PAUL R SHELTZ
Nursing Home Administrator


Address: 20 Mallard Drive, Avon, CT 06001

PAUL R SHELTZ (Credential# 764777) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is January 31, 2003. The license expiration date date is January 31, 2006. The license status is INACTIVE.

Business Overview

PAUL R SHELTZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000117. The credential type is nursing home administrator. The effective date is January 31, 2003. The expiration date is January 31, 2006. The business address is 20 Mallard Drive, Avon, CT 06001. The current status is inactive.

Basic Information

Licensee Name PAUL R SHELTZ
Credential ID 764777
Credential Number 36.000117
Credential Type Nursing Home Administrator
Business Address 20 Mallard Drive
Avon
CT 06001
Business Type INDIVIDUAL
Status INACTIVE - PRIOR DISCIPLINE
Issue Date 1901-01-01
Effective Date 2003-01-31
Expiration Date 2006-01-31
Refresh Date 2009-07-08

Office Location

Street Address 20 MALLARD DRIVE
City AVON
State CT
Zip Code 06001

Licenses in the same zip code

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

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul M Scarpinato 111 Roman Way, Newburgh, NY 12550-8647 Nursing Home Administrator ~
Paul Quasnitschka 509 E Hyerdale Dr, Goshen, CT 06756 Nursing Home Administrator 1995-09-13 ~ 1996-11-30
Paul L Bishins 379 Buckland St, Plantsville, CT 06479-1702 Nursing Home Administrator 2020-02-01 ~ 2022-01-31
Paul E Ulatowski 371 Longhill Rd, Wallingford, CT 06492 Nursing Home Administrator 2006-03-21 ~ 2008-05-31
Dana J Paul 47 Jefferson Dr, Guilford, CT 06437-1318 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Henry R Paul 71 Carriage Hill, Niantic, CT 06357 Nursing Home Administrator 2010-04-01 ~ 2012-03-31
Erin A Ziech 602 Summit Ave Apt 1, Saint Paul, MN 55102-2694 Nursing Home Administrator 2010-10-01 ~ 2012-09-30
Paul M Reynolds Jr. 1008 Grant Ave, Pelham, NY 10803-3141 Nursing Home Administrator 2019-07-01 ~ 2021-06-30
Paul A Knutsen 33 Chesterfield Road, Amston, CT 06231 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Paul Liistro 1 Meadow Brook La, Westport, CT 06880-3929 Nursing Home Administrator 2020-07-01 ~ 2022-06-30

Improve Information

Please comment or provide details below to improve the information on PAUL R SHELTZ.

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