MARY E CONNOR-DOBBS
Nursing Home Administrator


Address: 90 South Mill Drive, South Glastonbury, CT 06073-2221

MARY E CONNOR-DOBBS (Credential# 765310) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2010. The license expiration date date is August 31, 2012. The license status is INACTIVE.

Business Overview

MARY E CONNOR-DOBBS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001058. The credential type is nursing home administrator. The effective date is September 1, 2010. The expiration date is August 31, 2012. The business address is 90 South Mill Drive, South Glastonbury, CT 06073-2221. The current status is inactive.

Basic Information

Licensee Name MARY E CONNOR-DOBBS
Credential ID 765310
Credential Number 36.001058
Credential Type Nursing Home Administrator
Business Address 90 South Mill Drive
South Glastonbury
CT 06073-2221
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1986-10-28
Effective Date 2010-09-01
Expiration Date 2012-08-31
Refresh Date 2012-12-05

Office Location

Street Address 90 SOUTH MILL DRIVE
City SOUTH GLASTONBURY
State CT
Zip Code 06073-2221

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Debra J Tersaga 94 S Mill Dr, S Glastonbury, CT 06073-2221 Registered Nurse 2019-12-01 ~ 2020-11-30
Bethany P Hrica 96 S Mill Dr, South Glastonbury, CT 06073-2221 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Victor L. Fortin, IIi 76 S Mill Dr, South Glastonbury, CT 06073-2221 Certified Public Accountant Certificate 2015-01-01 ~ 2015-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Belltown Hill Orchards LLC 483 Matson Hill Rd, South Glastonbury, CT 06073 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Catherine L Cuva 65 Backland Rd, South Glastonbury, CT 06073 Speech and Language Pathologist ~
Nitu M Kashyap Md 199 Old Maids Lane, South Glastonbury, CT 06073 Physician/surgeon 2020-07-01 ~ 2021-06-30
L V Fuel Company LLC 891 Main St, South Glastonbury, CT 06073 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Daniel W Babella 55 Hopewell Heights, South Glastonbury, CT 06073 Water Treatment Plant Operator In Training 2020-04-01 ~ 2023-03-31
Anne T Rolfe 8 High Ridge Road, Glastonbury, CT 06073 Physical Therapist 2020-08-01 ~ 2021-07-31
Audrey C Mcfarlane-nelson · Mcfarlane 81 Glastonbury Hunt Lane, S. Glastonbury, CT 06073 Registered Nurse 2020-07-01 ~ 2021-06-30
Alan J Dumaine 391 Tryon Street, South Glastonbury, CT 06073 Audiologist 2020-09-01 ~ 2021-08-31
Lottie's Country Kitchen · Carol Mulazzi Dba 2187 New London Tnpk, South Glastonbury, CT 06073 Bakery 2020-07-01 ~ 2021-06-30
Dondero Orchards LLC 529 Woodland St, South Glastonbury, CT 06073 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06073

Competitor

Search similar business entities

City SOUTH GLASTONBURY
Zip Code 06073
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + SOUTH GLASTONBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael P Connor 27 Lincoln St, Melrose, MA 02176 Nursing Home Administrator 1995-06-21 ~ 1996-08-31
Kathleen D O'connor Po Box 2242, Westerly, RI 02891-0920 Nursing Home Administrator 2010-08-01 ~ 2012-07-31
Cathleen A O'connor · Cahill 70 Sylvan Way, Manchester, ME 04351-3427 Nursing Home Administrator 2012-10-01 ~ 2014-09-30
Jean E O'connor 1343 Misty Greens Dr, Sun City Center, FL 33573-4420 Nursing Home Administrator 2009-02-17 ~ 2011-01-31
Mary J Noonan 16 Devol St, Milford, CT 06460 Nursing Home Administrator 2018-10-01 ~ 2020-09-30
Mary C Smith 103 Tuttle Rd, Bristol, CT 06010 Nursing Home Administrator 2020-04-01 ~ 2022-03-31
Mary S Webster 202 Conestaga Way, Glastonbury, CT 06033 Nursing Home Administrator 1993-07-23 ~ 1994-07-31
Mary F Uschmann 181 Sumner Ave, Springfield, MA 01108-2307 Nursing Home Administrator 2018-10-01 ~ 2020-09-30
Mary G Butler Po Box 1829, Mashpee, MA 02649-1829 Nursing Home Administrator 2019-11-01 ~ 2021-10-31
Mary C Tinti 115 Curtis Terrace, Fairfield, CT 06825 Nursing Home Administrator 2003-09-11 ~ 2004-09-30

Improve Information

Please comment or provide details below to improve the information on MARY E CONNOR-DOBBS.

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