JOSEPH K JOSEPH
Nursing Home Administrator


Address: 135 Brentwood Rd, Newington, CT 06111-2512

JOSEPH K JOSEPH (Credential# 1315994) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

JOSEPH K JOSEPH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.002035. The credential type is nursing home administrator. The effective date is August 1, 2019. The expiration date is July 31, 2021. The business address is 135 Brentwood Rd, Newington, CT 06111-2512. The current status is active.

Basic Information

Licensee Name JOSEPH K JOSEPH
Credential ID 1315994
Credential Number 36.002035
Credential Type Nursing Home Administrator
Business Address 135 Brentwood Rd
Newington
CT 06111-2512
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-03-30
Effective Date 2019-08-01
Expiration Date 2021-07-31
Refresh Date 2019-07-01

Office Location

Street Address 135 BRENTWOOD RD
City NEWINGTON
State CT
Zip Code 06111-2512

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jikku Thomas Kizhakkepparambil 135 Brentwood Rd, Newington, CT 06111-2512 Elevator Trainee 2019-09-06 ~ 2020-08-31
Divya Tommy 135 Brentwood Rd, Newington, CT 06111 Pharmacy Intern 2019-06-19 ~ 2020-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrew R Salek 117 Brentwood Rd, Newington, CT 06111-2512 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth I Onyebuchi 167 Brentwood Rd, Newington, CT 06111-2512 Registered Nurse 2020-07-01 ~ 2021-06-30
Mark W Siedsma 93 Brentwood Rd, Newington, CT 06111-2512 Fire Protection Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Jaclyn A Cote 129 Brentwood Rd, Newington, CT 06111-2512 Hairdresser/cosmetician 2019-08-01 ~ 2021-07-31
Lauren T Duran 123 Brentwood Rd, Newington, CT 06111-2512 Speech and Language Pathologist 2019-02-01 ~ 2020-01-31
Gerald M Davies · Davies Construction 209 Brentwood Rd, Newington, CT 06111-2512 Home Improvement Contractor 2009-10-19 ~ 2010-11-30
Chinoye J Onyebuchi 167 Brentwood Rd, Newington, CT 06111-2512 Registered Nurse 2019-11-01 ~ 2020-10-31
Cote's Landscaping & Lawn Service LLC 129 Brentwood Rd, Newington, CT 06111-2512 Home Improvement Contractor 2015-12-01 ~ 2016-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City NEWINGTON
Zip Code 06111
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + NEWINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joseph A Krasinski Po Box 1057, Canaan, CT 06018 Nursing Home Administrator 1981-01-01 ~ 1994-01-31
Joseph P Cronin 150 Landreth Rd, Madison, NC 27025-8111 Nursing Home Administrator 2015-01-01 ~ 2016-12-31
Joseph E Devos 117 Hubbard Ave, Stamford, CT 06905 Nursing Home Administrator 2008-11-10 ~ 2010-11-30
Joseph A Mancini P.o. Box 70955, Knoxville, TN 37938 Nursing Home Administrator 2006-04-20 ~ 2008-06-30
Joseph G Ficocello P.o. Box 2634, Stuart, FL 34995-2634 Nursing Home Administrator 2018-07-01 ~ 2020-06-30
Joseph B Bray 24 Finno Ct, Prospect, CT 06712-1898 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Joseph L Colaci 57 Edwards Road, Bethany, CT 06524 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Joseph Walkovich 208 Southern Blvd, Danbury, CT 06810 Nursing Home Administrator 2009-05-01 ~ 2011-01-31
Joseph N Fonge 65 Cherry Street, Cheshire, CT 06410 Nursing Home Administrator 2013-05-01 ~ 2015-04-30
Joseph P Borland 21 Sturbridge Lane, Woodbridge, CT 06525 Nursing Home Administrator 2004-06-23 ~ 2006-08-31

Improve Information

Please comment or provide details below to improve the information on JOSEPH K JOSEPH.

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