CATHERINE FRAIN
Nursing Home Administrator


Address: 5300 Chester Ave, Philadelphia, PA 19143-4929

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 5300 CHESTER AVE
City PHILADELPHIA
State PA
Zip Code 19143-4929

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same city

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

Competitor

Search similar business entities

City PHILADELPHIA
Zip Code 19143
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + PHILADELPHIA

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on CATHERINE FRAIN.

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