QING LAN DING
Registered Nurse


Address: 123 York St Apt 14l, New Haven, CT 06511-5626

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 123 YORK ST APT 14L
City NEW HAVEN
State CT
Zip Code 06511-5626

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Registered Nurse
License Type + County Registered Nurse + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on QING LAN DING.

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