JOAN E MARSHALL (Credential# 603928) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.
JOAN E MARSHALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E30965. The credential type is registered nurse. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is Po Box 44, West Charleston, VT 05872-0044. The current status is active.
Licensee Name | JOAN E MARSHALL |
Credential ID | 603928 |
Credential Number | 10.E30965 |
Credential Type | Registered Nurse |
Business Address |
Po Box 44 West Charleston VT 05872-0044 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1968-09-03 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-04-20 |
Street Address | PO BOX 44 |
City | WEST CHARLESTON |
State | VT |
Zip Code | 05872-0044 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Miner | 816 Vt Route 105, West Charleston, VT 05872 | Heating, Piping & Cooling Unlimited Journeyperson | 2006-09-01 ~ 2007-08-31 |
Robert Becker | Po Box 63, West Charleston, VT 05872-0063 | Sub-surface Sewage Cleaner | 2020-03-01 ~ 2021-02-28 |
City | WEST CHARLESTON |
Zip Code | 05872 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + WEST CHARLESTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan Marshall Aprn | 23 Hemingway Drive, Wallingford, CT 06492-2681 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Rosalind V Kelly-marshall · Marshall | 140 Summit Farms Rd, Southington, CT 06489 | Registered Nurse | 2019-04-01 ~ 2020-03-31 |
Joan M Veillette | 4 Marshall Rd, Hamden, CT 06517-3505 | Real Estate Broker | 2014-04-01 ~ 2015-03-31 |
Joan A Norman | 131 South Marshall St, Hartford, CT 06100 | Notary Public Appointment | 1959-08-05 ~ 1964-03-31 |
H F Marshall & Son | 3251 Main St, Coventry, CT 06238 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Joan F Jenkins | 54 Marshall Ridge Road, New Canaan, CT 06840 | Notary Public Appointment | 1986-02-24 ~ 1991-03-31 |
Robert Marshall · Marshall Construction | 157 Eastern Park Way, Milford, CT 06460 | Home Improvement Contractor | 1998-07-23 ~ 1998-11-30 |
Ken Marshall · Ken Marshall Contracting | 38 Luzern Rd, Dobbs Ferry, NY 10522 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Marshall Lane Manor | 101 Marshall Ln, Derby, CT 06418-2347 | Chronic & Convalescent Nursing Home | 2011-01-01 ~ 2012-12-31 |
Marshall Ventilated Mattress Company Ltd Dba Marshall Mattress | 83 Bakersfield Street, North York, ON M3J 1Z4 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on JOAN E MARSHALL.
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).