JHANEIL R GILEAD
Registered Nurse


Address: 115 Nutmeg Lane, East Hartford, CT 06118

JHANEIL R GILEAD (Credential# 1513206) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JHANEIL R GILEAD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.153342. The credential type is registered nurse. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 115 Nutmeg Lane, East Hartford, CT 06118. The current status is active.

Basic Information

Licensee Name JHANEIL R GILEAD
Credential ID 1513206
Credential Number 10.153342
Credential Type Registered Nurse
Business Address 115 Nutmeg Lane
East Hartford
CT 06118
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-08-21
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-01-30

Other licenses

ID Credential Code Credential Type Issue Term Status
1210983 11.038740 Licensed Practical Nurse 2014-04-04 2018-02-01 - 2019-01-31 INACTIVE
1514304 10.150432-TEMP Registered Nurse - Temporary 2018-05-16 2018-05-16 - 2018-09-12 INACTIVE
1212178 11.038649-TEMP Licensed Practical Nurse - Temporary 2014-03-17 2014-03-17 - 2014-07-14 INACTIVE

Office Location

Street Address 115 Nutmeg Lane
City East Hartford
State CT
Zip Code 06118

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Earl George Wilks Jr 115 Nutmeg Lane, East Hartford, CT 06118 Notary Public Appointment 2017-02-24 ~ 2022-02-28
Christie Campbell 115 Nutmeg Lane, East Hartford, CT 06118 Hairdresser/cosmetician 2019-10-01 ~ 2021-09-30
Kerry Ann Sibblies 115 Nutmeg Lane, East Hartford, CT 06118 Tax Preparer/facilitator Permit 2018-12-28 ~ 2020-12-31
Sylvia Redding 115 Nutmeg Lane, East Hartford, CT 06118 Medication Administration Certification 2018-12-16 ~ 2020-12-15
Sambrajyam Sudanagunta 115 Nutmeg Lane, East Hartford, CT 06118 Pharmacy Technician 2008-04-01 ~ 2009-03-31
Maira L Velez 115 Nutmeg Lane, East Hartford, CT 06118 Notary Public Appointment 2001-03-22 ~ 2006-03-31
Andrew A Moseley 115 Nutmeg Lane, East Hartford, CT 06118 Notary Public Appointment 1988-05-16 ~ 1993-03-31
Marie France Vital 115 Nutmeg Lane, East Hartford, CT 06116 Medication Administration Certification ~
Jennifer Walker 115 Nutmeg Lane, East Hartford, CT 06132 Medication Administration Certification ~
Vincent J Politi 115 Nutmeg Lane, East Hartford, CT 06118 Pharmacist ~
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hiep Thanh Nguyen 65 Cloverdale Dr, East Hartford, CT 06118 Nail Technician 2020-06-26 ~ 2021-11-30
Andrene Bennett 34 Lanham Drive, East Hartford, CT 06118 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Jennifer L Smith 399 Hills Street, East Hartford, CT 06118 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Allisia Nicole Green 75 Rowland Drive, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Jason Paul Cianci 3 Roxbury Rd, East Hartford, CT 06118 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Laura E Lopez 650 Forbes St, East Hartford, CT 06118 Registered Nurse 2020-07-01 ~ 2021-06-30
Dennis Frimpong-manso 72 Primrose Drive, East Hartford, CT 06118 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Tabitha L Harris 31 High Street #7204, East Hartford, CT 06118 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kaitlyn Kaminski 473 Hills Street, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Francisca Quainoo 93 Deborah Drive, East Hartford, CT 06118 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Find all Licenses in zip 06118

Competitor

Search similar business entities

City East Hartford
Zip Code 06118
License Type Registered Nurse
License Type + County Registered Nurse + East Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gilead House II 68 Farm Hill Rd, Middletown, CT 06457-4204 Mental Health Residential Living 2018-07-01 ~ 2020-06-30
Gilead House II 436 Washington St, Middletown, CT 06457-2527 Mental Health Residential Living 2016-04-01 ~ 2018-03-31
Gilead House I 453 High St, Middletown, CT 06457-2612 Mental Health Residential Living 2020-04-01 ~ 2022-03-31
Gilead Hill School Pta Inc 580 Gilead St, Hebron, CT 06248-1314 Bazaar Permit Class 3 2012-12-18 ~ 2012-12-19
Gilead Community Services Inc. · Gilead Community Services, Inc. 681 Saybrook Road, Middletown, CT 06457 Psychiatric Outpatient Clinic 2012-10-01 ~ 2016-09-30
Gilead Community Services, Inc. 230 Main Street Ext, Middletown, CT 06457-4470 Psychiatric Outpatient Clinic 2017-01-01 ~ 2020-12-31
Brenda L Bazzano 12 Gilead Rd, Waterford, CT 06385 Registered Nurse 2020-03-01 ~ 2021-02-28
Christopher Heersping 196 Gilead St, Hebron, CT 06248 Registered Nurse 2020-07-01 ~ 2021-06-30
Lois C Gauvin 230 Gilead Rd, Andover, CT 06232 Registered Nurse 2008-09-22 ~ 2009-11-30
Diane S Lanphear 12 Gilead Rd, Waterford, CT 06385 Registered Nurse 2017-10-01 ~ 2018-09-30

Improve Information

Please comment or provide details below to improve the information on JHANEIL R GILEAD.

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