THOMAS F MIKSA
Emergency Medical Responder


Address: 18 Deep Hollow Rd, Chester, CT 06412-1112

THOMAS F MIKSA (Credential# 988788) is licensed (Emergency Medical Responder) with Connecticut Department of Consumer Protection. The license effective date is February 24, 2014. The license expiration date date is December 31, 2016. The license status is INACTIVE.

Business Overview

THOMAS F MIKSA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #69.011017. The credential type is emergency medical responder. The effective date is February 24, 2014. The expiration date is December 31, 2016. The business address is 18 Deep Hollow Rd, Chester, CT 06412-1112. The current status is inactive.

Basic Information

Licensee Name THOMAS F MIKSA
Credential ID 988788
Credential Number 69.011017
Credential Type Emergency Medical Responder
Business Address 18 Deep Hollow Rd
Chester
CT 06412-1112
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2011-04-01
Effective Date 2014-02-24
Expiration Date 2016-12-31
Refresh Date 2017-04-04

Other licenses

ID Credential Code Credential Type Issue Term Status
856994 70.880093 Emergency Medical Technician 1987-12-10 - 1994-03-31 INACTIVE

Office Location

Street Address 18 DEEP HOLLOW RD
City CHESTER
State CT
Zip Code 06412-1112

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sylvia Miksa 18 Deep Hollow Rd, Chester, CT 06412-1112 Emergency Medical Responder 2014-02-24 ~ 2016-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Bird 2 Deep Hollow Rd, Chester, CT 06412-1112 Physician/surgeon 2020-05-01 ~ 2021-04-30
Kimberly L Leffingwell 19 Deep Hollow Rd, Chester, CT 06412-1112 Dental Hygienist 2020-04-01 ~ 2021-03-31
Scott J Camilleri 28 Deep Hollow Rd, Chester, CT 06412-1112 Automotive Glass Unlimited Contractor 2019-10-14 ~ 2020-08-31
Jessica L Richardson 8 Deep Hollow Rd, Chester, CT 06412-1112 Licensed Clinical Social Worker 2019-06-01 ~ 2020-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type Emergency Medical Responder
License Type + County Emergency Medical Responder + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sylvia Miksa 18 Deep Hollow Rd, Chester, CT 06412-1112 Emergency Medical Responder 2014-02-24 ~ 2016-12-31
Thomas Madeera 195 Capt Thomas Blvd, West Haven, CT 06516 Emergency Medical Responder ~ 1994-01-01
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 M Griffith Jr Po Box 203, Columbia, CT 06237-0203 Emergency Medical Responder 2013-03-11 ~ 2016-07-01
Thomas F Passarello P.o. Box 326, Scotland, CT 06264 Emergency Medical Responder ~ 1992-07-01
Thomas A Cressey 2 Howes Ave, Stamford, CT 06906-2518 Emergency Medical Responder 2019-11-15 ~ 2022-09-30
Thomas P Mccann Po Box 22, Plymouth, CT 06782-0022 Emergency Medical Responder 2018-04-30 ~ 2021-04-01
David E Thomas Po Box 663, Mystic, CT 06355-0663 Emergency Medical Responder 2008-12-08 ~ 2013-10-01
Thomas J Hurley Box 656, Newtown, CT 06470 Emergency Medical Responder 1999-12-30 ~ 2003-04-01

Improve Information

Please comment or provide details below to improve the information on THOMAS F MIKSA.

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