ERICA F MANISCALCO (Credential# 582503) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is May 25, 2006. The license expiration date date is September 30, 2006. The license status is INACTIVE.
ERICA F MANISCALCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.078501. The credential type is registered nurse. The effective date is May 25, 2006. The expiration date is September 30, 2006. The business address is 575 Orange St. Apt 2, New Haven, CT 06511. The current status is inactive.
Licensee Name | ERICA F MANISCALCO |
Credential ID | 582503 |
Credential Number | 10.078501 |
Credential Type | Registered Nurse |
Business Address |
575 Orange St. Apt 2 New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2006-05-25 |
Effective Date | 2006-05-25 |
Expiration Date | 2006-09-30 |
Refresh Date | 2009-07-08 |
Street Address | 575 Orange St. Apt 2 |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael D Maniscalco · Michael D Maniscalco Cnstrctn Co | 81 Wepawaug Rd, Woodbridge, CT 06525 | Home Improvement Contractor | 2012-04-27 ~ 2012-11-30 |
Gail M Maniscalco | 3 Hillside Pl, Chappaqua, NY 10514-3701 | Registered Nurse | 2011-06-01 ~ 2012-05-31 |
Marisa Maniscalco | 103 Park Ave, West Harrison, NY 10604 | Registered Nurse | 2006-08-03 ~ 2006-12-31 |
Martha Shamy Maniscalco | 25 Cromwell Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Karen G Barthel · Maniscalco | 4 Oakhill Drive, East Haven, CT 06512 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Maniscalco Prosecco Doc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-04-02 ~ 2018-04-01 |
Maniscalco Sangiovese Puglia | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-04-02 ~ 2018-04-01 |
Angela G Maniscalco | 306 Clayton Pointe Dr, Clayton, NC 27520-9541 | Registered Nurse | 2013-09-01 ~ 2014-08-31 |
Maniscalco Pinot Grigio Delle Venezie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-04-02 ~ 2018-04-01 |
Erica Lane | 3 Erica Lane, Wolcott, CT 06716 | Community Living Arrangement | 2018-11-01 ~ 2020-10-31 |
Please comment or provide details below to improve the information on ERICA F MANISCALCO.
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).