GENEVIEVE R NUGENT
Nursing Home Administrator


Address: 1365 Enfield St, Enfield, CT 06082-4925

GENEVIEVE R NUGENT (Credential# 765009) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2022. The license status is ACTIVE.

Business Overview

GENEVIEVE R NUGENT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000695. The credential type is nursing home administrator. The effective date is April 1, 2020. The expiration date is March 31, 2022. The business address is 1365 Enfield St, Enfield, CT 06082-4925. The current status is active.

Basic Information

Licensee Name GENEVIEVE R NUGENT
Credential ID 765009
Credential Number 36.000695
Credential Type Nursing Home Administrator
Business Address 1365 Enfield St
Enfield
CT 06082-4925
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1978-07-21
Effective Date 2020-04-01
Expiration Date 2022-03-31
Refresh Date 2020-04-01

Other licenses

ID Credential Code Credential Type Issue Term Status
638559 10.R31860 Registered Nurse 1979-04-20 1994-01-13 - 1995-03-31 INACTIVE

Office Location

Street Address 1365 ENFIELD ST
City ENFIELD
State CT
Zip Code 06082-4925

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
St. Joseph's Residence 1365 Enfield St, Enfield, CT 06082-4925 Residential Care Facility 2019-07-01 ~ 2022-06-30
Gerard M Oconnor Sr 1365 Enfield St, Enfield, CT 06082-4925 Nursing Home Administrator 2016-09-01 ~ 2018-08-31
St Josephs Residence 1365 Enfield St, Enfield, CT 06082-4925 Bazaar Permit Class 3 2017-11-18 ~ 2017-11-18
Little Sisters of The Poor/st Josephs Residence 1365 Enfield St, Enfield, CT 06082-4925 Raffle Permit Class 1 2017-06-15 ~ 2017-09-01
Christina M Moore 1365 Enfield St, Enfield, CT 06082-4925 Registered Nurse 2016-08-01 ~ 2017-07-31
Patrice A Ormerod 1365 Enfield St, Enfield, CT 06082-4925 Licensed Practical Nurse 2015-11-01 ~ 2016-10-31
Constance C Albrizio 1365 Enfield St, Enfield, CT 06082-4925 Hairdresser/cosmetician 2012-06-01 ~ 2014-05-31
Home for The Aged of The Little Sisters of The Poor Inc 1365 Enfield St, Enfield, CT 06082-4925 Raffle Permit Class 1 2012-08-15 ~ 2012-11-05
Sr Marie T Haughey 1365 Enfield St, Enfield, CT 06082 Registered Nurse 2006-09-27 ~ 2007-10-31
Andre Ogden Sis 1365 Enfield St, Enfield, CT 06082 Notary Public Appointment 1981-07-01 ~ 1986-03-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Genevieve Buckmiller 254 Robbins St, Waterbury, CT 06708 Nursing Home Administrator 2010-10-01 ~ 2012-09-30
Michael E Bell CT Nursing Home Administrator ~
Patrick W Lyons CT Nursing Home Administrator ~
Kimberly D Brown Apt 303, Groton, CT 06340 Nursing Home Administrator ~
Arunava De 350 Cobbler Ln, Southbury, CT 06488-4641 Nursing Home Administrator ~
Janice S Bariffe 17 May Ln, Bloomfield, CT 06002-3321 Nursing Home Administrator ~
Katie M Lee 11 Englewood Dr, Manchester, CT 06042-2738 Nursing Home Administrator ~
Dov Moskowitz 976 South End, Woodmere, NY 11598 Nursing Home Administrator ~
Richard F Ide P.o. Box 73, Ashford, CT 06278 Nursing Home Administrator 2004-06-07 ~ 2006-04-30
Gabriel N Tanwani Po Box 631, Randallstown, MD 21133-0631 Nursing Home Administrator ~

Improve Information

Please comment or provide details below to improve the information on GENEVIEVE R NUGENT.

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