JOHN P GURCHIN
Nursing Home Administrator


Address: 11 Harris Rd, Avon, CT 06001-2923

JOHN P GURCHIN (Credential# 764964) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

JOHN P GURCHIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000619. The credential type is nursing home administrator. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 11 Harris Rd, Avon, CT 06001-2923. The current status is active.

Basic Information

Licensee Name JOHN P GURCHIN
Credential ID 764964
Credential Number 36.000619
Credential Type Nursing Home Administrator
Business Address 11 Harris Rd
Avon
CT 06001-2923
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1901-01-01
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2020-04-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
John P Gurchin 11 Harris Road, Avon, CT 06001 Notary Public Appointment 2016-07-01 ~ 2021-06-30

Office Location

Street Address 11 HARRIS RD
City AVON
State CT
Zip Code 06001-2923

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
John D Champagney Po Box 106, Stratford, CT 06615-0106 Nursing Home Administrator 2019-02-01 ~ 2021-01-31
John F Boskello 50 Orchard St, Cos Cob, CT 06807 Nursing Home Administrator 2003-04-29 ~ 2004-06-30
John C Cooper P O Box 635, Oxford, CT 06478 Nursing Home Administrator 2004-08-18 ~ 2006-10-31
R. John Romano 220 E. 204 St, New York, NY 10458 Nursing Home Administrator 2015-03-01 ~ 2017-02-28
John V Kolenda 227 North Rd, Harwinton, CT 06791 Nursing Home Administrator 2018-12-01 ~ 2020-11-30
John N Pasheluk 6 Maura Ln, Danbury, CT 06810-7118 Nursing Home Administrator 2018-01-01 ~ 2019-12-31
John M Morosco 505 Vance St #d, Lakewood, CO 80226 Nursing Home Administrator 1997-12-30 ~ 1999-01-31
John P Lawlor Jr 134 Milne Rd, Osterville, MA 02655 Nursing Home Administrator 1999-03-29 ~ 2000-03-31
John A Riccio 17 Aspenwood, Weatogue, CT 06089 Nursing Home Administrator 1998-01-09 ~ 1998-12-31
John F Zazzaro 25 Yorktown Rd, Southington, CT 06489-4335 Nursing Home Administrator 2019-09-01 ~ 2021-08-31

Improve Information

Please comment or provide details below to improve the information on JOHN P GURCHIN.

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