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.
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.
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Status | INACTIVE - RESCINDED |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 |
Street Address | 263 Farmington Avenue |
City | Farmington |
State | CT |
Zip Code | 06030 |
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 |
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 |
City | Farmington |
Zip Code | 06030 |
License Type | Certified EMS Organization |
License Type + County | Certified EMS Organization + Farmington |
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 |
Please comment or provide details below to improve the information on UCONN HEALTH CENTER FIRE DEPT..
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).