JOHN R COTHREN (Credential# 580994) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is April 22, 2009. The license expiration date date is June 30, 2010. The license status is INACTIVE.
JOHN R COTHREN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.076992. The credential type is registered nurse. The effective date is April 22, 2009. The expiration date is June 30, 2010. The business address is 514 Salt Pt. Tpk., Poughkeepsie, NY 12601. The current status is inactive.
Licensee Name | JOHN R COTHREN |
Credential ID | 580994 |
Credential Number | 10.076992 |
Credential Type | Registered Nurse |
Business Address |
514 Salt Pt. Tpk. Poughkeepsie NY 12601 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2005-10-19 |
Effective Date | 2009-04-22 |
Expiration Date | 2010-06-30 |
Refresh Date | 2010-10-06 |
Street Address | 514 Salt Pt. Tpk. |
City | Poughkeepsie |
State | NY |
Zip Code | 12601 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dudley A Watson | 246 Mansion St., Poughkeepsie, NY 12601 | Asbestos Abatement Supervisor | 2020-06-01 ~ 2021-05-31 |
Craig M Shannon | 47 Kingwood Dr, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Maxwell Risch | 6 Marwood Dr, Poughkeepsie, NY 12601 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Chazen Engineering, Land Surveying & Landscape Architecture Ct LLC | 21 Fox St, Poughkeepsie, NY 12601 | Joint Practice | 2020-05-01 ~ 2021-04-30 |
Paul Wright | 21 Reade Pl, Poughkeepsie, NY 12601 | Controlled Substance Registration for Practitioner | 2020-02-20 ~ 2021-02-28 |
Faiz Y Bhora | 45 Reade Place, Dyson Cancer Center, 3rd Floor, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
David M Quinn | 45 Reade Pl, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Kelly Lynn Philiba | 12 Hanscom Ave, Poughkeepsie, NY 12601 | Naturopathic Physician | 2020-02-01 ~ 2021-01-31 |
Danielle Williams | 2678 South Road, Suite 202, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Laura M Baird | 350 Violet Ave, Poughkeepsie, NY 12601 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in zip 12601 |
City | Poughkeepsie |
Zip Code | 12601 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Poughkeepsie |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurel St John | 80 St John Rd, Jewett City, CT 06351 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Amy J Saimovici | 9 John Jay Pl, Rye, NY 10580-2222 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Gay J St John | 144 River Rd, Killingworth, CT 06419 | Registered Nurse | 2013-12-01 ~ 2014-11-30 |
John A Zanzal | 234 Rt 39, New Fairfield, CT 06812 | Registered Nurse | 2003-02-11 ~ 2003-04-08 |
John P Conway | 43 South St # 1, Westborough, MA 01581-1618 | Registered Nurse | ~ |
John W Hutchins | Adak Psc 486, Fpo Ap, 96506-1211 | Registered Nurse | 1992-12-22 ~ 1993-10-31 |
John M Hobgood | 9 Bow Run, Saunderstown, RI 02874-2469 | Registered Nurse | 2014-06-01 ~ 2015-05-31 |
John W Zak | 121 Seaside Ave, Guilford, CT 06437 | Registered Nurse | 1992-04-24 ~ 1993-02-28 |
John M Roy | 100 Deepwood Dr, Hamden, CT 06517-3452 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
John M Ham | P.o. Box 311172, Newington, CT 06131-1172 | Registered Nurse | 2007-06-05 ~ 2008-07-31 |
Please comment or provide details below to improve the information on JOHN R COTHREN.
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).