CYNTHIA D SHEPARD (Credential# 589922) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.
CYNTHIA D SHEPARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.085920. The credential type is registered nurse. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 19 Valley View Dr, Bloomfield, CT 06002-1631. The current status is active.
Licensee Name | CYNTHIA D SHEPARD |
Credential ID | 589922 |
Credential Number | 10.085920 |
Credential Type | Registered Nurse |
Business Address |
19 Valley View Dr Bloomfield CT 06002-1631 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-07-30 |
Effective Date | 2020-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-02-19 |
Street Address | 19 VALLEY VIEW DR |
City | BLOOMFIELD |
State | CT |
Zip Code | 06002-1631 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Judith R Anderson | 19 Valley View Dr, Bloomfield, CT 06002 | Registered Nurse | 1995-04-17 ~ 1996-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dawn M. Zaleta | 27 Valley View Dr, Bloomfield, CT 06002-1631 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Mary E Nash | 31 Valley View Dr, Bloomfield, CT 06002-1631 | Hairdresser/cosmetician | 2019-09-01 ~ 2021-08-31 |
Kashey Brown | 9 Valley View Dr, Bloomfield, CT 06002-1631 | Medication Administration Certification | 2019-03-07 ~ 2021-03-06 |
Bruce S Crawford | 29 Valley View Dr, Bloomfield, CT 06002-1631 | Massage Therapist | 2019-04-01 ~ 2021-03-31 |
Eileen R Flaherty | 15 Valley View Dr, Bloomfield, CT 06002-1631 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Gloria Tweneboa Kodua | 33 Valley View Dr, Bloomfield, CT 06002-1631 | Licensed Practical Nurse | 2019-09-01 ~ 2020-08-31 |
Ebony Thompson | 1 Valley View Dr, Bloomfield, CT 06002-1631 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Romello A Lumpkin | 23 Valley View Dr, Bloomfield, CT 06002-1631 | Emergency Medical Technician | ~ |
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 |
---|---|---|---|
Cynthia A Demott | 90 W Shepard Ave, Hamden, CT 06514-1120 | Registered Nurse | 2018-12-01 ~ 2019-11-30 |
Cynthia R Petruzzello | 16 Shepard Hill Rd, Hamden, CT 06514-1634 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Cynthia R Petruzzello | 16 Shepard Hill Road, Hamden, CT 06514 | Notary Public Appointment | 2017-10-01 ~ 2022-09-30 |
Pat Massaro Jr · Shepard Construction Co | 1507 Shepard Avenue, Hamden, CT 06518 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Shepard Avenue | 1030 Shepard Ave, Hamden, CT 06514-1113 | Community Living Arrangement | 2019-03-01 ~ 2021-02-28 |
Norman G Shepard Sr · N G Shepard Builders | 27 Gordon St, Waterbury, CT 06710 | Home Improvement Contractor | 1995-02-01 ~ 1995-11-30 |
Shepard Brook LLC | 991 Shepard Avae, Hamden, CT 06514 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Joyce Belisario | 691 Shepard Ave, Hamden, CT 06514-1357 | Registered Nurse | ~ |
Heather M Shepard | Po Box 515, Woodstock, CT 06281-0515 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Haydrian Brooks | 158 Shepard St, Hamden, CT 06517-3142 | Registered Nurse | ~ |
Please comment or provide details below to improve the information on CYNTHIA D SHEPARD.
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).