UCONN HEALTH CENTER FIRE DEPT.
Certified Ems Organization


Address: 263 Farmington Avenue, Farmington, CT 06030

UCONN HEALTH CENTER FIRE DEPT. (Credential# 939357) is licensed (Certified Ems Organization) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2009. The license expiration date date is September 30, 2010. The license status is INACTIVE.

Business Overview

UCONN HEALTH CENTER FIRE DEPT. is licensed with the Department of Consumer Protection of Connecticut. The credential number is #C.0C052P1. The credential type is certified ems organization. The effective date is October 1, 2009. The expiration date is September 30, 2010. The business address is 263 Farmington Avenue, Farmington, CT 06030. The current status is inactive.

Basic Information

Licensee Name UCONN HEALTH CENTER FIRE DEPT.
Business Name UCONN HEALTH CENTER FIRE DEPT.
Doing Business As UCONN HEALTH CENTER FIRE DEPT.
Credential ID 939357
Credential Number C.0C052P1
Credential Type Certified EMS Organization
Business Address 263 Farmington Avenue
Farmington
CT 06030
Business Type BUSINESS
Status INACTIVE - RESCINDED
Effective Date 2009-10-01
Expiration Date 2010-09-30
Refresh Date 2011-08-23

Office Location

Street Address 263 Farmington Avenue
City Farmington
State CT
Zip Code 06030

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Davis Aasen 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Christopher D Lemoine 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Dylan Buller 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Jennifer Lindelof 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Colin J Pavano 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Barrett B Torre 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Samantha Slattery 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-07-01 ~ 2025-06-30
Ethan A Miller 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-06-28 ~ 2024-06-30
Patrick Bergamo 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-06-28 ~ 2024-06-30
Shriya Gupta 263 Farmington Avenue, Farmington, CT 06030-1921 Resident Physician 2020-06-28 ~ 2024-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City Farmington
Zip Code 06030
License Type Certified EMS Organization
License Type + County Certified EMS Organization + Farmington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Uconn Health Center Dept of Anatomy · Richard Saint Marie Phd L4054 Mc-3405, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center Dept of Surgery · Prof John C Russell Md Mc-3955, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center Dept of Surgery · Prof M Renuka Prasad L1092, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center Fire Department 263 Farmington Ave, Farmington, CT 06030-0001 Licensed Ems Organization 2017-01-01 ~ 2017-12-07
Uconn Fire Dept. - Storrs 126 N Eagleville Rd, Storrs, CT 06269-9095 Certified Ems Organization 2014-07-01 ~ 2014-10-01
Uconn Health Center · Robert B Clark Md Dept of Rheumatology Mc1310, Farmington, CT 06030 Controlled Substance Laboratory 2001-02-01 ~ 2002-01-31
Uconn Health Center · Leslie S Cutler Dds Dept of Oral Diagnosis, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-12 ~ 1997-01-31
Uconn Health Center · Prof Salwa A Elgebaly Dept of Surgery, Farmington, CT 06030 Controlled Substance Laboratory 1992-02-07 ~ 1993-01-31
Uconn Health Center · Prof Dale Greiner Md Dept of Pathology, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-24 ~ 1996-01-31
Uconn Health Center · Shigeyuki Kuwada Ph D Dept of Anatomy Mc3405, Farmington, CT 06030 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31

Improve Information

Please comment or provide details below to improve the information on UCONN HEALTH CENTER FIRE DEPT..

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