JOAN M LEBLANC
CONROD


Address: 27 Pleasant St, Bristol, CT 06010-6254

JOAN M LEBLANC (Credential# 626994) 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.

Business Overview

JOAN M LEBLANC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E58088. The credential type is registered nurse. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 27 Pleasant St, Bristol, CT 06010-6254. The current status is active.

Basic Information

Licensee Name JOAN M LEBLANC
Doing Business As CONROD
Credential ID 626994
Credential Number 10.E58088
Credential Type Registered Nurse
Business Address 27 Pleasant St
Bristol
CT 06010-6254
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1995-07-28
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-04-16

Other licenses

ID Credential Code Credential Type Issue Term Status
860457 70.910021 Emergency Medical Technician 1990-12-01 - 1992-12-31 INACTIVE

Office Location

Street Address 27 PLEASANT ST
City BRISTOL
State CT
Zip Code 06010-6254

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brandon D Marek 25 Pleasant St Fl 3, Bristol, CT 06010-6254 Electrical Unlimited Journeyperson ~
Imagine Nation - A Museum Early Learning Center 1 Pleasant St, Bristol, CT 06010-6254 Child Care Center 2017-07-01 ~ 2021-06-30
Neil H Olson 63 Pleasant St, Bristol, CT 06010-6254 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Family Center Inc 1 Pleasant St, Bristol, CT 06010-6254 Public Charity 2020-06-01 ~ 2021-05-31
Camp Imagination 1 Pleasant St, Bristol, CT 06010-6254 Youth Camp 2014-07-01 ~ 2015-06-30
Tracy Fontaine 25 Pleasant St, Bristol, CT 06010-6254 Hairdresser/cosmetician 2012-04-01 ~ 2014-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deborah M Dube · Adamaitis 33 Peck Lane, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Barbara M Williams 45 Harrison Street, Bristol, CT 06010 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Le Bao Linh Nguyen 229 Silo Rd, Bristol, CT 06010 Nail Technician ~
Tara M Chipman 38 Grove St, Bristol, CT 06010 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jaclyn J Brandolini 424 Emmett St, Bristol, CT 06010 Registered Nurse 2020-07-01 ~ 2021-06-30
Hoa Le 63 Seminary St, Bristol, CT 06010 Nail Technician ~
Barbara E Trench 25 Peacedale St, Bristol, CT 06010 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tisha A Balfour 379 West Street, Bristol, CT 06010 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Meredith Rose Martineau 15 Bishop Street, Bristol, CT 06010 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-06
Jaime L Krueger 130 Garfield Road, Bristol, CT 06010 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Find all Licenses in zip 06010

Competitor

Search similar business entities

City BRISTOL
Zip Code 06010
License Type Registered Nurse
License Type + County Registered Nurse + BRISTOL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Conrad Leblanc · Al Leblanc & Son 115 North Quaker Lane, W Hartford, CT 06119 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Jena E Leblanc · Leblanc 17 Brenda Street, Nashua, NH 03062 Licensed Practical Nurse 1997-10-10 ~ 1998-11-30
Leblanc Company Inc · Leblanc Communication Inc 2301 Bridgeport Dr, Sioux City, IA 51111-1001 Professional Engineering Corporation 1998-09-14 ~ 1999-09-11
Peter M Leblanc · Leblanc Masonry 55 Walker Hill Rd Lot 63, Groton, CT 06340 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Jules S Leblanc · Leblanc Carpentry 480 Gehring Rd, Tolland, CT 06084 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Mark Leblanc 152 South Kent Rd, Gaylordsville, CT 06755 Home Improvement Contractor ~ 1995-03-01
David A Leblanc · Dave Leblanc Builder/remodeler 223 Middlebury Rd, Watertown, CT 06795 Home Improvement Contractor 2001-12-01 ~ 2002-03-30
Al Leblanc & Son LLC 115 Quaker Ln N, West Hartford, CT 06119-1354 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Guy Leblanc LLC 12 Summit Rd, Prospect, CT 06712 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Wayne Leblanc · Leblanc Auto Wrecking 34 Meadow St, Norwalk, CT 06854 Public Weigher 1994-08-09 ~ 1995-06-30

Improve Information

Please comment or provide details below to improve the information on JOAN M LEBLANC.

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