ERIN LASHNITS COUGHLIN
Registered Nurse


Address: 141 Canner St, New Haven, CT 06511-2201

ERIN LASHNITS COUGHLIN (Credential# 1048102) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2013. The license expiration date date is April 30, 2014. The license status is INACTIVE.

Business Overview

ERIN LASHNITS COUGHLIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.104424. The credential type is registered nurse. The effective date is May 1, 2013. The expiration date is April 30, 2014. The business address is 141 Canner St, New Haven, CT 06511-2201. The current status is inactive.

Basic Information

Licensee Name ERIN LASHNITS COUGHLIN
Credential ID 1048102
Credential Number 10.104424
Credential Type Registered Nurse
Business Address 141 Canner St
New Haven
CT 06511-2201
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2012-02-16
Effective Date 2013-05-01
Expiration Date 2014-04-30
Refresh Date 2014-08-07

Office Location

Street Address 141 CANNER ST
City NEW HAVEN
State CT
Zip Code 06511-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mandrill Taylor 97 Canner St, New Haven, CT 06511-2201 Resident Physician 2015-07-16 ~ 2021-06-30
Davis Ulrich 95 Canner St Fl 3, New Haven, CT 06511-2201 Registered Nurse 2020-06-01 ~ 2021-05-31
Thomas S Bruno 107 Canner St, New Haven, CT 06511-2201 Plumbing & Piping Unlimited Journeyperson 2017-11-01 ~ 2018-10-31
Juliette Harris 125 Canner St, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paolo Desiato 123 Canner St Fl 2, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lauren J Ruiz 113 Canner St # 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Lauren M Lorenzi 113 Canner St Apt 2, New Haven, CT 06511-2201 Registered Nurse 2016-04-01 ~ 2017-03-31
Nkuka M Amankular 121 Canner St, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2011-03-25 ~ 2013-02-28
Andrew M Henning 101 Canner St # 3, New Haven, CT 06511-2201 Registered Nurse 2013-04-01 ~ 2014-03-31
Ayelet L Amittay Aprn 141 Canner St # 3, New Haven, CT 06511-2201 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Find all Licenses in zip 06511-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Registered Nurse
License Type + County Registered Nurse + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Coughlin & Coughlin Inc · Thomas E Coughlin 158 Broad St, Middletown, CT 06457 Real Estate Broker 1997-06-01 ~ 1998-05-31
Coughlin & Coughlin Inc 158 Broad St, Middletown, CT 06457 Community Association Manager 1996-02-01 ~ 1997-01-31
Erin E Coughlin 136 Rising Trail Drive, Middletown, CT 06457 Licensed Practical Nurse 2019-07-01 ~ 2020-06-30
John C Coughlin · Coughlin & Coughlin Inc 95 Meadowood Dr, Middletown, CT 06457 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Coughlin Brothers Inc 16 Coughlin Dr, Jewett City, CT 06351-1010 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
F. Erin Coughlin · Gallagher 130 Great Hill Rd, Seymour, CT 06483 Hairdresser/cosmetician 2008-02-05 ~ 2010-02-28
Coughlin & Burkowsky Painting LLC 44 Hockanum Glen Dr, Beacon Falls, CT 06403 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Robert S Coughlin 16 Coughlin Dr, Jewett City, CT 06351-1010 Sub-surface Sewage Installer 2019-06-01 ~ 2020-05-31
Raymond W Coughlin 14 Coughlin Dr, Jewett City, CT 06351-1010 Sub-surface Sewage Installer 2018-10-01 ~ 2019-09-30
Mary Ann Coughlin 16 Coughlin Drive, Jewett City, CT 06351 Notary Public Appointment 2005-06-01 ~ 2010-05-31

Improve Information

Please comment or provide details below to improve the information on ERIN LASHNITS COUGHLIN.

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