SUSAN K WEEKS
RUGE


Address: 915 Saybrook Road, Haddam, CT 06438-1135

SUSAN K WEEKS (Credential# 765696) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2008. The license expiration date date is May 31, 2010. The license status is INACTIVE.

Business Overview

SUSAN K WEEKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001460. The credential type is nursing home administrator. The effective date is May 1, 2008. The expiration date is May 31, 2010. The business address is 915 Saybrook Road, Haddam, CT 06438-1135. The current status is inactive.

Basic Information

Licensee Name SUSAN K WEEKS
Doing Business As RUGE
Credential ID 765696
Credential Number 36.001460
Credential Type Nursing Home Administrator
Business Address 915 Saybrook Road
Haddam
CT 06438-1135
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1995-08-11
Effective Date 2008-05-01
Expiration Date 2010-05-31
Refresh Date 2010-09-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1953349 SNPC.0132250 Notary Public Appointment 2002-06-20 2007-07-01 - 2012-06-30 INACTIVE

Office Location

Street Address 915 SAYBROOK ROAD
City HADDAM
State CT
Zip Code 06438-1135

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susan K Weeks 915 Saybrook Road, Haddam, CT 06438 Notary Public Appointment 2007-07-01 ~ 2012-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
First Congregational Church of Haddam 905 Saybrook Rd, Haddam, CT 06438-1135 Bakery 2020-07-01 ~ 2021-06-30
Zachariah E Eddinger 895 Saybrook Rd, Haddam, CT 06438-1135 Real Estate Broker 2016-03-04 ~ 2017-03-31
Haddam Coop Nursery School 905 Saybrook Rd, Haddam, CT 06438-1135 Child Care Center 2017-01-01 ~ 2020-12-31
Haddam Cooperative Nursery School 905 Saybrook Rd, Haddam, CT 06438-1135 Raffle Permit Class 2 2017-02-17 ~ 2017-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
William E Buganski 19 Ruth Hill Road, Haddam, CT 06438 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Alma Sabovic 55 Hubbard Rd, Haddam, CT 06438 Registered Nurse 2020-07-01 ~ 2021-06-30
Vera K Davidson 47 Dickinson Road, Haddam, CT 06438 Registered Nurse 2020-09-01 ~ 2021-08-31
Rachel E Decker 377 Plains Rd, Haddam, CT 06438 Registered Nurse 2020-08-01 ~ 2021-07-31
Gregory P Shields 172 Hayden Hill Rd, Haddam, CT 06438 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joyce P Houska 1 Filley Road, Haddam, CT 06438 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cooking Company (the) 1610 Saybrook Rd, Haddam, CT 06438 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Creative Cakes By Donna Route 154, Haddam, CT 06438 Bakery 2020-07-01 ~ 2021-06-30
Susan A Shea 81 Walkley Hill Road, Haddam, CT 06438 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Heather K Marica 107 Old Cart Road, Haddam, CT 06438 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06438

Competitor

Search similar business entities

City HADDAM
Zip Code 06438
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + HADDAM

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan C Koppenhaver 14 Panessa Dr, Poughkeepsie, NY 12603-5649 Nursing Home Administrator ~
Susan Peglow Po Box 468, Old Mystic, CT 06372 Nursing Home Administrator 2018-07-01 ~ 2020-06-30
Susan P Shevlin 729 E Warren St, Dunmore, PA 18512-2500 Nursing Home Administrator ~
Susan P Taylor 21 Manila Ave, Woodbridge, CT 06525 Nursing Home Administrator 2008-02-29 ~ 2010-02-17
Susan A Macdonald 105 Carter Road, Plymouth, CT 06782-2311 Nursing Home Administrator 2018-10-01 ~ 2020-09-30
Susan J Wilson · Walsh 67 Pistapaug Rd, Northford, CT 06472 Nursing Home Administrator 2008-01-04 ~ 2010-01-31
Susan Marie Love 6 Harwood Dr, Voorhees, NJ 08043-2920 Nursing Home Administrator 1984-06-25 ~ 1992-04-30
Susan L Sandel 34 Quonnipaug Lane, Guilford, CT 06437 Nursing Home Administrator 2012-11-01 ~ 2014-10-31
Susan L Laninfa 136 Newell St, West Warwick, RI 02893-1847 Nursing Home Administrator 2020-03-01 ~ 2022-02-28
Susan R Persky 193 Dove Lane, Middletown, CT 06457 Nursing Home Administrator 1996-02-21 ~ 1997-04-30

Improve Information

Please comment or provide details below to improve the information on SUSAN K WEEKS.

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