PAMELA A JOY (Credential# 607541) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
PAMELA A JOY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E35999. The credential type is registered nurse. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 14 Washington St, Naugatuck, CT 06770. The current status is active.
Licensee Name | PAMELA A JOY |
Credential ID | 607541 |
Credential Number | 10.E35999 |
Credential Type | Registered Nurse |
Business Address |
14 Washington St Naugatuck CT 06770 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1974-09-06 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-10-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
760117 | 29.003716 | Massage Therapist | 2004-06-21 | 2016-01-01 - 2017-12-31 | INACTIVE |
Street Address | 14 WASHINGTON ST |
City | NAUGATUCK |
State | CT |
Zip Code | 06770 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pamela's · Pamela's LLC Dba | 5 Greenview, Middlefield, CT 06455-1281 | Bakery | 1998-07-01 ~ 1999-06-30 |
Pamela J Kelley | 6 Fifth Ave, Waterford, CT 06385 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Pamela L Monterosso | Po Box 433, Edgartown, MA 02539 | Registered Nurse | 1994-11-23 ~ 1995-11-30 |
Pamela Alger | 360 Meadow Ln, Hershey, PA 17033-9505 | Registered Nurse | ~ |
Pamela J Breaux | Po Box 854, Carencro, LA 70520-0854 | Registered Nurse | 2007-05-18 ~ 2008-06-30 |
Pamela J Bruschi | Rfd #1 Box 650, Winterport, ME 04496 | Registered Nurse | 1993-04-23 ~ 1994-04-30 |
Pamela Ann Mashewske | 16 Somerset Rd, Arden, NC 28704-9512 | Registered Nurse | ~ |
Pamela B Rothacker | P O Box 373, Patterson, NY 12563 | Registered Nurse | 2004-01-14 ~ 2004-12-31 |
Pamela A Evans | P O Box 235, Stafford, CT 06075 | Registered Nurse | 1998-08-19 ~ 1999-09-30 |
Pamela R Roy | 59 Alba Dr, Bristol, CT 06010 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Please comment or provide details below to improve the information on PAMELA A JOY.
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).