelon 50 Jennings Road, Hartford, CT 06103 Emergency Medical Responder 2008-06-20 ~ 2010-04-01
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
Esther Taaboo 154 Washington St, Hartford, CT 06120 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Jason Green 2641 Main Street, Hartford, CT 06120 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Tina Truc T Quan 131 Martin Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-19 ~ 2021-07-31
Jami Williams 48 Capen Street Unit 2d, Hartford, CT 06120 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Mcdonald's #11886 98 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Nothing But The Best Carpet Installation LLC 3480 Main Street, Hartford, CT 06120 Home Improvement Contractor 2020-06-10 ~ 2020-11-30
Oateney Silvera 3580 Main Street, Hartford, CT 06120 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-11 ~ 2021-08-31
Dunkin Donuts · Great American Donut Inc 129 Weston St, Hartford, CT 06120 Bakery 2020-07-01 ~ 2021-06-30
Levar S Johnson 45 Warren Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Samuel Alejandro 43 Liberty Street, Hartford, CT 06120 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06120

Competitor

Search similar business entities

City Hartford
Zip Code 06120
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacob M Ryan 293 Elm St, Enfield Ct, CT 06082 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Jacob R Jones 127 Coe Rd, Wolcott, CT 06716-2513 Emergency Medical Responder 2016-03-04 ~ 2018-09-30
Jacob R Chronister 31 Stillman Ave Apt 3, Pawcatuck, CT 06379-1611 Emergency Medical Responder 2015-06-09 ~ 2018-04-01
Jacob A Luchuk 203 Cow Hill Rd, Clinton, CT 06413-1175 Emergency Medical Responder 2017-04-25 ~ 2020-04-01
Jacob L Perez Jr Jr 84 Kenneth Dr, Dayville, CT 06241-2034 Emergency Medical Responder 2019-04-03 ~ 2022-03-31
Chandler L James 203 Jacob Rd, Southbury, CT 06488-2782 Emergency Medical Responder 2010-03-10 ~ 2013-04-01
Jacob Ruff 27 West Rd # 24, Ellington, CT 06029-4201 Emergency Medical Responder 2018-08-23 ~ 2021-07-01
Jacob U Bissaillon 33 Arbor Way, Ellington, CT 06029-3354 Emergency Medical Responder 2018-12-18 ~ 2021-09-30
Jacob J Whitty 60 W Main St, Avon, CT 06001-3719 Emergency Medical Responder 2018-12-10 ~ 2021-09-30
Jacob R Cheesman 34 Michelle Ln, Guilford, CT 06437-2905 Emergency Medical Responder 2016-10-05 ~ 2019-06-30

Improve Information

Please comment or provide details below to improve the information on JACOB DZIEMASZKIEWICZ.

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