HENRY R PAUL
Nursing Home Administrator


Address: 71 Carriage Hill, Niantic, CT 06357

HENRY R PAUL (Credential# 765758) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2010. The license expiration date date is March 31, 2012. The license status is INACTIVE.

Business Overview

HENRY R PAUL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001522. The credential type is nursing home administrator. The effective date is April 1, 2010. The expiration date is March 31, 2012. The business address is 71 Carriage Hill, Niantic, CT 06357. The current status is inactive.

Basic Information

Licensee Name HENRY R PAUL
Credential ID 765758
Credential Number 36.001522
Credential Type Nursing Home Administrator
Business Address 71 Carriage Hill
Niantic
CT 06357
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1997-03-21
Effective Date 2010-04-01
Expiration Date 2012-03-31
Refresh Date 2012-07-03

Office Location

Street Address 71 CARRIAGE HILL
City NIANTIC
State CT
Zip Code 06357

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henry J Lemoi P.o. Box 282, Plymouth, CT 06782 Nursing Home Administrator 2004-08-23 ~ 2006-10-31
Paul M Scarpinato 111 Roman Way, Newburgh, NY 12550-8647 Nursing Home Administrator ~
Paul L Bishins 379 Buckland St, Plantsville, CT 06479-1702 Nursing Home Administrator 2020-02-01 ~ 2022-01-31
Paul Quasnitschka 509 E Hyerdale Dr, Goshen, CT 06756 Nursing Home Administrator 1995-09-13 ~ 1996-11-30
Dana J Paul 47 Jefferson Dr, Guilford, CT 06437-1318 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Paul E Ulatowski 371 Longhill Rd, Wallingford, CT 06492 Nursing Home Administrator 2006-03-21 ~ 2008-05-31
Paul M Reynolds Jr. 1008 Grant Ave, Pelham, NY 10803-3141 Nursing Home Administrator 2019-07-01 ~ 2021-06-30
Paul A Knutsen 33 Chesterfield Road, Amston, CT 06231 Nursing Home Administrator 2020-05-01 ~ 2022-04-30
Erin A Ziech 602 Summit Ave Apt 1, Saint Paul, MN 55102-2694 Nursing Home Administrator 2010-10-01 ~ 2012-09-30
Paul Liistro 1 Meadow Brook La, Westport, CT 06880-3929 Nursing Home Administrator 2020-07-01 ~ 2022-06-30

Improve Information

Please comment or provide details below to improve the information on HENRY R PAUL.

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