DAVID JEAN
Radiographer


Address: 70 Greenwood St # 3fl, New Britain, CT 06051-3326

DAVID JEAN (Credential# 1361548) is licensed (Radiographer) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

DAVID JEAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #28.007251. The credential type is radiographer. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 70 Greenwood St # 3fl, New Britain, CT 06051-3326. The current status is active.

Basic Information

Licensee Name DAVID JEAN
Credential ID 1361548
Credential Number 28.007251
Credential Type Radiographer
Business Address 70 Greenwood St # 3fl
New Britain
CT 06051-3326
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-10-24
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-06-01

Office Location

Street Address 70 GREENWOOD ST # 3FL
City NEW BRITAIN
State CT
Zip Code 06051-3326

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christine A Sgrignari 38 Newington Ave, New Britain, CT 06051-3326 Registered Nurse 2020-01-01 ~ 2020-12-31
Leonardo Galarza 84 Greenwood St Fl 2, New Britain, CT 06051-3326 Engineer-in-training 2017-08-01 ~ 2027-08-07
Annette Figueroa 74 Greenwood St, New Britain, CT 06051-3326 Optician Apprentice 2015-11-17 ~ 2016-08-31
Jr Improvement Services LLC 98 Greenwood St, New Britain, CT 06051-3326 Home Improvement Contractor 2016-10-13 ~ 2017-11-30
James Luxier 136 Greenwood St, New Britain, CT 06051-3326 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Nero P Cabantug 140 Greenwood St, New Britain, CT 06051-3326 Real Estate Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type Radiographer
License Type + County Radiographer + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David P Jean · D'jean Construction 120 Bonner St, Hartford, CT 06106 Home Improvement Contractor 2003-01-13 ~ 2003-11-30
Jean M Gutierrez 131 Royal Ave, Fairfield, CT 06825-5529 Radiographer ~
Jean M De Riso 400 Thoreau St, Branford, CT 06405-5840 Radiographer 2007-05-17 ~ 2008-07-31
Jean Vierira 161 First Street, New Britain, CT 06051 Radiographer 2020-08-01 ~ 2021-07-31
Jean M Pearson 113 Scadding St., Taunton, MA 02780 Radiographer 2008-02-06 ~ 2009-02-28
Jean D Hagner 29 Hutchinson St, Bennington, VT 05201-2790 Radiographer 2015-07-01 ~ 2016-06-30
Mary Jean Hildenbrand 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 Radiographer ~
Jean R Ravix 67 Franklin St, New London, CT 06320-5920 Radiographer 2019-06-01 ~ 2020-05-31
Jean F Wolf 10 Beechwood Dr, Danbury, CT 06810-7006 Radiographer 2019-10-01 ~ 2020-09-30
Jean M Mowers 20 Plymouth Ct, Clinton, CT 06413 Radiographer 2010-11-01 ~ 2011-10-31

Improve Information

Please comment or provide details below to improve the information on DAVID JEAN.

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