MICHAEL C TIPTON
Registered Nurse


Address: 5461 Yarmouth Ave, Encino, CA 91316

MICHAEL C TIPTON (Credential# 570385) is licensed (Registered Nurse) 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

MICHAEL C TIPTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.066378. The credential type is registered nurse. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 5461 Yarmouth Ave, Encino, CA 91316. The current status is active.

Basic Information

Licensee Name MICHAEL C TIPTON
Credential ID 570385
Credential Number 10.066378
Credential Type Registered Nurse
Business Address 5461 Yarmouth Ave
Encino
CA 91316
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-07-24
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-03-23

Office Location

Street Address 5461 Yarmouth Ave
City Encino
State CA
Zip Code 91316

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Heather L Neff 5420 Lindley Ave #8, Encino, CA 91316 Occupational Therapist 2019-08-01 ~ 2021-07-31
Academy of Country Music Charitable Fund 5500 Balboa Boulevard, Suite 200, Encino, CA 91316 Public Charity 2008-02-04 ~ 2008-05-31
Ark Trust Inc. 5551 Balboa Blvd., Encino, CA 91316 Public Charity 2005-10-01 ~ 2006-05-31
Jane T Mody 17929 Lake Vista Dr, Encino, CA 91316 Registered Nurse 1993-07-23 ~ 1994-06-30
Adam Israeli 5465 White Oak Ave Apt 220, Encino, CA 91316-2490 Home Improvement Salesperson 2018-04-10 ~ 2018-11-30
Encino Pharmacy · Mdr Pharmaceutical Care 17071 Ventura Blvd Ste 100, Encino, CA 91316-4117 Nonresident Pharmacy 2019-09-01 ~ 2020-08-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Dr Susan Love Research Foundation 16133 Ventura Blvd., Ste. 1000, Encino, CA 91436 Public Charity 2019-06-01 ~ 2020-05-31
Time's Up Foundation · None 16000 Ventura Boulevard, Encino, CA 91436 Public Charity 2020-03-20 ~ 2020-11-30
Time's Up Now 16000 Ventura Blvd Ste 900, Encino, CA 91436-2760 Public Charity 2020-03-17 ~ 2020-11-30
Ultimate Pet Nutrition 15760 Ventura Blvd Fl 7, Encino, CA 91436-3016 Commercial Feed 2020-03-03 ~ 2020-12-31
March for Our Lives Action Fund 16130 Ventura Blvd Ste 30, Encino, CA 91436-2503 Public Charity 2019-12-24 ~ 2020-11-30
The Ellen Fund · The Ellen Degeneres Wildlife Fund 16255 Ventura Blvd Ste 900, Encino, CA 91436-2317 Public Charity 2019-12-23 ~ 2020-11-30
March for Our Lives Foundation 16130 Ventura Blvd Ste 320, Encino, CA 91436-2531 Public Charity 2019-12-01 ~ 2020-11-30
Zevia, LLC No. 145, Encino, CA 91436 Securities - Exemptions 2019-11-06 ~
Lauren E Latham Po Box 260372, Encino, CA 91426-0372 Hairdresser/cosmetician 2018-11-01 ~ 2020-10-31
Kyung Jin Hong 15507 Moorpark St Apt 206, Encino, CA 91436-1671 Hairdresser/cosmetician 2016-04-01 ~ 2018-03-31
Find all Licenses in Encino

Competitor

Search similar business entities

City Encino
Zip Code 91316
License Type Registered Nurse
License Type + County Registered Nurse + Encino

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donna L Tipton 5 Zachry Cv, Abilene, TX 79606-4162 Registered Nurse 2013-09-01 ~ 2014-08-31
Marcus W Tipton 104 Washington St, Fenton, IA 50539-5001 Registered Nurse 2016-04-04 ~ 2016-07-31
Roseline Ifeoma Elee 809 Tipton Rd, Middle River, MD 21220-3781 Registered Nurse ~
Pamela S Cage 1613 S Main St, Tipton, IN 46072-8918 Registered Nurse 2010-01-21 ~ 2010-08-31
Jessica Dell Tipton 86215 Caesars Ave, Yulee, FL 32097-3948 Registered Nurse 2019-04-01 ~ 2020-03-31
Rachelle M Tipton 6528 W 93rd Ave, Crown Point, IN 46307 Registered Nurse 1994-05-27 ~ 1995-07-31
Karen D Tipton 97 Market Point Dr Apt 406, Greenville, SC 29607-4141 Advanced Practice Registered Nurse 2014-07-15 ~ 2015-01-31
Tina Marie Williams 1410 S. Fork Lane, Tipton, MO 65081 Registered Nurse 2019-12-03 ~ 2020-12-31
Michael Schlick · Cat Scale Co 109 Spruce St, Tipton, IA 52772 Repairer of Weighing & Measuring Devices 2002-01-01 ~ 2003-12-31
James Garnes Tipton 611 Town Colony Dr, Middletown, CT 06457-5912 Veterinarian 2019-09-01 ~ 2020-08-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL C TIPTON.

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