PRAVEEN K JOHN
Emergency Medical Responder


Address: 1 Monroe St, Norwalk, CT 06854-3103

PRAVEEN K JOHN (Credential# 832625) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is May 30, 2017. The license expiration date date is April 1, 2020. The license status is ACTIVE.

Business Overview

PRAVEEN K JOHN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.920172. The credential type is emergency medical responder. The effective date is May 30, 2017. The expiration date is April 1, 2020. The business address is 1 Monroe St, Norwalk, CT 06854-3103. The current status is active.

Basic Information

Licensee Name PRAVEEN K JOHN
Credential ID 832625
Credential Number 69.920172
Credential Type Emergency Medical Responder
Business Address 1 Monroe St
Norwalk
CT 06854-3103
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1992-01-14
Effective Date 2017-05-30
Expiration Date 2020-04-01
Refresh Date 2017-06-02

Office Location

Street Address 1 MONROE ST
City NORWALK
State CT
Zip Code 06854-3103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jared B Zwickler 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Kimberly A Prada 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Terrence P Blake 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Technician 2019-10-01 ~ 2022-09-30
Norwalk Police Fund Inc 1 Monroe St, Norwalk, CT 06854-3103 Public Charity 2020-09-01 ~ 2021-08-31
Italian American Police Society of Southern Connecticut Inc · Iapssct 1 Monroe St, Norwalk, CT 06854-3103 Public Charity 2020-06-01 ~ 2021-05-31
Norwalk Department of Police Service 1 Monroe St, Norwalk, CT 06854-3103 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Norwalk Police Department 1 Monroe St, Norwalk, CT 06854-3103 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Dean A Russo 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-10-01
Andrew C Roncinske 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-07-01
Kelly A Haddy 1 Monroe St, Norwalk, CT 06854-3103 Emergency Medical Responder 2018-07-31 ~ 2020-07-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Benitez 190 Ely Ave., Norwalk, CT 06854 Registered Nurse 2020-07-01 ~ 2021-06-30
Jessica Christina Andraszek 7a Edgewood St, Norwalk, CT 06854 Registered Nurse ~
Farrah Marin 63 Bayview Avenue, Norwalk, CT 06854 Master's Level Social Worker ~
Irma M Ross 30 Lenox Ave, Norwalk, CT 06854 Professional Counselor 2020-08-01 ~ 2021-07-31
Community Plates Inc. 165 Water Street, Norwalk, CT 06854 Public Charity 2020-12-01 ~ 2021-11-30
Roberto Arzuaga · West Cedar Grocery 155 West Cedar St, Norwalk, CT 06854 Grocery Beer 2020-07-17 ~ 2021-07-16
Faith Kiriakidis 130 Flax Hill Road, Norwalk, CT 06854 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Andrew Gotlin 1 North Water Street, Norwalk, CT 06854 Physician/surgeon 2020-08-01 ~ 2021-07-31
Shunxia Guan 360 Connecticut Ste 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Zhenyu Quan 360 Connecticut Ave Suit 2, Norwalk, CT 06854 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06854

Competitor

Search similar business entities

City NORWALK
Zip Code 06854
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John E Laporta · John Laporta Masonry 253 Great Hollow Road, Cornwall Bridge, CT 06754 Emergency Medical Responder 2017-08-07 ~ 2020-04-01
John M Brodzinski · John M Brodzinski Builders 18 Waterhouse Ln, Chester, CT 06412-1268 Emergency Medical Responder 2014-02-24 ~ 2017-01-01
John F Nuzzi 167 Fox St, Bridgeport, CT 06605-3056 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
John Ogozaleki P.o. Box 107, Dayville, CT 06241 Emergency Medical Responder ~ 1992-10-01
John A Chamberlain P.o. Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2004-02-03 ~ 2005-10-01
John M Lalli 501 Cresent St, New Haven, CT 06513 Emergency Medical Responder ~
John Whittenburg Po Box 344, Eastford, CT 06242-0344 Emergency Medical Responder 2009-08-13 ~ 2011-10-01
John E Russell P.o. Box 22, Trumbull, CT 06611 Emergency Medical Responder ~ 1999-01-01
John P Zor 12judd Ave, Bethel, CT 06801-1616 Emergency Medical Responder 2020-04-01 ~ 2022-03-31
John Clausen P.o. Box 132, Hampton, CT 06247 Emergency Medical Responder ~ 1992-07-01

Improve Information

Please comment or provide details below to improve the information on PRAVEEN K JOHN.

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