JEANNE E PIGAGE
Registered Nurse


Address: 388 Burley Road North, Rochester, NY 14612-5756

JEANNE E PIGAGE (Credential# 1055612) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JEANNE E PIGAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.107114. The credential type is registered nurse. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 388 Burley Road North, Rochester, NY 14612-5756. The current status is active.

Basic Information

Licensee Name JEANNE E PIGAGE
Credential ID 1055612
Credential Number 10.107114
Credential Type Registered Nurse
Business Address 388 Burley Road North
Rochester
NY 14612-5756
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-07-20
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-11-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1055812 10.104781-TEMP Registered Nurse - Temporary 2012-03-09 2012-03-09 - 2012-07-07 INACTIVE

Office Location

Street Address 388 Burley Road North
City Rochester
State NY
Zip Code 14612-5756

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael Gerard Dunn 820 Beach Avenue, Rochester, NY 14612 Physician/surgeon 2019-10-17 ~ 2020-09-30
Debbie L Metzger Aprn 170 North Church Rd, Rochester, NY 14612 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carvel Corporation 3177 Latta Rd, Rochester, NY 14612 Frozen Dessert Wholesaler 1996-03-01 ~ 1996-12-31
W Gary Mccamy 39 Tamarack St, Rochester, NY 14612 Architect 2017-02-06 ~ 2017-07-31
John E Swink 20 Delacorte Cir, Rochester, NY 14612 Professional Engineer 1800-12-27 ~ 1993-01-31
Frederick J Noto 1591 Latta Rd, Rochester, NY 14612 Plumbing & Piping Unlimited Contractor ~
Courtney B. Sprung 220 Emery Run, Rochester, NY 14612 Dental Hygienist 2012-10-01 ~ 2013-09-30
Charles J Kirk 3386 Edgemere Dr, Rochester, NY 14612 Architect 2006-12-21 ~ 2007-07-31
David H Miles 240 River Street, Rochester, NY 14612 Lead Inspector ~ 1998-07-31
Kenneth W Johnson 81 Pond View Hts., Rochester, NY 14612 Asbestos Abatement Supervisor 2001-01-19 ~ 2002-02-28
Find all Licenses in zip 14612

Competitor

Search similar business entities

City Rochester
Zip Code 14612
License Type Registered Nurse
License Type + County Registered Nurse + Rochester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeanne Allyn CT Registered Nurse 2002-05-09 ~ 2003-03-31
Jeanne H Levasseur Po Box 67, Cabot, VT 05647-0067 Registered Nurse 2016-02-01 ~ 2017-01-31
Jeanne K Ott 136 Russell Cir, Collegeville, PA 19426-2313 Registered Nurse 2015-09-02 ~ 2016-06-30
Jeanne S Mccoll 4 Kim Ct, Pawcatuck, CT 06379-1243 Registered Nurse 2020-02-01 ~ 2021-01-31
Jeanne M Elbe 50 Ivy St, Providence, RI 02906 Registered Nurse 2007-09-20 ~ 2007-12-31
Jeanne S Ang C/o 200 Blakeslee St, Bristol, CT 06010 Registered Nurse ~ 1995-02-28
Jeanne P Stiles P O Box 87, Lakeside, CT 06758 Registered Nurse 1993-05-25 ~ 1994-06-30
Jeanne T Fox 244 Mountain Rd, Windsor, CT 06095 Registered Nurse 2020-05-01 ~ 2021-04-30
Jeanne C Knecht 456 Whitney Ave, Trumbull, CT 06611 Registered Nurse 1993-09-23 ~ 1994-09-30
Jeanne L St. Amand Po Box 1003, Scarborough, ME 04070-1003 Registered Nurse 2010-12-01 ~ 2011-11-30

Improve Information

Please comment or provide details below to improve the information on JEANNE E PIGAGE.

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