PAUL J CIACCI
Massage Therapist


Address: 202 Woodland Ave, New Rochelle, NY 10805-1902

PAUL J CIACCI (Credential# 759859) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2010. The license expiration date date is August 31, 2012. The license status is DENIED.

Business Overview

PAUL J CIACCI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.003458. The credential type is massage therapist. The effective date is September 1, 2010. The expiration date is August 31, 2012. The business address is 202 Woodland Ave, New Rochelle, NY 10805-1902. The current status is denied.

Basic Information

Licensee Name PAUL J CIACCI
Credential ID 759859
Credential Number 29.003458
Credential Type Massage Therapist
Business Address 202 Woodland Ave
New Rochelle
NY 10805-1902
Business Type INDIVIDUAL
Status DENIED - APPLICATION DENIED
Issue Date 2003-10-10
Effective Date 2010-09-01
Expiration Date 2012-08-31
Refresh Date 2016-07-17

Office Location

Street Address 202 WOODLAND AVE
City NEW ROCHELLE
State NY
Zip Code 10805-1902

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cindy Munguia 7 Hanford Ave Apt 1, New Rochelle, NY 10805 Dentist ~
Patricia Pugni 153 Meadow Lane, New Rochelle, NY 10805 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katharine Victoria Ferrante 22 North Avenue, New Rochelle, NY 10805 Registered Nurse 2020-08-01 ~ 2021-07-31
Bob Borja 720 Pelham Road, New Rochelle, NY 10805 Registered Nurse ~
Levy Wallace 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 Resident Physician 2020-07-01 ~ 2023-06-30
Shakia T Amaro 140 Pelham Rd, New Rochelle, NY 10805 Youth Camp Director 2020-06-11 ~
Richard L Kahn 770 Davenport Ave, New Rochelle, NY 10805 Physician/surgeon 2020-08-01 ~ 2021-07-31
Alec Louis Pura Cruz 184 Drake Ave, New Rochelle, NY 10805 Registered Nurse 2020-07-01 ~ 2021-06-30
Anthony Marciano Real Estate Inc 51 Windsor Oval, New Rochelle, NY 10805 Real Estate Broker 2009-04-01 ~ 2010-03-31
Patricia A Galente 16 Bancker Place, New Rochelle, NY 10805 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10805

Competitor

Search similar business entities

City NEW ROCHELLE
Zip Code 10805
License Type Massage Therapist
License Type + County Massage Therapist + NEW ROCHELLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ciacci Ateo Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-05-11 ~ 2008-09-18
Ciacci Rosso Di Montacino Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-11-29 ~ 2008-11-28
Ciacci Brunello Di Montalcino Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2002-09-19 ~ 2005-09-18
Paul Rynasiewicz Po Box 9, Crestone, CO 81131 Massage Therapist 2008-06-23 ~ 2010-03-31
Samantha B Paul 313 Ohio Ave, Groton, CT 06340-6111 Massage Therapist 2016-12-22 ~ 2018-11-30
Paul T Allen 237 Moody St Apt 459, Waltham, MA 02453-5349 Massage Therapist 2014-05-01 ~ 2016-04-30
Paul Fidanza 74 Stagecoach Rd., Burlington, CT 06013 Massage Therapist 2007-05-30 ~ 2009-07-31
A Paul Mcdonough 45 Belltown Rd, Stamford, CT 06905-3719 Massage Therapist 2012-02-01 ~ 2014-01-31
Paul N Carnes 36 Atwood St., Newington, CT 06111 Massage Therapist 2014-03-01 ~ 2016-02-29
Niko S Paul 172 Proteus Ave, Groton, CT 06340-2836 Massage Therapist 2018-03-01 ~ 2020-02-29

Improve Information

Please comment or provide details below to improve the information on PAUL J CIACCI.

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