CHRYSTAL CHARLES
Athletic Trainer


Address: Woodstock, CT 06281

CHRYSTAL CHARLES (Credential# 1306379) is licensed (Athletic Trainer) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.

Business Overview

CHRYSTAL CHARLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #54.001083. The credential type is athletic trainer. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is Woodstock, CT 06281. The current status is inactive.

Basic Information

Licensee Name CHRYSTAL CHARLES
Credential ID 1306379
Credential Number 54.001083
Credential Type Athletic Trainer
Business Address Woodstock
CT 06281
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2015-09-15
Effective Date 2015-12-01
Expiration Date 2016-11-30
Refresh Date 2017-03-05

Office Location

City WOODSTOCK
State CT
Zip Code 06281

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type Athletic Trainer
License Type + County Athletic Trainer + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Vincent J Demeis 20 Charles St., Watertown, CT 06795 Athletic Trainer 2016-10-01 ~ 2017-09-30
Anthony R Guglielmo 51 Charles St, Watertown, CT 06795 Athletic Trainer 2019-09-01 ~ 2020-08-31
Emily J Ciruolo 8 Charles St, Danvers, MA 01923-1911 Athletic Trainer 2020-02-01 ~ 2021-01-31
Charles A Marino IIi 267 Melba St Apt C6, Milford, CT 06460-7676 Athletic Trainer 2015-07-01 ~ 2016-06-30
Charles M Ferruzza 188 Rocton Ave, Bridgeport, CT 06606-4107 Athletic Trainer 2013-09-01 ~ 2014-08-31
Charles F Davis 61 Grandview Ave, Wallingford, CT 06492 Athletic Trainer 2018-11-01 ~ 2019-10-31
Charles R Denegar 152 Wormwood Hill Rd, Mansfield Center, CT 06250-1145 Athletic Trainer 2020-08-01 ~ 2021-07-31
Charles Boggini Youth Athletic Fund 71 Spencer Street, Manchester, CT 06040 Public Charity-exempt From Financial Requirements ~
Julie R Hunnum CT Athletic Trainer ~
Julia R. Nix 150 Route 169, Woodstock, CT 06281-3318 Athletic Trainer 2012-05-01 ~ 2013-04-30

Improve Information

Please comment or provide details below to improve the information on CHRYSTAL CHARLES.

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