QING LAN DING (Credential# 1173511) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2017. The license expiration date date is August 31, 2017. The license status is INACTIVE.
QING LAN DING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.114384. The credential type is registered nurse. The effective date is August 1, 2017. The expiration date is August 31, 2017. The business address is 123 York St Apt 14l, New Haven, CT 06511-5626. The current status is inactive.
Licensee Name | QING LAN DING |
Credential ID | 1173511 |
Credential Number | 10.114384 |
Credential Type | Registered Nurse |
Business Address |
123 York St Apt 14l New Haven CT 06511-5626 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2013-10-30 |
Effective Date | 2017-08-01 |
Expiration Date | 2017-08-31 |
Refresh Date | 2017-12-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1173914 | 10.112077-TEMP | Registered Nurse - Temporary | 2013-07-10 | 2013-07-10 - 2013-11-06 | INACTIVE |
Street Address | 123 YORK ST APT 14L |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-5626 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hashim Hussnain Ahmed | 123 York St Apt 11b, New Haven, CT 06511-5626 | Resident Physician | 2020-06-09 ~ 2021-06-30 |
Katherine Sayaka Underwood | 123 York St Apt 11c, New Haven, CT 06511-5626 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Logan Petit | 123 York St Apt 14g, New Haven, CT 06511-5626 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rohaum Jonathan Hamidi | 123 York St Apt 14k, New Haven, CT 06511-5626 | Resident Physician | 2020-06-15 ~ 2021-06-30 |
Sandra Abi Fadel | 123 York St Apt 11k, New Haven, CT 06511-5626 | Resident Physician | 2019-07-29 ~ 2021-06-30 |
Piyush Gupta | 123 York St Apt 10k, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Feven Getaneh | 123 York St Apt 12c, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nasima A Jafferjee | 123 York St Apt 10l, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Maria Paula Diaz Soto | 123 York St Apt 12c, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jean Y Lin | 123 York St Apt 10k, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Find all Licenses in zip 06511-5626 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Qing Qing Huang | 6 Royal Oaks Drive, Ledyard, CT 06339 | Casino Class I Employee | 2019-12-11 ~ 2020-10-31 |
Ding Xin Plastics Co Ltd | Xitou Jindu, Zhaoqing Guangdong | Manufacturer of Bedding & Upholstered Furniture | 2013-05-01 ~ 2014-04-30 |
Dong Guan Qing Feng Industries Co Ltd | Youganpin Village Chonghe Industrial Area, Qing Xi Town Dong Guan, CT | Manufacturer of Bedding & Upholstered Furniture | 2005-12-29 ~ 2006-04-30 |
Ping Ding | 61 Grayrock Rd, Trumbull, CT 06611 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Ding Dong Ice Cream | 21 Buckley Lane, Prospect, CT 06712-1004 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Dongguan Sin Ding Industrial Co. Ltd. | #3 Wen Zhu Road, Wen Tang, Dong Cheng, Dongguan, CH 523000 | Manufacturer of Bedding & Upholstered Furniture | 2019-05-01 ~ 2020-04-30 |
Jing Ding Furniture | N. 7th, Xian Tang Rd, Foshan City Guangdong, CH 528319 | Manufacturer of Bedding & Upholstered Furniture | 2019-05-01 ~ 2020-04-30 |
Full Ding Furniture Co Ltd | Land Plot No 70 Map No 31 Can Giang, Binh Duong, VN 590000 | Manufacturer of Bedding & Upholstered Furniture | 2019-07-02 ~ 2020-04-30 |
Kent K Chu · Land Ding Restaurant | 477 Main Street, Monroe, CT 06468 | Restaurant Liquor | 2001-05-21 ~ 2002-05-20 |
Qing Yang Plastic & Hardware Co Ltd | San Xing Industrial Area, Dongguan City, Guang Dong | Manufacturer of Bedding & Upholstered Furniture | 2015-05-01 ~ 2016-04-30 |
Please comment or provide details below to improve the information on QING LAN DING.
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).