GARY E LENK
Emergency Medical Responder


Address: 103 Raymond Road, West Hartford, CT 06107

GARY E LENK (Credential# 834461) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license expiration date date is July 1, 1999. The license status is INACTIVE.

Business Overview

GARY E LENK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.931079. The credential type is emergency medical responder. The expiration date is July 1, 1999. The business address is 103 Raymond Road, West Hartford, CT 06107. The current status is inactive.

Basic Information

Licensee Name GARY E LENK
Credential ID 834461
Credential Number 69.931079
Credential Type Emergency Medical Responder
Business Address 103 Raymond Road
West Hartford
CT 06107
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-05-21
Expiration Date 1999-07-01
Refresh Date 2009-07-08

Office Location

Street Address 103 Raymond Road
City West Hartford
State CT
Zip Code 06107

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kenneth W Stebbins 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2017-03-24 ~ 2019-12-31
Lawrence A Terra 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2016-05-16 ~ 2019-12-31
Alan E Goldstein 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2007-04-04 ~ 2013-07-01
Joseph P Lasata 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2010-05-06 ~ 2013-07-01
Thomas P Ganley 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2010-01-21 ~ 2013-04-01
William Erickson 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2009-07-01 ~ 2012-10-01
Jack J Casey 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2009-06-04 ~ 2012-04-01
Mark G Bassos 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2008-05-06 ~ 2011-07-01
Andrew Niederdorfer 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2007-05-25 ~ 2010-04-01
Matt M Faulkner 103 Raymond Road, West Hartford, CT 06107 Emergency Medical Responder 2008-10-02 ~ 2010-04-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca L Stansfield 73 Tunxis Road, West Hartford, CT 06107 Registered Nurse 2020-09-01 ~ 2021-08-31
Kumari Joshi 44 Bentwood Rd, West Hartford, CT 06107 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Laurie C Caines Md 205 Stoner Drive, West Hartford, CT 06107 Physician/surgeon 2020-07-01 ~ 2021-06-30
Nicole K. Edlund 11 Greenacres Avenue, West Hartford, CT 06107 Master's Level Social Worker - Temporary Permit ~
Andrea M Yuliano 39 Mountain Terrace Road, West Hartford, CT 06107 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth M Ineson 4 Linwold Dr, West Htfd, CT 06107 Architect 2020-08-01 ~ 2021-07-31
Sarah G Potter 19 Westland Ave, West Hartford, CT 06107 Registered Nurse 2020-09-01 ~ 2021-08-31
Jessica C Abreu 14 Deepwood Lane, West Hartford, CT 06107 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
William C Richter 67 Hillsboro Drive, West Hartford, CT 06107 Architect 2020-08-01 ~ 2021-07-31
Teresa M Stanton 25 Common Dr., West Hartford, CT 06107 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06107

Competitor

Search similar business entities

City West Hartford
Zip Code 06107
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + West Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gary Skehan P.o. Box 333, Madison, CT 06443 Emergency Medical Responder ~ 1993-04-01
Gary P Skehan P.o. Box 333, Madison, CT 06443 Emergency Medical Responder 2002-07-29 ~ 2004-10-01
Gary A Mcmanis P.o. Box 58, Wauregan, CT 06387 Emergency Medical Responder 2001-02-27 ~ 2003-04-01
Gary M Parker 38 N Coe Ln, Ansonia, CT 06401-2818 Emergency Medical Responder 2016-05-04 ~ 2018-12-31
Gary W Hults P.o. Box 546, New Milford, CT 06776 Emergency Medical Responder 2003-04-22 ~ 2005-01-01
Gary P Hebert 379 Edmond Rd, Griswold, CT 06351-1349 Emergency Medical Responder 2017-02-15 ~ 2020-09-30
Gary P Baker 63 Hill Ave, Yalesville, CT 06492-2252 Emergency Medical Responder 2008-04-02 ~ 2014-01-01
Gary R Wikman 100 Reef Rd, Fairfield, CT 06824-5919 Emergency Medical Responder 2017-02-24 ~ 2020-04-01
Gary W Cahill 100 Reef Rd, Fairfield, CT 06824-5919 Emergency Medical Responder 2017-02-24 ~ 2020-04-01
Gary J Turek 493 Flanders St, Southington, CT 06489-2007 Emergency Medical Responder 2019-07-01 ~ 2022-06-30

Improve Information

Please comment or provide details below to improve the information on GARY E LENK.

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