MICHELLE J HANSEL
Physical Therapist


Address: Po Box 234, East Woodstock, CT 06244

MICHELLE J HANSEL (Credential# 689690) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is July 23, 1992. The license expiration date date is July 31, 1993. The license status is INACTIVE.

Business Overview

MICHELLE J HANSEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.004041. The credential type is physical therapist. The effective date is July 23, 1992. The expiration date is July 31, 1993. The business address is Po Box 234, East Woodstock, CT 06244. The current status is inactive.

Basic Information

Licensee Name MICHELLE J HANSEL
Credential ID 689690
Credential Number 14.004041
Credential Type Physical Therapist
Business Address Po Box 234
East Woodstock
CT 06244
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1989-04-10
Effective Date 1992-07-23
Expiration Date 1993-07-31
Refresh Date 2009-07-08

Office Location

Street Address PO BOX 234
City EAST WOODSTOCK
State CT
Zip Code 06244

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mark F Skaff 229 Hoxie Road, Lebanon, CT 06244 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Emily S Ring 170 Prospect Street, Woodstock, CT 06244 Registered Nurse 2020-08-01 ~ 2021-07-31
Barbara G Reese Po Box 111, 46 Prospect Street, E. Woodstock, CT 06244 Registered Nurse 2020-06-01 ~ 2021-05-31
John Parker Gifford · John P Gifford Painting 630 Prospect St, East Woodstock, CT 06244 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mary Ann Champney 12 Cady Lane, East Woodstock, CT 06244 Notary Public Appointment 2013-03-01 ~ 2018-02-28
Patricia A Swenson Woodstock Road, East Woodstock, CT 06244 Notary Public Appointment 1989-05-05 ~ 1994-03-31
Reva B Seybolt P.o. Box 49, East Woodstock, CT 06244 Massage Therapist 2016-10-01 ~ 2018-09-30
Bernards Foods · Bernard Temp. Food Conces 538 Dug Hill Rd, Woodstock, CT 06244 Bakery 2000-07-01 ~ 2001-06-30
Barry Morgan · Muddy Brook Wood Products 193 Woodstock Rd, East Woodstock, CT 06244 Home Improvement Contractor 2014-08-08 ~ 2014-11-30
Ron R Doros · Doros Woodworking 510 Dugg Hill Rd, E Woodstock, CT 06244 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Find all Licenses in zip 06244

Competitor

Search similar business entities

City EAST WOODSTOCK
Zip Code 06244
License Type Physical Therapist
License Type + County Physical Therapist + EAST WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gina M Hansel 16 Palomino Dr, New Milford, CT 06776-2228 Massage Therapist 2019-04-01 ~ 2021-03-31
Michelle E Griffiths 83 Indigo Rd, Hackettstown, NJ 07840-4540 Physical Therapist ~
Michelle T Hay 191 Reverknolls, Avon, CT 06001-2054 Physical Therapist 2020-02-01 ~ 2021-01-31
Michelle B Lyons Hilltown Castlepollard Physical Therapist 2020-01-01 ~ 2020-12-31
Michelle R Quirk 39 Lennox Ave, Windsor, CT 06095 Physical Therapist 2020-07-01 ~ 2021-06-30
Michelle L Makosiej P.o. Box 1885, Wells, ME 04090 Physical Therapist 2005-08-15 ~ 2006-02-28
Michelle Morgan 30 Daniel Rdg, Westfield, MA 01085-4152 Physical Therapist 2019-11-01 ~ 2020-10-31
Michelle R Mark 8 Dogwood Ln, Wilton, CT 06897-4610 Physical Therapist 2019-10-01 ~ 2020-09-30
Michelle L Zande 430 Forsyth Rd., Salem, CT 06420 Physical Therapist 2005-05-20 ~ 2005-12-31
Michelle M Dow 718 Ridge Rd, Orange, CT 06477-1718 Physical Therapist Assistant 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on MICHELLE J HANSEL.

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