JON C SHERWOOD
Emergency Medical Responder


Address: 50 Jennings Road, Hartford, CT 06120

JON C SHERWOOD (Credential# 832446) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2001. The license expiration date date is April 1, 2004. The license status is INACTIVE.

Business Overview

JON C SHERWOOD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.911371. The credential type is emergency medical responder. The effective date is June 28, 2001. The expiration date is April 1, 2004. The business address is 50 Jennings Road, Hartford, CT 06120. The current status is inactive.

Basic Information

Licensee Name JON C SHERWOOD
Credential ID 832446
Credential Number 69.911371
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 1990-12-17
Effective Date 2001-06-28
Expiration Date 2004-04-01
Refresh Date 2009-07-08

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
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
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
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
Kyle Liang 62 Sherwood Ln, Norwich, CT 06360-5248 Emergency Medical Responder 2012-12-17 ~ 2015-10-01
Bernard F Gillece 34 Sherwood Dr, New Milford, CT 06776-3317 Emergency Medical Responder 2014-05-27 ~ 2017-04-01
Kavya Krishnamurthy 38 Sherwood Dr, Westport, CT 06880-6627 Emergency Medical Responder 2019-04-18 ~ 2022-03-31
Thomas B Sherwood 175 Canaan Rd, Salisbury, CT 06068-1602 Emergency Medical Responder 2018-07-02 ~ 2021-04-01
Gaston Carreno 20 Sherwood Rd, Easton, CT 06612-1210 Emergency Medical Responder 2019-09-03 ~ 2022-06-30
Nathaniel S Raymond 113 Sherwood Lane, Norwich, CT 06360 Emergency Medical Responder 2007-02-21 ~ 2009-01-01
Robin A Delucia 4 Sherwood Place, Monroe, CT 06468 Emergency Medical Responder 2001-04-09 ~ 2003-01-01
Daniel J Csuka 11 Sherwood Place, Monroe, CT 06468 Emergency Medical Responder 2002-04-16 ~ 2004-01-01
William D Moosop 8 Sherwood Street, Norwalk, CT 06851 Emergency Medical Responder 2000-12-18 ~ 2002-07-01
William J Sheridan 45 Sherwood Avenue, Derby, CT 06418 Emergency Medical Responder 2009-01-08 ~ 2010-10-01

Improve Information

Please comment or provide details below to improve the information on JON C SHERWOOD.

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