SCOTT R PRENTICE
Emergency Medical Responder


Address: 4 Meetinghouse Ln, Woodbridge, CT 06525-1520

SCOTT R PRENTICE (Credential# 987832) 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.

Business Overview

SCOTT R PRENTICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.011002. 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 4 Meetinghouse Ln, Woodbridge, CT 06525-1520. The current status is active.

Basic Information

Licensee Name SCOTT R PRENTICE
Credential ID 987832
Credential Number 69.011002
Credential Type Emergency Medical Responder
Business Address 4 Meetinghouse Ln
Woodbridge
CT 06525-1520
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-03-16
Effective Date 2020-01-01
Expiration Date 2022-12-31
Refresh Date 2019-10-29

Office Location

Street Address 4 MEETINGHOUSE LN
City WOODBRIDGE
State CT
Zip Code 06525-1520

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael R Blume 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-12-16 ~ 2023-09-30
Gerald W Kubik Jr 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-12-09 ~ 2023-09-30
Michael L Luzzi 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-12-04 ~ 2023-09-30
Robert J Scott 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-12-16 ~ 2023-06-30
Antonio Dimatteo 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-12-16 ~ 2023-06-30
John C Calabrese 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Brian J Pedalino 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Matthew Iannucci 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Vincent P Lynch 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Anthony J Cappiello 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hyue Kyung Choi 11 Rock Hill Road, Woodbridge, CT 06525 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jewish Cemetery Association of Greater New Haven 360 Amity Road, Woodbridge, CT 06525 Public Charity 2020-07-01 ~ 2021-06-30
Nancy Bradstreet 146 Northrop Rd., Woodbridge, CT 06525 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Robert I Tucker 15 Research Drive, Woodbridge, CT 06525 Architect 2020-08-01 ~ 2021-07-31
Amity Brick Oven Pizza Inc · Joseph R Sarno 142 Amity Rd, New Haven, CT 06525 Bakery 2020-07-01 ~ 2021-06-30
Linda A Starace-colabella 895 Baldwin Rd, Woodbridge, CT 06525 Physician/surgeon 2020-08-01 ~ 2021-07-31
Patricia A Kenyon · Leskow 8 Maple Terrace, Woodbridge, CT 06525 Registered Nurse 2020-09-01 ~ 2021-08-31
Marianne L Dexter 37 Acorn Hill Rd, Woodbridge, CT 06525 Registered Nurse 2020-08-01 ~ 2021-07-31
Debra G Wayne 94 Maple Vale Drive, Woodbridge, CT 06525 Psychologist 2020-09-01 ~ 2021-08-31
Timothy Michael Carney 1119 Racebrook Road, Woodbridge, CT 06525 Emergency Medical Technician 2016-08-19 ~ 2020-03-31
Find all Licenses in zip 06525

Competitor

Search similar business entities

City WOODBRIDGE
Zip Code 06525
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + WOODBRIDGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kevin W Prentice 4 Meetinghouse Ln, Woodbridge, CT 06525-1520 Emergency Medical Responder 2017-10-31 ~ 2021-01-01
Bruce L Scott 6 Scott Road, Prospect, CT 06712 Emergency Medical Responder ~ 2001-04-01
Richard R Prentice · Prentice Associates 1 Long Green Terrace, Cromwell, CT 06416 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Scott C Hoffmann Po Box 401, Essex, CT 06426-0401 Emergency Medical Responder 2010-08-03 ~ 2013-04-01
Scott F Shatney Po Box 474, Danielson, CT 06239-0474 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Scott D Clark P.o. Box 132, Ridgefield, CT 06877 Emergency Medical Responder ~ 2001-01-01
Ed T Scott Jr 3 Wine Sap Run, Bethel, CT 06801 Emergency Medical Responder 2001-09-24 ~ 2003-07-01
Scott L Schreiber 119 Gay St, Sharon, CT 06069-2001 Emergency Medical Responder 2017-03-08 ~ 2020-04-01
Scott L Owens P.o. Box 732, Moodus, CT 06469 Emergency Medical Responder 1999-12-16 ~ 2001-07-01
Scott P Magnusson 16 Tremont St, Cos Cob, CT 06807-2422 Emergency Medical Responder 2016-02-18 ~ 2018-09-30

Improve Information

Please comment or provide details below to improve the information on SCOTT R PRENTICE.

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