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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
638559 | 10.R31860 | Registered Nurse | 1979-04-20 | 1994-01-13 - 1995-03-31 | INACTIVE |
Street Address | 1365 ENFIELD ST |
City | ENFIELD |
State | CT |
Zip Code | 06082-4925 |
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 |
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 |
City | ENFIELD |
Zip Code | 06082 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + ENFIELD |
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 | ~ |
Please comment or provide details below to improve the information on GENEVIEVE R NUGENT.
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).