MICHAEL MAXIMENKO III
Massage Therapist


Address: 55 Porter Ave., Naugatuck, CT 06770

MICHAEL MAXIMENKO III (Credential# 757897) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is October 12, 1999. The license expiration date date is October 31, 2000. The license status is INACTIVE.

Business Overview

MICHAEL MAXIMENKO III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.001495. The credential type is massage therapist. The effective date is October 12, 1999. The expiration date is October 31, 2000. The business address is 55 Porter Ave., Naugatuck, CT 06770. The current status is inactive.

Basic Information

Licensee Name MICHAEL MAXIMENKO III
Credential ID 757897
Credential Number 29.001495
Credential Type Massage Therapist
Business Address 55 Porter Ave.
Naugatuck
CT 06770
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1996-12-20
Effective Date 1999-10-12
Expiration Date 2000-10-31
Refresh Date 2009-07-08

Office Location

Street Address 55 porter ave.
City NAUGATUCK
State CT
Zip Code 06770

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type Massage Therapist
License Type + County Massage Therapist + NAUGATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cassandra L Maximenko 75 Aunt Olive Rd, Watertown, CT 06795-3236 Chiropractor 2019-05-01 ~ 2020-04-30
Michael T Stern Po Box 352, Woodstock, NY 12498 Massage Therapist 2004-11-29 ~ 2006-11-30
Baozhu Wang 13 Michael Ln, Ledyard, CT 06339-1026 Massage Therapist ~
Michael Wirth P.o. Box 501, Middlefield, CT 06455 Massage Therapist 1996-11-13 ~ 1997-08-31
Michael K Schellhorn P.o. Box 914, New Milford, CT 06776 Massage Therapist 2008-04-28 ~ 2010-05-31
Michael Molle 86 Pocahontas Rd, Redding, CT 06896-1614 Massage Therapist 2013-12-11 ~ 2015-05-31
Michael A Tennant 2 Gardner Rd, Vernon, CT 06066-5911 Massage Therapist 2018-10-01 ~ 2020-09-30
Michael P Peterson 790 Garfield Ave, Bridgeport, CT 06606-5231 Massage Therapist 2018-08-01 ~ 2020-07-31
Michael A Derocher 187 Homestead St Apt E4, Manchester, CT 06042-3065 Massage Therapist 2020-01-01 ~ 2021-12-31
Michael D Charron 44 Vandale St, Putnam, CT 06260-1420 Massage Therapist 2019-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL MAXIMENKO III.

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