JOHN M PANICEK
Nursing Home Administrator


Address: 1 Fenwick, Cromwell, CT 06416-2724

JOHN M PANICEK (Credential# 766006) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

JOHN M PANICEK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001771. The credential type is nursing home administrator. The effective date is December 1, 2018. The expiration date is November 30, 2020. The business address is 1 Fenwick, Cromwell, CT 06416-2724. The current status is active.

Basic Information

Licensee Name JOHN M PANICEK
Credential ID 766006
Credential Number 36.001771
Credential Type Nursing Home Administrator
Business Address 1 Fenwick
Cromwell
CT 06416-2724
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-03-21
Effective Date 2018-12-01
Expiration Date 2020-11-30
Refresh Date 2018-11-02

Office Location

Street Address 1 FENWICK
City CROMWELL
State CT
Zip Code 06416-2724

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edward B Wenners 4 Fenwick, Cromwell, CT 06416-2724 Professional Engineer 2017-02-01 ~ 2018-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City CROMWELL
Zip Code 06416
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + CROMWELL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John F Boskello 50 Orchard St, Cos Cob, CT 06807 Nursing Home Administrator 2003-04-29 ~ 2004-06-30
R. John Romano 220 E. 204 St, New York, NY 10458 Nursing Home Administrator 2015-03-01 ~ 2017-02-28
John D Champagney Po Box 106, Stratford, CT 06615-0106 Nursing Home Administrator 2019-02-01 ~ 2021-01-31
John C Cooper P O Box 635, Oxford, CT 06478 Nursing Home Administrator 2004-08-18 ~ 2006-10-31
John J Cleary 59 Beach Rd, Wolcott, CT 06716 Nursing Home Administrator 1998-05-14 ~ 1999-07-31
John M Morosco 505 Vance St #d, Lakewood, CO 80226 Nursing Home Administrator 1997-12-30 ~ 1999-01-31
John P Lawlor Jr 134 Milne Rd, Osterville, MA 02655 Nursing Home Administrator 1999-03-29 ~ 2000-03-31
John P Mastronardi 768 Sherman Ave, Thornwood, NY 10594-1419 Nursing Home Administrator 2020-06-02 ~ 2021-09-30
John V Kolenda 227 North Rd, Harwinton, CT 06791 Nursing Home Administrator 2018-12-01 ~ 2020-11-30
John P Gurchin 11 Harris Rd, Avon, CT 06001-2923 Nursing Home Administrator 2020-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN M PANICEK.

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