ELIZABETH SIMMONS
Registered Nurse


Address: C/o Procare Usa, Farmington, CT 06032

ELIZABETH SIMMONS (Credential# 591010) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is October 14, 2008. The license expiration date date is May 31, 2009. The license status is INACTIVE.

Business Overview

ELIZABETH SIMMONS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.087008. The credential type is registered nurse. The effective date is October 14, 2008. The expiration date is May 31, 2009. The business address is C/o Procare Usa, Farmington, CT 06032. The current status is inactive.

Basic Information

Licensee Name ELIZABETH SIMMONS
Credential ID 591010
Credential Number 10.087008
Credential Type Registered Nurse
Business Address C/o Procare Usa
Farmington
CT 06032
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2008-10-14
Effective Date 2008-10-14
Expiration Date 2009-05-31
Refresh Date 2009-09-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Simmons 116 Highlawn St, Waterbury, CT 06705 Dental Hygienist 2013-05-01 ~ 2014-04-30

Office Location

Street Address c/o Procare USA
City Farmington
State CT
Zip Code 06032

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharon J Somers C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2009-09-01 ~ 2010-08-31
Natalie S King C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2009-02-02 ~ 2010-03-31
Angela M Steele C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2008-09-18 ~ 2009-10-31
Joseph A Corey C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2008-09-05 ~ 2009-09-30
Aimee E Bourgeois C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2008-07-25 ~ 2009-08-31
Kim Thompson C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2007-11-16 ~ 2008-12-31
Natallie T Grainger C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2007-11-01 ~ 2008-11-30
Susan E Ireland C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2007-10-10 ~ 2008-09-30
Mary Vance C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2007-07-18 ~ 2008-07-31
Deborah C Torok C/o Procare Usa, Farmington, CT 06032 Registered Nurse 2007-04-16 ~ 2008-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kyeongsuk Lee Lee 11- A1 Lakeshore Dr, Farmington, CT 06032 Nail Technician ~
Lynne M Ramer · Sobowicz 13 Wentworth Park, Farmington, CT 06032 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott's Townline Mobil LLC 435 Main St, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Glenna E Voytovich · Mietz 47 Carriage Dr, Farmington, CT 06032 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Munsons Chocolates 463 Westfarms Mall, Farmington, CT 06032 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly A. Caprio Hartford Healthcare Medical Group, Farmington, CT 06032 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephanie A. Fink 22 Kent Lane, Farmington, CT 06032 Registered Nurse 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkins Donuts 348 Colt Hwy, Farmington, CT 06032 Bakery 2020-07-01 ~ 2021-06-30
Angham Zakko 2 Stratford Rd., Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Thomas N Taylor 222 Main St # 264, Farmington, CT 06032 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06032

Competitor

Search similar business entities

City Farmington
Zip Code 06032
License Type Registered Nurse
License Type + County Registered Nurse + Farmington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ronald Simmons Sr · Simmons Paving 7 Larch Dr, East Granby, CT 06026-9722 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Simmons Manufacturing Co LLC 3450 Simmons Dr, Waycross, GA 31503 Manufacturer of Bedding & Upholstered Furniture 2016-05-01 ~ 2017-04-30
Simmons Manufacturing Co LLC 1 Simmons Dr, Hazleton, PA 18202 Manufacturer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Simmons Concepts LLC 22 East Newberry Rd, Bloomfield, CT 06002 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Elizabeth A Simmons 161 Cow Hill Rd, Clinton, CT 06413-1165 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Elizabeth P Simmons Md 31 Avondale Road, West Hartford, CT 06117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Elizabeth Jean Kaladeen 9 Simmons Court, Trenton, ON K8V 6M9 Controlled Substance Registration for Practitioner 2020-06-15 ~ 2021-02-28
Madalyn Ann Piscitelli 18 Simmons St, Torrington, CT 06790-3836 Registered Nurse ~
Amy E Simmons 61 S Main St Apt 513, Jewett City, CT 06351-2263 Registered Nurse ~
Katharine B Simmons Po Box 202, Marengo, IA 52301-0202 Registered Nurse 2013-10-01 ~ 2014-09-30

Improve Information

Please comment or provide details below to improve the information on ELIZABETH SIMMONS.

Dataset Information

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).

Trending Searches