JANET G MC DONALD (Credential# 653069) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is July 12, 2001. The license expiration date date is July 31, 2002. The license status is INACTIVE.
JANET G MC DONALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R53325. The credential type is registered nurse. The effective date is July 12, 2001. The expiration date is July 31, 2002. The business address is 1 Pond Circle, Avon, CT 06001. The current status is inactive.
Licensee Name | JANET G MC DONALD |
Credential ID | 653069 |
Credential Number | 10.R53325 |
Credential Type | Registered Nurse |
Business Address |
1 Pond Circle Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1996-10-11 |
Effective Date | 2001-07-12 |
Expiration Date | 2002-07-31 |
Refresh Date | 2009-07-08 |
Street Address | 1 Pond Circle |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christina Durso | 1 Pond Circle, Avon, CT 06001 | Notary Public Appointment | 2000-07-24 ~ 2005-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald E Slocum | 110 Janet Dr, East Hartford, CT 06100 | Notary Public Appointment | 1982-02-01 ~ 1987-03-31 |
Janet Catino | P O Box 463, Naples, FL 34106 | Registered Nurse | 2007-01-26 ~ 2007-11-30 |
Janet M Carroll | Po Box 147, Centerbrook, CT 06409 | Registered Nurse | 2000-09-28 ~ 2001-09-30 |
Janet A Yon | 30 Catbrier Rd, Weston, CT 06883 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Janet G Stanton | Po Box 171, Sheffield, MA 01257 | Registered Nurse | 2008-02-20 ~ 2009-04-30 |
Janet Kizziah | 119 7th Ave, Nederland, TX 77627 | Registered Nurse | 2002-11-12 ~ 2003-10-31 |
Janet L Rosenblatt | 33 Two Rod Hwy, Wethersfield, CT 06109 | Registered Nurse | 2013-01-01 ~ 2013-12-31 |
Janet S Day Mrs | 507 S King St, Wyanet, IL 61379-9657 | Registered Nurse | 2013-12-01 ~ 2014-11-30 |
Janet R Taylor | Po Box 814, Southbury, CT 06488 | Registered Nurse | 2013-01-01 ~ 2013-12-31 |
Janet M Pahl | 208 S 3rd St, Toronto, OH 43964 | Registered Nurse | 1981-01-01 ~ 1993-12-31 |
Please comment or provide details below to improve the information on JANET G MC DONALD.
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).