PAUL L BISHINS
Nursing Home Administrator


Address: 379 Buckland St, Plantsville, CT 06479-1702

PAUL L BISHINS (Credential# 1182952) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

PAUL L BISHINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001989. The credential type is nursing home administrator. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 379 Buckland St, Plantsville, CT 06479-1702. The current status is active.

Basic Information

Licensee Name PAUL L BISHINS
Credential ID 1182952
Credential Number 36.001989
Credential Type Nursing Home Administrator
Business Address 379 Buckland St
Plantsville
CT 06479-1702
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-04-02
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
878279 72.000071 Paramedic 1997-10-01 2020-02-01 - 2021-01-31 ACTIVE
819564 69.002141 Emergency Medical Responder 2001-12-11 2001-12-11 - 2003-06-30 INACTIVE
877435 71.950073 Advanced Emergency Medical Technician 1994-11-01 - 1997-03-31 INACTIVE
864802 70.930767 Emergency Medical Technician 1992-12-17 - 1995-03-31 INACTIVE

Office Location

Street Address 379 BUCKLAND ST
City PLANTSVILLE
State CT
Zip Code 06479-1702

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jonathan Nyren · Arrow Builders 387 Buckland St, Plantsville, CT 06479-1702 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Regina M Ali 417 Buckland Street, Plantsville, CT 06479-1702 Registered Nurse 2019-08-01 ~ 2020-07-31
Ali's Nursery 421 Buckland St, Plantsville, CT 06479-1702 Nursery Registration 2019-07-01 ~ 2020-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City PLANTSVILLE
Zip Code 06479
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + PLANTSVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul M Scarpinato 111 Roman Way, Newburgh, NY 12550-8647 Nursing Home Administrator ~
Paul E Ulatowski 371 Longhill Rd, Wallingford, CT 06492 Nursing Home Administrator 2006-03-21 ~ 2008-05-31
Dana J Paul 47 Jefferson Dr, Guilford, CT 06437-1318 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Paul Quasnitschka 509 E Hyerdale Dr, Goshen, CT 06756 Nursing Home Administrator 1995-09-13 ~ 1996-11-30
Henry R Paul 71 Carriage Hill, Niantic, CT 06357 Nursing Home Administrator 2010-04-01 ~ 2012-03-31
Erin A Ziech 602 Summit Ave Apt 1, Saint Paul, MN 55102-2694 Nursing Home Administrator 2010-10-01 ~ 2012-09-30
Paul M Romano 36 Pond Way, North Windham, CT 06256-1042 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Paul M Reynolds Jr. 1008 Grant Ave, Pelham, NY 10803-3141 Nursing Home Administrator 2019-07-01 ~ 2021-06-30
Paul Liistro 1 Meadow Brook La, Westport, CT 06880-3929 Nursing Home Administrator 2020-07-01 ~ 2022-06-30
Paul R Sheltz 20 Mallard Drive, Avon, CT 06001 Nursing Home Administrator 2003-01-31 ~ 2006-01-31

Improve Information

Please comment or provide details below to improve the information on PAUL L BISHINS.

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