JOHN P LEAR
Emergency Medical Responder


Address: 29 Skylark Dr, Northford, CT 06472-1232

JOHN P LEAR (Credential# 836730) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is November 6, 2012. The license expiration date date is January 1, 2016. The license status is INACTIVE.

Business Overview

JOHN P LEAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.960497. The credential type is emergency medical responder. The effective date is November 6, 2012. The expiration date is January 1, 2016. The business address is 29 Skylark Dr, Northford, CT 06472-1232. The current status is inactive.

Basic Information

Licensee Name JOHN P LEAR
Credential ID 836730
Credential Number 69.960497
Credential Type Emergency Medical Responder
Business Address 29 Skylark Dr
Northford
CT 06472-1232
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1996-08-07
Effective Date 2012-11-06
Expiration Date 2016-01-01
Refresh Date 2016-05-04

Office Location

Street Address 29 SKYLARK DR
City NORTHFORD
State CT
Zip Code 06472-1232

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph P Marcucio 79 Skylark Dr, Northford, CT 06472-1232 Paramedic 2020-03-01 ~ 2021-02-28
Mark T Kirschner · Green Energy Landscaping 33 Skylark Dr, Northford, CT 06472-1232 Emergency Medical Technician 2019-10-01 ~ 2022-09-30
John J Mccarthy 49 Skylark Dr, Northford, CT 06472-1232 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Victoria Norman 65 Skylark Dr, Northford, CT 06472-1232 Family Child Care Home 2019-07-01 ~ 2023-07-31
Erik M Bachmann 55 Skylark Dr, Northford, CT 06472-1232 Emergency Medical Responder 2017-12-01 ~ 2020-10-01
Lawrence J Taylor Sr 97 Skylark Dr, Northford, CT 06472-1232 Barber 2013-11-01 ~ 2015-10-31
Lisa S Cozzi 35 Skylark Dr, Northford, CT 06472-1232 Real Estate Broker 2012-04-01 ~ 2013-03-31
Scott Matthew Lanza 65 Skylark Dr, Northford, CT 06472-1232 Family Child Care Substitute 2020-06-24 ~ 2022-06-30
Rosemary O'keefe-kirschner 33 Skylark Dr, Northford, CT 06472-1232 Paramedic 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patrizia O Lorenti 57 Idylwood Drive, Northford, CT 06472 Registered Nurse 2020-07-01 ~ 2021-06-30
James Lewis Rusconi 319 Reeds Gap Road, Northford, CT 06472 Hoisting Equipment Operator 2018-04-27 ~ 2020-04-27
Stephanie A Muraski 14 Maplewood Lane, Northford, CT 06472 Registered Nurse 2020-08-01 ~ 2021-07-31
Jared D Incillo 41 Blue Trail Dr, Northford, CT 06472 Registered Nurse 2020-07-01 ~ 2021-06-30
Joseph Ochenkowski 84 Parsonage Hl Rd, Northford, CT 06472 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Domenic Dedomenico 78 Woodvale Drive, Northford, CT 06472 Water Treatment Plant Operator - Class Iv 2020-04-01 ~ 2023-03-31
Angel Wulff 50 Mountain View Terrace, Northford, CT 06472 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kerry A Augur · Donnaruma 132 Mill Road, Northford, CT 06472 Registered Nurse 2020-08-01 ~ 2021-07-31
Jessica Lynn Mckee 83 Anderson Road, Northford, CT 06472 Master's Level Social Worker 2020-08-01 ~ 2021-07-31
Erica M Albrecht 67 Woodhouse Ave., Northford, CT 06472 Registered Nurse 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06472

Competitor

Search similar business entities

City NORTHFORD
Zip Code 06472
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NORTHFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
K T Lear Assoc Inc 72 Southworth Dr, Ashford, CT 06278 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
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
Lear Pharmacy 198 Wakelee Ave, Ansonia, CT 06401-1153 Pharmacy 2019-09-01 ~ 2020-08-31
John E Mccormack 623 Rt 148, Killingworth, CT 06417 Emergency Medical Responder ~ 1995-04-01
John Novak 11 Windsor Ln, Cos Cob, CT 06807-1817 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
John A Chamberlain P.o. Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2004-02-03 ~ 2005-10-01
John F Nuzzi 167 Fox St, Bridgeport, CT 06605-3056 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
John E Poole P.o. Box 531, Winsted, CT 06098 Emergency Medical Responder 2004-11-27 ~ 2006-04-01
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 JOHN P LEAR.

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