CATHERINE FRAIN (Credential# 1159268) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2018. The license expiration date date is February 29, 2020. The license status is ACTIVE.
CATHERINE FRAIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001982. The credential type is nursing home administrator. The effective date is March 1, 2018. The expiration date is February 29, 2020. The business address is 5300 Chester Ave, Philadelphia, PA 19143-4929. The current status is active.
Licensee Name | CATHERINE FRAIN |
Credential ID | 1159268 |
Credential Number | 36.001982 |
Credential Type | Nursing Home Administrator |
Business Address |
5300 Chester Ave Philadelphia PA 19143-4929 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-03-04 |
Effective Date | 2018-03-01 |
Expiration Date | 2020-02-29 |
Refresh Date | 2018-03-01 |
Street Address | 5300 CHESTER AVE |
City | PHILADELPHIA |
State | PA |
Zip Code | 19143-4929 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sr Bernadette Mccarthy | 5300 Chester Ave, Philadelphia, PA 19143-4929 | Registered Nurse | 2013-02-01 ~ 2014-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leonettis Frozen Foods Inc | 5935 Woodland Avenue, Philadelphia, PA 19143 | Bakery | 2013-07-01 ~ 2014-06-30 |
E Mitchell Swann | 5010 Pine St, Philadelphia, PA 19143 | Professional Engineer | 2010-02-01 ~ 2011-01-31 |
United Shredding Co | 5102 Woodland Ave, Philadelphia, PA 19143 | Manufacturer of Bedding & Upholstered Furniture | 1995-10-01 ~ 1997-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eagles Autism Challenge Inc | 1 Novacare Way, Philadelphia, PA 19145-5900 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Trustees of The University of Pennsylvania | 3451 Walnut St, Philadelphia, PA 19104-6205 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Community Legal Services Inc · Cls; Community Legal Services of Philadelphia | 1424 Chestnut St, Philadelphia, PA 19102-2556 | Public Charity | 2019-06-01 ~ 2020-05-31 |
American Law Institute (the) · Ali; Ali Cle | 4025 Chestnut St, Philadelphia, PA 19104-3080 | Public Charity | 2019-06-21 ~ 2020-05-31 |
The Pennsylvania Horticultural Society | 100 N 20th St Fl 5, Philadelphia, PA 19103-1455 | Public Charity | 2019-06-11 ~ 2020-05-31 |
Catholic Foundation of Greater Philadelphia (the) | 100 N 20th St Ste 301, Philadelphia, PA 19103-1454 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Institute for Cancer Research | 3509 N Broad St Rm 936, Philadelphia, PA 19140-4105 | Public Charity | 2020-03-12 ~ 2020-05-31 |
Childrens Hospital of Philadelphia Foundation | 3401 Civic Center Blvd., Philadelphia, PA 19104-4319 | Public Charity | 2019-07-23 ~ 2020-05-31 |
National Museum of American Jewish History · Nmajh | 101 S Independence Mall E, Philadelphia, PA 19106-2517 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Academy of Natural Sciences of Philadelphia (the) | 1900 Benjamin Franklin Pkwy, Philadelphia, PA 19103-1101 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Find all Licenses in PHILADELPHIA |
City | PHILADELPHIA |
Zip Code | 19143 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + PHILADELPHIA |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert W Whitten | 14 Catherine Ln, Suffield, CT 06078-1932 | Nursing Home Administrator | 2018-09-01 ~ 2020-08-31 |
Catherine S Jaquith | 37 Crescent St, Bath, ME 04530 | Nursing Home Administrator | 2003-09-26 ~ 2004-08-31 |
Catherine Kennedy | 409 Humphrey St, New Haven, CT 06511 | Nursing Home Administrator | 1997-01-09 ~ 1998-02-28 |
Catherine S Davis | 17330 Hamlin St, Van Nuys, CA 91406 | Nursing Home Administrator | 1996-01-16 ~ 1997-03-31 |
Catherine O Egan | 23 Springside Ave, East Hartford, CT 06108 | Nursing Home Administrator | 2006-04-05 ~ 2008-04-30 |
Catherine H Wynkoop | 10 Tatomuck Road, Pound Ridge, NY 10576 | Nursing Home Administrator | 2008-02-12 ~ 2010-03-31 |
Michael E Bell | CT | Nursing Home Administrator | ~ |
Patrick W Lyons | CT | Nursing Home Administrator | ~ |
Janice S Bariffe | 17 May Ln, Bloomfield, CT 06002-3321 | Nursing Home Administrator | ~ |
Gabriel N Tanwani | Po Box 631, Randallstown, MD 21133-0631 | Nursing Home Administrator | ~ |
Please comment or provide details below to improve the information on CATHERINE FRAIN.
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).