THOMAS M CECCARELLI JR. (Credential# 839520) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2022. The license status is ACTIVE.
THOMAS M CECCARELLI JR. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.990795. The credential type is emergency medical responder. The effective date is January 1, 2020. The expiration date is December 31, 2022. The business address is 700 Morehouse Rd, Easton, CT 06612-1336. The current status is active.
Licensee Name | THOMAS M CECCARELLI JR. |
Credential ID | 839520 |
Credential Number | 69.990795 |
Credential Type | Emergency Medical Responder |
Business Address |
700 Morehouse Rd Easton CT 06612-1336 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-08-26 |
Effective Date | 2020-01-01 |
Expiration Date | 2022-12-31 |
Refresh Date | 2019-12-24 |
Street Address | 700 MOREHOUSE RD |
City | EASTON |
State | CT |
Zip Code | 06612-1336 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William B Spencer | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Richard J Doyle | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Kent R Lyman | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2019-07-01 ~ 2022-06-30 |
Massimo D'elia | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2018-10-01 ~ 2021-09-30 |
Tamra P French | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2018-10-01 ~ 2021-09-30 |
Easton Police Department | 700 Morehouse Rd, Easton, CT 06612-1336 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
David E Simpson | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2016-04-20 ~ 2018-12-31 |
Town of Easton Police Dept | 700 Morehouse Rd, Easton, CT 06612-1336 | Controlled Substance Laboratory | 2013-02-01 ~ 2014-01-31 |
James R Candee | 700 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Responder | 2011-02-07 ~ 2014-01-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael F Sabia | 772 Morehouse Rd, Easton, CT 06612-1336 | Emergency Medical Technician | 2019-01-01 ~ 2021-12-31 |
Michael Sabia | 772 Morehouse Rd, Easton, CT 06612-1336 | Sub-surface Sewage Installer | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacy L Belanger | 140 Stepney Road, Easton, CT 06612 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Gwen C Easdon | 888 Sport Hill Rd, Easton, CT 06612 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Jessica Lynne Oliver | 4 Lilac Lane, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Grega | 412 Sport Hill Road, Easton, CT 06612 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pierre H Estime Do | 45 Meadow Ridge Drive, Easton, CT 06612 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Ann Liik | 1092 Black Rock Turnpike, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen Izzo · H. Roark Woodworking | 56 Burr Street, Easton, CT 06612 | Home Improvement Contractor | 2020-06-16 ~ 2020-11-30 |
Louise Weintraub Linsky | 45 Ridgeway Road, Easton, CT 06612 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Ewa B Dembosky | 14 Crescent Drive, Easton, CT 06612 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Andrew S Nemergut | 706 North Park Avenue, Easton, CT 06612 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06612 |
City | EASTON |
Zip Code | 06612 |
License Type | Emergency Medical Responder |
License Type + County | Emergency Medical Responder + EASTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lynn L Ceccarelli | 15 Sherman Street, Sandy Hook, CT 06482 | Emergency Medical Technician | 2001-11-19 ~ 2004-10-01 |
Thomas Madeera | 195 Capt Thomas Blvd, West Haven, CT 06516 | Emergency Medical Responder | ~ 1994-01-01 |
Amy S Newman | 17 Thomas Ave, Norwich, CT 06360-5314 | Emergency Medical Responder | 2015-11-27 ~ 2018-09-30 |
David E Thomas | Po Box 663, Mystic, CT 06355-0663 | Emergency Medical Responder | 2008-12-08 ~ 2013-10-01 |
Thomas M Griffith Jr | Po Box 203, Columbia, CT 06237-0203 | Emergency Medical Responder | 2013-03-11 ~ 2016-07-01 |
Thomas J Hurley | Box 656, Newtown, CT 06470 | Emergency Medical Responder | 1999-12-30 ~ 2003-04-01 |
Thomas Wu | 11 Interlaken Rd, Lakeville, CT 06039-2141 | Emergency Medical Responder | 2012-06-07 ~ 2015-01-01 |
Thomas J Lenkiewicz | P.o. Box 897, Glastonbury, CT 06033 | Emergency Medical Responder | 2004-04-07 ~ 2007-01-01 |
Thomas J Weglarz Jr. | P.o. Box 12, Essex, CT 06426 | Emergency Medical Responder | ~ 1994-01-01 |
Thomas H Schretzenmayer | Box 348 Rt 39, New Fairfield, CT 06812 | Emergency Medical Responder | 2001-03-12 ~ 2004-07-01 |
Please comment or provide details below to improve the information on THOMAS M CECCARELLI JR..
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).