ANNE LESCHIK
Emergency Medical Responder


Address: 195 Pacific Street, Bridgeport, CT 06609

ANNE LESCHIK (Credential# 830431) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is April 1, 1992. The license status is INACTIVE.

Business Overview

ANNE LESCHIK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.900819. The credential type is emergency medical responder. The expiration date is April 1, 1992. The business address is 195 Pacific Street, Bridgeport, CT 06609. The current status is inactive.

Basic Information

Licensee Name ANNE LESCHIK
Credential ID 830431
Credential Number 69.900819
Credential Type Emergency Medical Responder
Business Address 195 Pacific Street
Bridgeport
CT 06609
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1990-04-30
Expiration Date 1992-04-01
Refresh Date 2009-07-08

Office Location

Street Address 195 Pacific Street
City Bridgeport
State CT
Zip Code 06609

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel Otero 1071 Kossuth St, Brigdgeport, CT 06609 Home Improvement Salesperson 2020-02-11 ~ 2020-11-30
Joseph Williams Jr 2209 Main Street C 49, Bridgeport, CT 06609 Notary Public Appointment 2001-09-01 ~ 2006-08-31
Fern Smith 26 Cutter Drive, Bridgeport, CT 06609 Medication Administration Certification ~
Niko Polici 168 Beaver St, Ansonia, CT 06609 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Gabor G Szilasi 66 Sims Street, Bridgeport, CT 06609 Emergency Medical Responder 2008-01-09 ~ 2009-10-01
Harold Ryder 835 Main Street, Bridgeport, CT 06609 Distribution System Operator - Class IIi 2004-07-01 ~ 2007-06-30
Park Avenue Pizza & Deli LLC 1411 Park Ave, Bridgeport, CT 06609 Bakery 2003-07-01 ~ 2004-06-30
Leo J Emond 835 Main Street, Bridgeport, CT 06609 Water Treatment Plant Operator - Class II 2001-07-01 ~ 2004-06-30
Vilma Gonzalez 19 Cottage St, Winsted, CT 066098 Licensed Practical Nurse 2018-10-01 ~ 2019-09-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Bridgeport Rescue Mission Inc Po Box 9057, Bridgeport, CT 06601-9057 Public Charity 2019-06-01 ~ 2020-05-31
Jeannette Roman 60 Gilmore St Apt 23, Bridgeport, CT 06608-2620 Registered Nurse 2020-07-01 ~ 2021-06-30
Gbapp Inc 1470 Barnum Ave Ste 301, Bridgeport, CT 06610-3237 Public Charity 2019-07-31 ~ 2020-05-31
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sarah F Cunningham 120 Higgins Ave, Bridgeport, CT 06606-3718 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Gloriana C Tardie 270 Central Ave, Bridgeport, CT 06607-2497 Public Weigher 2020-07-01 ~ 2021-06-30
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Shakia Johanna Willis 340 Saunders Ave, Bridgeport, CT 06606-3930 Registered Nurse 2020-06-27 ~ 2021-05-31
Elizabeth Kristine Lopez 207 Kensington Pl, Bridgeport, CT 06610-1147 Registered Nurse 2020-06-27 ~ 2021-01-31
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in Bridgeport

Competitor

Search similar business entities

City Bridgeport
Zip Code 06609
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anne Mcgraw Po Box 873, Sheffield, MA 01257-0873 Emergency Medical Responder 2013-11-21 ~ 2016-04-01
Anne Demiddelar 785 Park Avenue, Bloomfield, CT 06002 Emergency Medical Responder ~ 2000-07-01
Anne V Ortiz 300 Congress Street, Bridgeport, CT 06604 Emergency Medical Responder ~ 2001-01-01
Jeri-anne L Wilder 248 Clubhouse Rd, Lebanon, CT 06249-1612 Emergency Medical Responder 2012-07-10 ~ 2015-04-01
Wesley L Nelson Jr. 1 Anne Avenue, Seymour, CT 06483 Emergency Medical Responder 2008-12-01 ~ 2010-07-01
Lou-anne E Archer 48 Cotton Hill Rd, New Hartford, CT 06057-3400 Emergency Medical Responder 2009-12-17 ~ 2013-01-01
Jo-anne M Collamati 239 Middle Tpke E, Manchester, CT 06040-4206 Emergency Medical Responder 2014-11-04 ~ 2018-01-01
Anne E Grady 29 Ledge Road, New London, CT 06320 Emergency Medical Responder ~ 2001-01-01
Sharon Anne K Byron Po Box 1064, Simsbury, CT 06070-7364 Emergency Medical Responder 2018-09-05 ~ 2021-04-01
Jodi Anne Novella 122 Colony Street, Hamden, CT 06518 Emergency Medical Responder 2000-06-26 ~ 2002-04-01

Improve Information

Please comment or provide details below to improve the information on ANNE LESCHIK.

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