JASON A FERRARO
Emergency Medical Responder


Address: 174 South Ave, New Canaan, CT 06840-5728

JASON A FERRARO (Credential# 839039) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2022. The license status is ACTIVE.

Business Overview

JASON A FERRARO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.990313. The credential type is emergency medical responder. The effective date is October 1, 2019. The expiration date is September 30, 2022. The business address is 174 South Ave, New Canaan, CT 06840-5728. The current status is active.

Basic Information

Licensee Name JASON A FERRARO
Credential ID 839039
Credential Number 69.990313
Credential Type Emergency Medical Responder
Business Address 174 South Ave
New Canaan
CT 06840-5728
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-10-01
Expiration Date 2022-09-30
Refresh Date 2019-12-09

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason A Ferraro 5 Maple St, New Milford, CT 06776-2911 Emergency Medical Technician 2019-02-04 ~ 2021-12-31

Office Location

Street Address 174 SOUTH AVE
City NEW CANAAN
State CT
Zip Code 06840-5728

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David T Payne 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-12-20 ~ 2023-09-30
Peter Condos 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-07-01 ~ 2023-06-30
John T Milligan 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Jeffrey L Pollock 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Daniel C Gulino 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Roy O Adams 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-04-01 ~ 2023-03-31
Matt Marzano 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Thomas A Callinan 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2020-01-21 ~ 2022-12-31
Aaron J Latourette 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Ronald R Bentley Jr 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Canaan Group Home Inc 162 South Ave, New Canaan, CT 06840-5728 Public Charity 2020-06-01 ~ 2021-05-31
Patrick J Kennedy · Kennedy Designs 194 South Ave Apt 2, New Canaan, CT 06840-5728 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Christine Brown 182 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-03-20 ~ 2021-10-01
Liam Bowers 144 South Ave, New Canaan, CT 06840-5728 Emergency Medical Technician 2018-02-23 ~ 2021-10-01
New Canaan Volunteer Ambulance Corps Inc 182 South Ave, New Canaan, CT 06840-5728 Public Charity 2020-06-01 ~ 2021-05-31
New Canaan Vol. Ambulance Corps 182 South Ave, New Canaan, CT 06840-5728 Certified Ems Organization 2020-04-01 ~ 2021-03-31
Mercedes D Papaharis Aprn 194 South Ave, New Canaan, CT 06840-5728 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony J Ferraro 90 Cos Cob Avenue, Cos Cob, CT 06807 Emergency Medical Responder 2002-05-22 ~ 2004-04-01
Robert J Ferraro 105 Thompson Ave, East Haven, CT 06512-3753 Emergency Medical Responder ~
Lawrence A Ferraro 376 Exeter Street, Bridgeport, CT 06606 Emergency Medical Responder ~ 1997-10-01
Albert A Ferraro 383 Winthrop Avenue 1 St Fl., New Haven, CT 06511 Emergency Medical Responder ~ 1994-07-01
Michael P Ferraro 96 Westminster Street, New Haven, CT 06513 Emergency Medical Responder ~ 1996-07-01
Joseph J Ferraro Jr. 29 Fairfield Avenue Apt #1, South Norwalk, CT 06854 Emergency Medical Responder ~ 1995-04-01
Jason P Savage P.o. Box 452, Mildale, CT 06467 Emergency Medical Responder 2005-09-15 ~ 2007-07-01
Jason Y Kim 56 Norfield Rd, Weston, CT 06883-2225 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Jason Soto 208 Harding Ave, Newington, CT 06111 Emergency Medical Responder ~
Jason Cotton P.o. Box 336, Stafford, CT 06075 Emergency Medical Responder 2000-05-03 ~ 2003-04-01

Improve Information

Please comment or provide details below to improve the information on JASON A FERRARO.

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