JERALD E BROWN
Nursing Home Administrator


Address: 777 W Germantown Pk, Plymouth Meeting, PA 19462

JERALD E BROWN (Credential# 765359) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is September 20, 1999. The license expiration date date is November 30, 2000. The license status is INACTIVE.

Business Overview

JERALD E BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001110. The credential type is nursing home administrator. The effective date is September 20, 1999. The expiration date is November 30, 2000. The business address is 777 W Germantown Pk, Plymouth Meeting, PA 19462. The current status is inactive.

Basic Information

Licensee Name JERALD E BROWN
Credential ID 765359
Credential Number 36.001110
Credential Type Nursing Home Administrator
Business Address 777 W Germantown Pk
Plymouth Meeting
PA 19462
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1987-08-03
Effective Date 1999-09-20
Expiration Date 2000-11-30
Refresh Date 2009-07-08

Office Location

Street Address 777 W GERMANTOWN PK
City PLYMOUTH MEETING
State PA
Zip Code 19462

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jordan J Yuter 214 Sutter Lane, Plymouth Meeting, PA 19462 Temporary Certified General Real Estate Appraiser 2020-06-17 ~ 2020-12-17
Steven Lane Richardson 450 Plymouth Rd., Plymouth Meeting, PA 19462 Physician/surgeon 2020-08-01 ~ 2021-07-31
Gopi S Patel 207 Donna Drive, Plymouth Meeting, PA 19462 Professional Engineer 2013-03-18 ~ 2014-01-31
Andrew Meyer 450 Plymouth Road, Plymouth Meeting, PA 19462 Physician/surgeon 2018-10-10 ~ 2019-09-30
William Decker 1815 Gallagher Road, Plymouth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2020-01-01 ~ 2020-12-31
Tejasvaben Rameshchandra Patel 1919,sandy Hill Road, Plymouth Meeting, PA 19462 Physical Therapist ~
Hmi Services Inc 500 Gravers Rd Suite #300, Plymouth Meeting, PA 19462 Professional Engineering Corporation 2016-11-15 ~ 2017-11-15
Gregory Byers 1815 Gallaher Rd, Plymourth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2004-11-03 ~ 2004-12-31
Adapt Pharma Inc. · N/a 401 Plymouth Roiad, Plymouth Meeting, PA 19462 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2016-04-05 ~
Tracie L Angelo 134 Kings Roads, Plymouth Meeting, PA 19462 Registered Nurse 2006-05-08 ~ 2007-06-30
Find all Licenses in zip 19462

Competitor

Search similar business entities

City PLYMOUTH MEETING
Zip Code 19462
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + PLYMOUTH MEETING

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kimberly D Brown Apt 303, Groton, CT 06340 Nursing Home Administrator ~
Keith B Brown 2 Mallard Pl, South Windsor, CT 06074-3577 Nursing Home Administrator 2018-12-01 ~ 2020-11-30
Allen M Brown 2 Cottonwood Chase Rd, Norwalk, CT 06851-2432 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Anthony J Volpe 87 Brown St, West Haven, CT 06516 Nursing Home Administrator 1994-04-12 ~ 1995-06-30
Michael E Bell CT Nursing Home Administrator ~
Patrick W Lyons CT Nursing Home Administrator ~
Dov Moskowitz 976 South End, Woodmere, NY 11598 Nursing Home Administrator ~
Janice S Bariffe 17 May Ln, Bloomfield, CT 06002-3321 Nursing Home Administrator ~
Gabriel N Tanwani Po Box 631, Randallstown, MD 21133-0631 Nursing Home Administrator ~
Katie M Lee 11 Englewood Dr, Manchester, CT 06042-2738 Nursing Home Administrator ~

Improve Information

Please comment or provide details below to improve the information on JERALD E BROWN.

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