CHRISTINA CIMINELLO
Nursing Home Administrator


Address: 4 Musket Ridge Rd, New Fairfield, CT 06812-5101

CHRISTINA CIMINELLO (Credential# 765993) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2022. The license status is APPROVED.

Business Overview

CHRISTINA CIMINELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001758. The credential type is nursing home administrator. The effective date is August 1, 2020. The expiration date is July 31, 2022. The business address is 4 Musket Ridge Rd, New Fairfield, CT 06812-5101. The current status is approved.

Basic Information

Licensee Name CHRISTINA CIMINELLO
Credential ID 765993
Credential Number 36.001758
Credential Type Nursing Home Administrator
Business Address 4 Musket Ridge Rd
New Fairfield
CT 06812-5101
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2004-10-19
Effective Date 2020-08-01
Expiration Date 2022-07-31
Refresh Date 2020-06-08

Office Location

Street Address 4 MUSKET RIDGE RD
City NEW FAIRFIELD
State CT
Zip Code 06812-5101

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connor Sunao Kenny 18 Musket Ridge Rd, New Fairfield, CT 06812-5101 Radiographer 2020-05-28 ~ 2020-08-31
Bonny S Morris 8 Musket Ridge Rd, New Fairfield, CT 06812-5101 Registered Nurse 2020-08-01 ~ 2021-07-31
Caitlin Doody 9 Musket Ridge Rd, New Fairfield, CT 06812-5101 Registered Nurse 2020-06-01 ~ 2021-05-31
Connor W Musinski 11 Musket Ridge Rd, New Fairfield, CT 06812-5101 Home Improvement Contractor 2019-12-06 ~ 2020-11-30
Brianna L Tolentino 30 Musket Ridge Rd, New Fairfield, CT 06812-5101 Hairdresser/cosmetician 2019-08-01 ~ 2021-07-31
Sarah R Treidel 36 Musket Ridge Rd, New Fairfield, CT 06812-5101 Emergency Medical Technician 2009-04-08 ~ 2014-01-01
Dawn C Tolentino 30 Musket Ridge Rd, New Fairfield, CT 06812-5101 Hairdresser/cosmetician 2018-07-01 ~ 2020-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Pepin 16 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment ~
Antoinett L Crawford 60 Beaver Bog, New Fairfield, CT 06812 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Goodie Shoppe LLC (the) 1 Brush Hill Rd, New Fairfield, CT 06812 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeffrey R Logel · Fairwood Wine & Liquor 17 Route 39 Shaw's Plaza, New Fairfield, CT 06812 Package Store Liquor 2020-08-11 ~ 2021-08-10
Joseph G Dimyan 1 Lloyd Avenue, New Fairfield, CT 06812 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Melanie Porter 2 High Trail Ci Rd, New Fairfield, CT 06812 Behavior Analyst 2020-07-01 ~ 2021-06-30
Dara E O'toole 15 Muller Street, New Fairfield, CT 06812 Radiographer 2020-08-01 ~ 2021-07-31
Anita Michelle Thompson 15 Bauer Road, New Fairfield, CT 06812 Registered Nurse ~
Maureen Salerno · Schully 4 Old Orchard Road, New Fairfield, CT 06812 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
John N Devito IIi IIi 9 Cloverleaf Drive, New Fairfield, CT 06812 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06812

Competitor

Search similar business entities

City NEW FAIRFIELD
Zip Code 06812
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + NEW FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christina M Davies 285 Cooper Hill St, Manchester, CT 06040-5759 Nursing Home Administrator ~
Christina M Rootes-hunter 46 E Brimfield Rd, Holland, MA 01521-3107 Nursing Home Administrator 2017-06-01 ~ 2019-05-31
Patrick W Lyons CT Nursing Home Administrator ~
Michael E Bell CT Nursing Home Administrator ~
Kimberly D Brown Apt 303, Groton, CT 06340 Nursing Home Administrator ~
Ray Cyr 18 Elizabeth Rd, Bolton, CT 06043 Nursing Home Administrator 2020-03-01 ~ 2022-02-28
Katie M Lee 11 Englewood Dr, Manchester, CT 06042-2738 Nursing Home Administrator ~
Arunava De 350 Cobbler Ln, Southbury, CT 06488-4641 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 ~

Improve Information

Please comment or provide details below to improve the information on CHRISTINA CIMINELLO.

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