PAULINE TAYLOR (Credential# 578082) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.
PAULINE TAYLOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.074078. The credential type is registered nurse. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 37 Deer Meadow Dr, Bloomfield, CT 06002-1982. The current status is active.
Licensee Name | PAULINE TAYLOR |
Doing Business As | FINDLAY |
Credential ID | 578082 |
Credential Number | 10.074078 |
Credential Type | Registered Nurse |
Business Address |
37 Deer Meadow Dr Bloomfield CT 06002-1982 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2004-08-09 |
Effective Date | 2019-11-01 |
Expiration Date | 2020-10-31 |
Refresh Date | 2019-08-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1589119 | 10.152955-TEMP | Registered Nurse - Temporary | 2018-08-07 | 2018-08-07 - 2018-12-04 | INACTIVE |
1343276 | 10.133332-TEMP | Registered Nurse - Temporary | 2016-04-04 | 2016-04-04 - 2016-08-01 | INACTIVE |
668926 | 11.025091 | Licensed Practical Nurse | 1993-11-29 | 2000-09-01 - 2001-10-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pauline Taylor | 442 Sylvan Lake Road, Oakville, CT 06779 | Medication Administration Certification | 2019-06-04 ~ 2021-06-03 |
Pauline Taylor | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2003-07-02 ~ 2005-07-01 |
Street Address | 37 DEER MEADOW DR |
City | BLOOMFIELD |
State | CT |
Zip Code | 06002-1982 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tahasha M Dixon | 34 Deer Meadow Dr, Bloomfield, CT 06002-1982 | Radiographer | 2020-03-01 ~ 2021-02-28 |
Pamela D Harrison | 28 Deer Meadow Dr, Bloomfield, CT 06002-1982 | Hairdresser/cosmetician | 2020-02-01 ~ 2022-01-31 |
Shirley A Wroten | 48 Deer Meadow Dr, Bloomfield, CT 06002-1982 | Massage Therapist | 2019-04-01 ~ 2021-03-31 |
Louwanda Williams | 18 Deer Meadow Dr, Bloomfield, CT 06002-1982 | Family Child Care Substitute | 2015-08-13 ~ 2017-08-31 |
Alizaye M Smith | 19 Deer Meadow Dr, Bloomfield, CT 06002-1982 | Hairdresser/cosmetician | 2014-08-25 ~ 2016-02-29 |
Mike N Agbodo | 20 Deer Meadow Drive, Bloomfield, CT 06002-1982 | Professional Engineer | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | BLOOMFIELD |
Zip Code | 06002 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + BLOOMFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pauline T Fleck | 865 Mix Ave, Hamden, CT 06514 | Registered Nurse | 1992-02-24 ~ 1993-02-28 |
Pauline Dumas | P.o. Box 104, Honomu, HI 96728 | Registered Nurse | 2002-01-28 ~ 2003-01-31 |
Pauline M Pounch | 23 Rt 165, Preston, CT 06365 | Registered Nurse | 2003-05-20 ~ 2004-05-31 |
Pauline H Frey | Box 75, Tolland, CT 06084 | Registered Nurse | 2007-06-21 ~ 2009-08-31 |
Pauline E Goolkasian | Po Box 403, Southbury, CT 06488 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Pauline N Butryman | Rt 1 Box 84, Chelsea, VT 05038 | Registered Nurse | 1996-09-27 ~ 1997-06-30 |
Pauline M Dow | 17 Laurel Ave, Derby, CT 06418-2120 | Registered Nurse | 2016-02-01 ~ 2017-01-31 |
Pauline B Allison | Box 112, Cleveland, NC 27013 | Registered Nurse | 1993-04-23 ~ 1994-06-30 |
Pauline F Reardon | 30 Caulkins Rd, Norwich, CT 06360-1658 | Registered Nurse | 1996-10-08 ~ 1997-10-31 |
Pauline B Piechowski | 145 O Canterbury Tp, Norwich, CT 06360 | Registered Nurse | 1997-06-13 ~ 1998-06-30 |
Please comment or provide details below to improve the information on PAULINE TAYLOR.
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).