NANCY C COX (Credential# 1169844) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2017. The license expiration date date is December 31, 2017. The license status is INACTIVE.
NANCY C COX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.112271. The credential type is registered nurse. The effective date is January 1, 2017. The expiration date is December 31, 2017. The business address is 44 Hillside Ave, New Canaan, CT 06840-4718. The current status is inactive.
Licensee Name | NANCY C COX |
Credential ID | 1169844 |
Credential Number | 10.112271 |
Credential Type | Registered Nurse |
Business Address |
44 Hillside Ave New Canaan CT 06840-4718 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2013-07-12 |
Effective Date | 2017-01-01 |
Expiration Date | 2017-12-31 |
Refresh Date | 2018-04-05 |
Street Address | 44 HILLSIDE AVE |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-4718 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark I Brown | 46 Hillside Ave, New Canaan, CT 06840-4718 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy C Mendela | 186 Nancy Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2009-01-05 ~ 2010-02-28 |
Nancy E Leverenz | Po Box 399, Benson, AZ 85602 | Registered Nurse | 2006-02-21 ~ 2007-04-30 |
Nancy W Day | 168 Crest St, Waterbury, CT 06708 | Registered Nurse | 1995-06-01 ~ 1996-05-31 |
Nancy G Macleod | 14 First Ave, Old Saybrook, CT 06475 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Nancy R Williams | Po Box 448, Spofford, NH 03462 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Nancy J Williams | 56 Elm St, Agawam, MA 01001-2408 | Registered Nurse | 2012-11-19 ~ 2013-09-30 |
Nancy S Fellers | P.o. Box 664, Granby, CT 06035 | Registered Nurse | 2005-03-07 ~ 2006-04-30 |
Nancy F Given | 24 Gatehouse Rd, Beominster, NJ 07921 | Registered Nurse | 1992-11-24 ~ 1993-10-31 |
Nancy B Gauthier | P O Box 314, Willington, CT 06279 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Wendy P Leo | 8 Nancy Ln, Piscataway, NJ 08854-1724 | Registered Nurse | 2020-02-18 ~ 2020-11-30 |
Please comment or provide details below to improve the information on NANCY C COX.
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).