JENNIE MELENDEZ (Credential# 589478) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.
JENNIE MELENDEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.085476. The credential type is registered nurse. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 667 Pelham Rd # B-16, New Rochelle, NY 10805-1151. The current status is active.
Licensee Name | JENNIE MELENDEZ |
Credential ID | 589478 |
Credential Number | 10.085476 |
Credential Type | Registered Nurse |
Business Address |
667 Pelham Rd # B-16 New Rochelle NY 10805-1151 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-07-09 |
Effective Date | 2019-07-01 |
Expiration Date | 2020-06-30 |
Refresh Date | 2019-07-02 |
Street Address | 667 PELHAM RD # B-16 |
City | NEW ROCHELLE |
State | NY |
Zip Code | 10805-1151 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cindy Munguia | 7 Hanford Ave Apt 1, New Rochelle, NY 10805 | Dentist | ~ |
Patricia Pugni | 153 Meadow Lane, New Rochelle, NY 10805 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katharine Victoria Ferrante | 22 North Avenue, New Rochelle, NY 10805 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Bob Borja | 720 Pelham Road, New Rochelle, NY 10805 | Registered Nurse | ~ |
Levy Wallace | 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Shakia T Amaro | 140 Pelham Rd, New Rochelle, NY 10805 | Youth Camp Director | 2020-06-11 ~ |
Richard L Kahn | 770 Davenport Ave, New Rochelle, NY 10805 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Alec Louis Pura Cruz | 184 Drake Ave, New Rochelle, NY 10805 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Patricia A Galente | 16 Bancker Place, New Rochelle, NY 10805 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 10805 |
City | NEW ROCHELLE |
Zip Code | 10805 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + NEW ROCHELLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sunny E Melendez · Melendez | 4 Mountain Ridge Ter Apt 111, New Haven, CT 06513-4750 | Hairdresser/cosmetician | 2018-11-01 ~ 2020-10-31 |
Hugo Melendez · Tile Melendez | 125 Herkimer St, Bridgeport, CT 06604 | Home Improvement Contractor | 2013-09-17 ~ 2014-11-30 |
Jennie's Pizza · Jennie's Pizzeria Inc | 380 Monroe Tpke, Monroe, CT 06468 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hector L Melendez · Melendez & Sons | 34 Park Road, North Haven, CT 06473 | Home Improvement Contractor | 2003-12-10 ~ 2004-11-30 |
Shawnee Melendez | 53 5th St, New Haven, CT 06519-2701 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Jennie L Christensen | 482 W 120 N, Orem, UT 84057 | Registered Nurse | 2001-09-12 ~ 2002-07-31 |
Tunisia I Melendez | 587 Lebanon Ave, Colchester, CT 06415 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Jessica E Melendez | 20 Ochsner Pl, Bridgeport, CT 06606-1333 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Maria Melendez | 14 Tano Dr, Highland, NY 12528-1524 | Registered Nurse | 2019-06-01 ~ 2020-05-31 |
Aida I Melendez | 42 Price St Apt 3, Bridgeport, CT 06608 | Registered Nurse | 2018-06-01 ~ 2019-05-31 |
Please comment or provide details below to improve the information on JENNIE MELENDEZ.
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).