JEANNE COTE
Registered Nurse


Address: 77 Davis Road, Pottersville, NY 12860

JEANNE COTE (Credential# 635134) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is April 14, 1998. The license expiration date date is June 30, 1999. The license status is INACTIVE.

Business Overview

JEANNE COTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R24052. The credential type is registered nurse. The effective date is April 14, 1998. The expiration date is June 30, 1999. The business address is 77 Davis Road, Pottersville, NY 12860. The current status is inactive.

Basic Information

Licensee Name JEANNE COTE
Credential ID 635134
Credential Number 10.R24052
Credential Type Registered Nurse
Business Address 77 Davis Road
Pottersville
NY 12860
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1972-04-14
Effective Date 1998-04-14
Expiration Date 1999-06-30
Refresh Date 2009-07-08

Office Location

Street Address 77 DAVIS ROAD
City POTTERSVILLE
State NY
Zip Code 12860

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Carol Delivron 38 Old Schroon Road, Pottersville, NY 12860 Registered Nurse 1981-09-01 ~ 1982-08-31
Raymond F Angelini 229 Washington Street, Saratoga Springs, NY 12860 Psychologist 2006-05-11 ~ 2007-06-30
Frank A Talarico Jr Po Box 248, Pottersville, NY 12860 Electrical Unlimited Contractor 2004-10-01 ~ 2005-09-30

Competitor

Search similar business entities

City POTTERSVILLE
Zip Code 12860
License Type Registered Nurse
License Type + County Registered Nurse + POTTERSVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
L'aventure Cote A Cote Connecticut Brand Registration, CT 06133 Liquor Brand Label 2017-08-11 ~ 2020-08-10
David C Cote · D Cote & Sons 182 Burke Street, East Hartford, CT 06118 Home Improvement Contractor 1998-09-01 ~ 1999-11-30
Cote Rotie Cote Blonde Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-08-14 ~ 2012-03-28
Cote Rotie Cote Brune Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-02-10 ~ 2012-02-09
L'aventure Cote A Cote Estate Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-10-13 ~ 2017-10-11
Domaine De La Cote Pinot Noir La Cote Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-01-25 ~ 2023-01-23
Jean Paul V Cote · J P Cote Building & Remodeling 89 Mourning Dove Trl, East Windsor, CT 06088-9589 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Cote Construction LLC 195 Graham Ridge Rd, Naugatuck, CT 06770 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Lafage Cote Est White Cote Catalanes CT Liquor Brand Label 2019-06-05 ~ 2022-06-04
Domaine Jamet Cote Brune Cote Rotie Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-08-20 ~ 2014-08-18

Improve Information

Please comment or provide details below to improve the information on JEANNE COTE.

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