KENNETH C HOLLIE
Emergency Medical Responder


Address: 98-100 Sachem Street, New Haven, CT 06520

KENNETH C HOLLIE (Credential# 832078) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is July 1, 1995. The license status is INACTIVE.

Business Overview

KENNETH C HOLLIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.910987. The credential type is emergency medical responder. The expiration date is July 1, 1995. The business address is 98-100 Sachem Street, New Haven, CT 06520. The current status is inactive.

Basic Information

Licensee Name KENNETH C HOLLIE
Credential ID 832078
Credential Number 69.910987
Credential Type Emergency Medical Responder
Business Address 98-100 Sachem Street
New Haven
CT 06520
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1991-06-11
Expiration Date 1995-07-01
Refresh Date 2009-07-08

Office Location

Street Address 98-100 Sachem Street
City New Haven
State CT
Zip Code 06520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Raymond Johannes 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-07-01
John P Andrulatis 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Al Barnett 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Richard J Dorfman 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Earl Estes 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Natalie Klotsche 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Russell F Kozak 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Augustus Lewis Jr. 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
David B Sweet 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Peter J Brano 98-100 Sachem Street, New Haven, CT 06520 Emergency Medical Responder ~ 1995-04-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orchestra New England P.o. Box 200123, New Haven, CT 06520 Public Charity 2019-06-01 ~ 2020-05-31
Catherine A Dinauer 333 Cedar St., Fmb 131, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kofi Agyare Mensah 300 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin Huang 330 Cedar Street, New Haven, CT 06520 Physician/surgeon 2020-08-01 ~ 2021-07-31
Mubdiul Imtiaz Ali 300 Cedar St, Tac S425, New Haven, CT 06520 Physician/surgeon 2020-07-01 ~ 2021-06-30
Dr Akhil Khosla 300 Cedar St, Tac S425 P.o. Box 208057, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Scott N Gettinger Md 333 Cedar St-yale Cancer Center, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lindsay Sarah Mcalpine Yale -new Haven Hospital, New Haven, CT 06520 Resident Physician 2020-07-01 ~ 2021-06-30
Michael Hurwitz 333 Cedar St Www211, New Haven, CT 06520 Physician/surgeon 2020-09-01 ~ 2021-08-31
Patrick M Popiel Yale University, Department of Ob/gyn, New Haven, CT 06520 Resident Physician 2017-07-01 ~ 2021-06-30
Find all Licenses in zip 06520

Competitor

Search similar business entities

City New Haven
Zip Code 06520
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hollie A Miller 115 Walnut Hill Road, Thomaston, CT 06787 Emergency Medical Responder ~ 1998-01-01
Kenneth C Hollie Jr 108-1/2 Fern Street, Naugatuck, CT 06770 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Hollie A Golombosky 152 Woodvale Rd, West Haven, CT 06516-6946 Emergency Medical Technician 2009-11-25 ~ 2011-10-01
Kenneth S Torres P.o. Box 840, Bantam, CT 06750 Emergency Medical Responder 2002-03-13 ~ 2004-01-01
Kenneth H Burger P.o. Box 103, Kent, CT 06757 Emergency Medical Responder 2003-05-05 ~ 2005-04-01
Kenneth R Stevens P.o. Box 2, Winsted, CT 06098 Emergency Medical Responder 2002-08-15 ~ 2004-07-01
Kenneth D Andrews P.o. Box 203, Brooklyn, CT 06234 Emergency Medical Responder 2003-12-22 ~ 2005-10-01
Kenneth W Mellor P.o. Box 519, Niantic, CT 06357 Emergency Medical Responder 2008-09-25 ~ 2014-01-01
Kenneth K Keough 14 W Gate Rd, Farmington, CT 06032-2002 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Kenneth D Boudreau 22 Ox Yoke Dr, Simsbury, CT 06070-1729 Emergency Medical Responder 2018-09-14 ~ 2021-07-01

Improve Information

Please comment or provide details below to improve the information on KENNETH C HOLLIE.

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