JOHN A MENDELA
Emergency Medical Responder


Address: 933 Hopmeadow Street, Simsbury, CT 06070

JOHN A MENDELA (Credential# 832799) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is September 30, 2004. The license expiration date date is July 1, 2006. The license status is INACTIVE.

Business Overview

JOHN A MENDELA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.920346. The credential type is emergency medical responder. The effective date is September 30, 2004. The expiration date is July 1, 2006. The business address is 933 Hopmeadow Street, Simsbury, CT 06070. The current status is inactive.

Basic Information

Licensee Name JOHN A MENDELA
Credential ID 832799
Credential Number 69.920346
Credential Type Emergency Medical Responder
Business Address 933 Hopmeadow Street
Simsbury
CT 06070
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1992-03-12
Effective Date 2004-09-30
Expiration Date 2006-07-01
Refresh Date 2009-07-08

Other licenses

ID Credential Code Credential Type Issue Term Status
2059155 RES.0815535 REAL ESTATE SALESPERSON - PENDING

Other locations

Licensee Name Office Address Credential Effective / Expiration
John A Mendela 711 West Hill Road, New Hartford, CT 06057 Notary Public Appointment 2016-01-01 ~ 2020-12-31

Office Location

Street Address 933 Hopmeadow Street
City Simsbury
State CT
Zip Code 06070

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kevin M Marano 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Jeremy L Cormier 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2018-10-01 ~ 2021-09-30
John M Durkin 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2017-01-12 ~ 2020-04-01
Michael F Scheidel 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2008-04-08 ~ 2011-04-01
Brian P Cavanagh 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2006-04-19 ~ 2009-04-01
Matthew Catania 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2007-08-09 ~ 2009-04-01
Peter C Haynes 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2006-04-13 ~ 2009-04-01
Brian K Logan 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2006-01-20 ~ 2009-04-01
Vincent P Cayne 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2005-05-16 ~ 2008-07-01
Stephen E Frank 933 Hopmeadow Street, Simsbury, CT 06070 Emergency Medical Responder 2004-03-30 ~ 2007-04-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City Simsbury
Zip Code 06070
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + Simsbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert G Mendela 131 N Main St, Bristol, CT 06010-8123 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Wallace A Mendela Jr. 48 Woodchuck Lane, Bristol, CT 06010 Emergency Medical Responder 2000-05-03 ~ 2003-07-01
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 S Fox 785 Park Ave, Bloomfield, CT 06002-2444 Emergency Medical Responder 2017-11-03 ~ 2020-10-01
Kristofor John Fisher 1, Pawcatuck, CT 06379 Emergency Medical Responder ~
John Reed R.r. Box 8, Lebanon, CT 06249 Emergency Medical Responder ~ 1992-04-01
John Stedman #6 Rt 117, Ledyard, CT 06335 Emergency Medical Responder ~ 1992-01-01
John F Hawkins P.o. Box 333, Bethel, CT 06801 Emergency Medical Responder 2003-07-25 ~ 2005-07-01
John P Zor 12judd Ave, Bethel, CT 06801-1616 Emergency Medical Responder 2020-04-01 ~ 2022-03-31

Improve Information

Please comment or provide details below to improve the information on JOHN A MENDELA.

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