JOHN J O'ROURKE (Credential# 1055219) is licensed (Licensed Clinical Social Worker) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
JOHN J O'ROURKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #58.008050. The credential type is licensed clinical social worker. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 285 Thornton St, Hamden, CT 06517-1325. The current status is active.
Licensee Name | JOHN J O'ROURKE |
Credential ID | 1055219 |
Credential Number | 58.008050 |
Credential Type | Licensed Clinical Social Worker |
Business Address |
285 Thornton St Hamden CT 06517-1325 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-08-17 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-06-01 |
Street Address | 285 THORNTON ST |
City | HAMDEN |
State | CT |
Zip Code | 06517-1325 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth A Morgenstern | 285 Thornton St, Hamden, CT 06517-1325 | Hairdresser/cosmetician | 2018-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Courtney L Castner | 261 Thornton St, Hamden, CT 06517-1325 | Dental Hygienist | 2018-03-01 ~ 2019-02-28 |
Rhonda L Caldwell | 245 Thornton St, Hamden, CT 06517-1325 | Real Estate Broker | 2017-04-01 ~ 2018-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | Licensed Clinical Social Worker |
License Type + County | Licensed Clinical Social Worker + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea Mcgill-o'rourke | Po Box 250, Searsport, ME 04974 | Licensed Clinical Social Worker | 2001-09-24 ~ 2002-10-31 |
Mary A Rourke | 6 Country Way, Bethel, CT 06801 | Licensed Clinical Social Worker | 2019-10-01 ~ 2020-09-30 |
John M Tower | 125 John Rezza Dr, North Attleboro, MA 02763-4023 | Licensed Clinical Social Worker | 2013-04-01 ~ 2014-03-31 |
John R Dixon | 56 Elm Dr, Newtown, CT 06470-2048 | Licensed Clinical Social Worker | 2019-10-01 ~ 2020-09-30 |
John B Rowe | 187 Farmdale Rd, Watertown, CT 06795-2395 | Licensed Clinical Social Worker | ~ |
Shannon L Fry | 22 John St, Southington, CT 06489-4710 | Licensed Clinical Social Worker | 2019-08-01 ~ 2020-07-31 |
John E Went | 345 Highland Ave, Cheshire, CT 06410 | Licensed Clinical Social Worker | 2019-12-01 ~ 2020-11-30 |
John S Dulaney | Po Box 141, Roxbury, CT 06783-0141 | Licensed Clinical Social Worker | 2020-04-01 ~ 2021-03-31 |
Richard John Mack | 259 Low Rd, Sharon, CT 06069-2049 | Licensed Clinical Social Worker | ~ |
John G Washenko | Pmb # 294, Guilford, CT 06437 | Licensed Clinical Social Worker | 2005-12-07 ~ 2007-01-31 |
Please comment or provide details below to improve the information on JOHN J O'ROURKE.
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).