ANNIE D HINKLEY
Registered Nurse


Address: P O Box 150, Woodstock, CT 06281

ANNIE D HINKLEY (Credential# 639700) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is November 16, 1994. The license expiration date date is December 31, 1995. The license status is INACTIVE.

Business Overview

ANNIE D HINKLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R34215. The credential type is registered nurse. The effective date is November 16, 1994. The expiration date is December 31, 1995. The business address is P O Box 150, Woodstock, CT 06281. The current status is inactive.

Basic Information

Licensee Name ANNIE D HINKLEY
Credential ID 639700
Credential Number 10.R34215
Credential Type Registered Nurse
Business Address P O Box 150
Woodstock
CT 06281
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1981-04-29
Effective Date 1994-11-16
Expiration Date 1995-12-31
Refresh Date 2009-07-08

Office Location

Street Address P O BOX 150
City WOODSTOCK
State CT
Zip Code 06281

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type Registered Nurse
License Type + County Registered Nurse + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bacon & Hinkley Home Inc. · Bacon & Hinkley Home Inc 581 Pequot Ave, New London, CT 06320-4363 Residential Care Facility 2019-07-01 ~ 2022-06-30
Keri L Hinkley 2 Wild Turkey Run, Medway, MA 02053-2377 Registered Nurse 2012-10-01 ~ 2013-09-30
Linda L Hinkley 112 Mailands Road, Fairfield, CT 06824 Registered Nurse 2020-08-01 ~ 2021-07-31
Clare M Hinkley 82 Cedar Pond Drive, Milan, NH 03588 Registered Nurse 2004-09-09 ~ 2005-10-31
Bacon & Hinkley Home Inc. 581 Pequot Avenue, New London, CT 06320 Public Charity-exempt From Financial Requirements ~
Annie C. Courtney Foundation, Inc. · Annie C 15 Boyden St, Waterbury, CT 06704 Public Charity 2019-12-01 ~ 2020-11-30
Annie's Oil LLC 21 Gramar Ave, Prospect, CT 06712-1017 Home Heating Fuel Dealer 2019-10-29 ~ 2020-09-30
Annie's Pet Spa 796 Old Main St, Rocky Hill, CT 06067-1522 Commercial Kennel 2019-01-03 ~ 2019-05-13
Annie's Pet Spa 2172 Silas Deane Hwy, Rocky Hill, CT 06067 Commercial Kennel 2019-05-20 ~ 2020-12-31
Annie A Regan 37 Oak St, New Canaan, CT 06840 Registered Nurse 2000-04-24 ~ 2001-06-30

Improve Information

Please comment or provide details below to improve the information on ANNIE D HINKLEY.

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