PETER CONDOS
Emergency Medical Responder


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

PETER CONDOS (Credential# 839350) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2023. The license status is ACTIVE.

Business Overview

PETER CONDOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.990624. The credential type is emergency medical responder. The effective date is July 1, 2020. The expiration date is June 30, 2023. The business address is 174 South Ave, New Canaan, CT 06840-5728. The current status is active.

Basic Information

Licensee Name PETER CONDOS
Credential ID 839350
Credential Number 69.990624
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 1999-05-19
Effective Date 2020-07-01
Expiration Date 2023-06-30
Refresh Date 2020-04-03

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
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
Jason A Ferraro 174 South Ave, New Canaan, CT 06840-5728 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
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
Herndon Raine 29 C Rockridge Condos, Storrs, CT 06268 Emergency Medical Responder ~ 1992-07-01
Joshua S Cameron 43 Evergreen Condos, Wallingford, CT 06492 Emergency Medical Responder 2004-07-19 ~ 2006-07-01
Ethan D Mitkowski 79 Evergreene Condos, Wallingford, CT 06492 Emergency Medical Responder 2003-07-29 ~ 2005-04-01
James E Fournier Brookside Condos # 239, Danbury, CT 06810 Emergency Medical Technician ~ 1999-01-01
Peter C Murphy 20 May St Apt 301, Hartford, CT 06105-1527 Emergency Medical Responder 2013-11-19 ~ 2016-10-01
Peter H Lovermi Jr 2 Elm St, Ansonia, CT 06401-3310 Emergency Medical Responder 2019-01-01 ~ 2021-12-31
Peter A Dehey IIi P.o. Box 294, Collinsville, CT 06022 Emergency Medical Responder ~ 1993-10-01
Peter E Tyc 104 Cedar St, Rockfall, CT 06481-2038 Emergency Medical Responder 2017-03-07 ~ 2020-12-31
Peter H Lovermi IIi 2 Elm St, Ansonia, CT 06401-3310 Emergency Medical Responder 2019-07-01 ~ 2022-06-30
Peter A D'agostino 69 Lazy Ln, Southington, CT 06489-1763 Emergency Medical Responder 2008-04-07 ~ 2014-04-01

Improve Information

Please comment or provide details below to improve the information on PETER CONDOS.

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