MICHAEL P HOULE
Nursing Home Administrator


Address: 2 Wordsworth Road, East Hampton, CT 06424

MICHAEL P HOULE (Credential# 766082) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2011. The license expiration date date is March 31, 2013. The license status is INACTIVE.

Business Overview

MICHAEL P HOULE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001847. The credential type is nursing home administrator. The effective date is April 1, 2011. The expiration date is March 31, 2013. The business address is 2 Wordsworth Road, East Hampton, CT 06424. The current status is inactive.

Basic Information

Licensee Name MICHAEL P HOULE
Credential ID 766082
Credential Number 36.001847
Credential Type Nursing Home Administrator
Business Address 2 Wordsworth Road
East Hampton
CT 06424
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2007-12-19
Effective Date 2011-04-01
Expiration Date 2013-03-31
Refresh Date 2013-07-03

Other licenses

ID Credential Code Credential Type Issue Term Status
879801 72.001594 Paramedic 2001-10-02 2011-01-28 - 2012-03-31 INACTIVE
873719 70.990743 Emergency Medical Technician 1999-04-01 2001-11-02 - 2003-10-01 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael P Houle · Columbia Sheet Metal Co Inc 147 Old Town Pound Rd., Hampton, CT 06247 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31

Office Location

Street Address 2 Wordsworth Road
City East Hampton
State CT
Zip Code 06424

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tania A Houle 2 Wordsworth Road, East Hampton, CT 06424 Paramedic 2009-10-21 ~ 2010-10-31
Lillian E Weaver 2 Wordsworth Road, East Hampton, CT 06424 Family Child Care Home ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert P Zipoli · Zip's Home Improvement 38 Town Farm Rd, East Hampton, CT 06424 Home Improvement Contractor 2020-06-27 ~ 2020-11-30
Timothy R Cirillo 7 Bevin Blvd., East Hampton, CT 06424 Sub-surface Sewage Cleaner 2020-07-01 ~ 2021-06-30
Quentin D Walton 15 Sherry Dr, East Hampton, CT 06424 Public Weigher 2020-07-01 ~ 2021-06-30
Stephanie M. Miller 11 Browning Drive, East Hampton, CT 06424 Emergency Medical Technician 2020-07-01 ~ 2022-06-30
Humphreys Pharmacal Inc 31 East High Street, East Hampton, CT 06424 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Robert A Sehl 72 Childs Road, East Hampton, CT 06424 Water Treatment Plant Operator - Class II 2020-04-01 ~ 2023-03-31
Debra Ann Licht Mayer 28 North Cone Road, East Hampton, CT 06424 Registered Nurse ~
Patrick U Hammond 66 Charles Mary Dr, East Hampton, CT 06424 Backflow Prevention Device Tester 2020-04-01 ~ 2023-03-31
Kayla Commesso 7 Sherry Dr, East Hampton, CT 06424 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Lauren R Mechanic 11 South Ridge, East Hampton, CT 06424 Barber 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06424

Competitor

Search similar business entities

City East Hampton
Zip Code 06424
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + East Hampton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael E Bell CT Nursing Home Administrator ~
Michael T Depeau 29 Laurel Dr, Stafford, CT 06076 Nursing Home Administrator ~
Michael J Mahoney 177 Alsace St, Bridgeport, CT 06604 Nursing Home Administrator 2004-08-03 ~ 2006-08-31
Michael P Mcclatchy 307 Colket Ln, Wayne, PA 19087-5401 Nursing Home Administrator 2015-08-10 ~ 2017-01-31
Michael P Mclaughlin 475 Riverside Dr, Cheshire, CT 06410 Nursing Home Administrator 1993-11-10 ~ 1994-10-31
Michael J Smith 46 High St, Farmington, CT 06032-2315 Nursing Home Administrator 2018-11-01 ~ 2020-10-31
Michael P Connor 27 Lincoln St, Melrose, MA 02176 Nursing Home Administrator 1995-06-21 ~ 1996-08-31
Michael V Shea 61 Oak Street, Willimantic, CT 06226 Nursing Home Administrator 1995-05-01 ~ 1996-04-30
Michael J Pescatello 150 Thames St, New London, CT 06320-4535 Nursing Home Administrator 2018-07-01 ~ 2020-06-30
Michael L Kirshner 19 Cortland Rd, Monsey, NY 10952 Nursing Home Administrator 2010-05-01 ~ 2012-04-30

Improve Information

Please comment or provide details below to improve the information on MICHAEL P HOULE.

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