JANELLE L GREENIDGE
Physical Therapist Assistant


Address: P.o. Box 90823, Springfield, MA 01139

JANELLE L GREENIDGE (Credential# 787107) is licensed (Physical Therapist Assistant) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

JANELLE L GREENIDGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #63.000966. The credential type is physical therapist assistant. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is P.o. Box 90823, Springfield, MA 01139. The current status is active.

Basic Information

Licensee Name JANELLE L GREENIDGE
Credential ID 787107
Credential Number 63.000966
Credential Type Physical Therapist Assistant
Business Address P.o. Box 90823
Springfield
MA 01139
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-04-25
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-08-02

Office Location

Street Address P.O. Box 90823
City Springfield
State MA
Zip Code 01139

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
William J Kasida 757 Beacon Circle, Springfield, MA 01139 Home Improvement Salesperson 2000-03-28 ~ 2000-11-30
Courtney Lee Kaleta Po Box 90543, Springfield, MA 01139 Massage Therapist ~
Frank Reed Jr Po Box 90056, Springfield, MA 01139 Electrical Unlimited Journeyperson 2007-10-01 ~ 2008-09-30
Yvonne Pollard Po Box 90396, Springfield, MA 01139 Licensed Practical Nurse 2007-12-24 ~ 2008-12-31
Roland O Moreau · Kloter Farms Inc (s) Po Bx 90645, Springfield, MA 01139 Home Improvement Salesperson ~ 1995-01-01
Elizabeth Stevens Po Box 90283, Springfield, MA 01139-0283 Licensed Nurse Midwife 2010-07-09 ~ 2011-06-30
Maynard U Nneji Po Box 90946, Springfield, MA 01139-0946 Licensed Practical Nurse 2019-07-01 ~ 2020-06-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Springfield Rescue Mission 10 Mill St, Springfield, MA 01108-1021 Public Charity 2019-06-01 ~ 2020-05-31
The Miracle Marc Foundation Inc. 329 Bay St, Springfield, MA 01109-3520 Public Charity 2019-06-04 ~ 2020-05-31
New England Farm Workers Council Inc. 11 Hampden St, Springfield, MA 01103-1270 Public Charity 2019-06-01 ~ 2020-05-31
National Museum of Americans In Wartime 7006 Elkton Dr, Springfield, VA 22152-3330 Public Charity 2019-06-01 ~ 2020-05-31
Thi Nguyen 61 Coral Rd, Springfield, MA 01118 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Huy Nguyen 519 Gifford St, Springfield, MA 01118 Nail Technician ~
Sang Lam 11 Herman Streets, Springfield, MA 01108 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Alessandra Millan 301 Dwight Rd, Springfield, MA 01108-3462 Registered Nurse 2020-06-01 ~ 2021-05-31
Latoya Thornton 35 Humbert St, Springfield, MA 01109-2229 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Bienvenido Perez Jr 352 Albany St, Springfield, MA 01105-1017 Asbestos Abatement Supervisor 2020-09-01 ~ 2021-08-31
Find all Licenses in Springfield

Competitor

Search similar business entities

City Springfield
Zip Code 01139
License Type Physical Therapist Assistant
License Type + County Physical Therapist Assistant + Springfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janelle V Ontog Golden 426 Avella St, Port Charlotte, FL 33954-1305 Physical Therapist Assistant ~
Janelle M Sirois 19 Turnor Ave, Oakville, CT 06779-1821 Occupational Therapist Assistant 2012-07-31 ~ 2013-07-31
Janelle R Pendergast-marr 7 Wildwood Dr, Columbia, CT 06237-1544 Occupational Therapist Assistant 2011-08-01 ~ 2013-07-31
Janelle W Dubicki 19 Johnson Ct, Waterford, CT 06385-1904 Physical Therapist 2019-09-01 ~ 2020-08-31
Janelle Mcelhany 399 Weatherly Trail, Guilford, CT 06437 Physical Therapist 2019-08-01 ~ 2020-07-31
Brittany Janelle Minniear 6268 Paderborne Dr, Hudson, OH 44236-4902 Physical Therapist 2019-09-01 ~ 2020-08-31
One A Any 123, Avon, CT 06001 Physical Therapist Assistant 2001-01-31 ~ 2002-01-01
Janelle K Pacini Pa 105 Peck Lane, Cheshire, CT 06410 Physician Assistant 2020-06-01 ~ 2021-05-31
Janelle A Gagne Pa 113 Castle Hill Rd, Newtown, CT 06470-1700 Physician Assistant 2020-08-01 ~ 2021-07-31
Janelle Werner 1050 State St Apt 423, New Haven, CT 06511-2775 Physician Assistant 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on JANELLE L GREENIDGE.

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