JONATHAN BOYKO
Emergency Medical Responder


Address: Avon P.d. 60 West Main Street, Avon, CT 06001

JONATHAN BOYKO (Credential# 829465) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is July 1, 1993. The license status is INACTIVE.

Business Overview

JONATHAN BOYKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.890957. The credential type is emergency medical responder. The expiration date is July 1, 1993. The business address is Avon P.d. 60 West Main Street, Avon, CT 06001. The current status is inactive.

Basic Information

Licensee Name JONATHAN BOYKO
Credential ID 829465
Credential Number 69.890957
Credential Type Emergency Medical Responder
Business Address Avon P.d. 60 West Main Street
Avon
CT 06001
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1989-06-15
Expiration Date 1993-07-01
Refresh Date 2009-07-08

Office Location

Street Address Avon P.D. 60 West Main Street
City Avon
State CT
Zip Code 06001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jeffrey T Peltier Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder 2010-01-21 ~ 2013-01-01
Wayne A Gebrian Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder 2009-06-04 ~ 2012-04-01
Edward A Reller Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder 2001-04-10 ~ 2004-04-01
Charles D Mcdougall Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder 2000-12-04 ~ 2004-04-01
Edmund Sikora Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder 2001-04-10 ~ 2004-04-01
Robert G Brogan Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder ~ 2002-04-01
Richard L Kolb Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder ~ 1998-01-01
Stanley F Barnett Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder ~ 1995-07-01
Richard Hauzinger Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder ~ 1993-07-01
Frederick Cavanaugh Avon P.d. 60 West Main Street, Avon, CT 06001 Emergency Medical Responder ~ 1992-10-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City Avon
Zip Code 06001
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Avon

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terri E Boyko 131 N Main St, Bristol, CT 06010-8123 Emergency Medical Responder 2012-02-23 ~ 2018-01-01
Jaime M Boyko 32 Village St, Vernon Rockville, CT 06066-3108 Emergency Medical Responder 2017-05-04 ~ 2019-12-31
Jonathan R Baker Box 306, Uncasville, CT 06360 Emergency Medical Responder ~
Jonathan A Gourque 14 2nd Ave # 2, Waterbury, CT 06710 Emergency Medical Responder 2018-02-01 ~ 2020-10-01
Jonathan D Mann P.o. Box 173, Woodstock, CT 06281 Emergency Medical Responder 2004-05-25 ~ 2006-04-01
Jonathan P Ley 82 5th Street, Norwich, CT 06360 Emergency Medical Responder ~ 2001-04-01
Jonathan E Eno Iv 19 Neal Ct, Plainville, CT 06062-1603 Emergency Medical Responder 2018-05-24 ~ 2021-04-01
Jonathan F Troesser 2 Elm St, Ansonia, CT 06401-3310 Emergency Medical Responder 2011-08-11 ~ 2017-07-01
Jonathan M Edwards 2 Elm St, Ansonia, CT 06401-3310 Emergency Medical Responder 2019-04-26 ~ 2022-03-31
Jonathan D Youens P.o. Box 284, Southwick, MA 01077 Emergency Medical Responder 2007-03-30 ~ 2009-01-01

Improve Information

Please comment or provide details below to improve the information on JONATHAN BOYKO.

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