DAVID R BAILEY
Nursing Home Administrator


Address: 9 Fox Den Rd, West Simsbury, CT 06092

DAVID R BAILEY (Credential# 764945) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2002. The license expiration date date is August 31, 2003. The license status is INACTIVE.

Business Overview

DAVID R BAILEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000590. The credential type is nursing home administrator. The effective date is June 19, 2002. The expiration date is August 31, 2003. The business address is 9 Fox Den Rd, West Simsbury, CT 06092. The current status is inactive.

Basic Information

Licensee Name DAVID R BAILEY
Credential ID 764945
Credential Number 36.000590
Credential Type Nursing Home Administrator
Business Address 9 Fox Den Rd
West Simsbury
CT 06092
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 2002-06-19
Expiration Date 2003-08-31
Refresh Date 2009-07-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
David R Bailey 507 Stafford Rd Mansfield, Mansfield, CT 06250 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
David R Bailey · Home Improvement Salesperson 8 Rising Trail Ct, Middletown, CT 06457 Home Improvement Salesperson 1995-06-05 ~ 1995-11-30

Office Location

Street Address 9 FOX DEN RD
City WEST SIMSBURY
State CT
Zip Code 06092

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Judith Ann Swanson-mayock 9 Fox Den Rd, West Simsbury, CT 06092-2219 Registered Nurse 2009-11-23 ~ 2010-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard E Schoenhardt 7 Pasture Ln, W Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Agnes M Walsh 202 Farms Village Road, West Simsbury, CT 06092 Physical Therapist 2020-09-01 ~ 2021-08-31
Theodore C Hsu 22 Fox Den Road, West Simsbury, CT 06092 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Keith R Epstein 34 Fox Den Rd, Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Laura L Nelson 109 Hedgehog Lane, West Simsbury, CT 06092 Nursing Home Administrator 2020-09-01 ~ 2022-08-31
Kathryn P Rothstein 7 Sachems Trail, West Simsbury, CT 06092 Registered Nurse 2020-09-01 ~ 2021-08-31
Timothy M Parker 14 Cedar Hill Rd, West Simsbury, CT 06092 Registered Nurse 2020-07-01 ~ 2021-06-30
Teresa Pfau St Denis 55 Wildwood Rd, W Simsbury, CT 06092 Architect 2020-08-01 ~ 2021-07-31
Jennifer R Martocchio 6 Counrty Club Drive, West Simsbury, CT 06092 Real Estate Salesperson ~
Felipe R Segura 370c West Mountain Road, West Simsbury, CT 06092 Real Estate Salesperson 2020-06-10 ~ 2021-05-31
Find all Licenses in zip 06092

Competitor

Search similar business entities

City WEST SIMSBURY
Zip Code 06092
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + WEST SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David J Ianacone P.o. Box 397, Suffield, CT 06078 Nursing Home Administrator 2018-07-01 ~ 2020-06-30
David W Schupack 238 Jacqueline Dr, Southbury, CT 06488-2380 Nursing Home Administrator ~
David C Swain 176 Middle Rd, Preston, CT 06365-8206 Nursing Home Administrator ~
David L Ostermayer 206 Skyview Dr, Southbury, CT 06488-2423 Nursing Home Administrator 2020-02-01 ~ 2022-01-31
David D Boyd 278 Mapletree Hl Rd, Southbury, CT 06488 Nursing Home Administrator 2006-04-17 ~ 2008-05-31
David F Bouchard 225 Guerdat Rd, Torrington, CT 06790-2834 Nursing Home Administrator 2018-08-01 ~ 2020-07-31
David D Morrall 27 Parkerville Rd, Southborough, MA 01772 Nursing Home Administrator 2002-05-30 ~ 2003-04-30
David N Fife 83 Blackbirch Ct, Shelton, CT 06484-3873 Nursing Home Administrator 2019-01-01 ~ 2020-12-31
David J Bordonaro 50 Sage Dr, Berlin, CT 06037 Nursing Home Administrator 2020-07-01 ~ 2022-06-30
David H Segal 22 Randolph Ave, Waterbury, CT 06710-1618 Nursing Home Administrator 2020-08-01 ~ 2022-07-31

Improve Information

Please comment or provide details below to improve the information on DAVID R BAILEY.

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