JINCY CHACKO KURIKESU
Registered Nurse


Address: 5 Michaud Rd, Danbury, CT 06810-4013

JINCY CHACKO KURIKESU (Credential# 1206056) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2015. The license expiration date date is March 31, 2016. The license status is INACTIVE.

Business Overview

JINCY CHACKO KURIKESU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.118497. The credential type is registered nurse. The effective date is April 1, 2015. The expiration date is March 31, 2016. The business address is 5 Michaud Rd, Danbury, CT 06810-4013. The current status is inactive.

Basic Information

Licensee Name JINCY CHACKO KURIKESU
Credential ID 1206056
Credential Number 10.118497
Credential Type Registered Nurse
Business Address 5 Michaud Rd
Danbury
CT 06810-4013
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2014-05-02
Effective Date 2015-04-01
Expiration Date 2016-03-31
Refresh Date 2016-07-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1208612 10.116840-TEMP Registered Nurse - Temporary 2014-02-25 2014-02-25 - 2014-06-24 INACTIVE

Office Location

Street Address 5 MICHAUD RD
City DANBURY
State CT
Zip Code 06810-4013

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Binish Mathew 5 Michaud Rd, Danbury, CT 06810-4013 Registered Nurse 2020-03-01 ~ 2021-02-28
Jojo Kulathinal George 5 Michaud Rd, Danbury, CT 06810-4013 Physical Therapist 2014-11-01 ~ 2015-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hardikbhai B Shah 2 Michaud Rd, Danbury, CT 06810-4013 Pharmacist 2020-02-01 ~ 2022-01-31
Maria Sirne 10 Michaud Rd, Danbury, CT 06810-4013 Family Child Care Home 2017-08-01 ~ 2021-07-31
Rosa M Valverde 18 Michaud Rd, Danbury, CT 06810-4013 Barber 2019-03-01 ~ 2021-02-28
Craig T Davis 14 Michaud Rd, Danbury, CT 06810-4013 Public Service Technician - Telephone 2013-10-01 ~ 2014-09-30
Tomas C Salinas 18 Michaud Rd, Danbury, CT 06810-4013 Barber ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Registered Nurse
License Type + County Registered Nurse + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jincy K Aby 115 Tremont Street, Newington, CT 06111-2369 Registered Nurse 2020-06-01 ~ 2021-05-31
Gisha Chacko Umm Al Quwain, Sharjah, 3627 Registered Nurse ~
Sangeetha Chacko 28 Benedict St, Norwalk, CT 06850 Registered Nurse 2020-09-01 ~ 2021-08-31
Anita Chacko 446 Judd St, Fairfield, CT 06824 Registered Nurse 2019-10-01 ~ 2020-09-30
Kochuthresiamma Chacko 392 Park Street, New Britain, CT 06051 Registered Nurse 2019-10-01 ~ 2020-09-30
Susan T Chacko 6 Maple Circle, Monroe, CT 06468 Registered Nurse 2003-12-31 ~ 2005-01-31
Annie Chacko St. 25, Blc. 15, Plot 15157, Bldg. 41, Kuwait, KW 46307 Registered Nurse 2019-11-01 ~ 2020-10-31
Manoj Chacko 2121 Whitney Ave, North Haven, CT 06473 Registered Nurse 2020-06-01 ~ 2021-05-31
Elizabeth M Chacko 47 Chelsea Cir, Bethany, CT 06524-3387 Advanced Practice Registered Nurse 2020-06-01 ~ 2021-05-31
Mathai C Chacko 395 Westchester Ave Apt 1j, Port Chester, NY 10573-3624 Registered Nurse - Temporary 2009-09-01 ~ 2009-12-30

Improve Information

Please comment or provide details below to improve the information on JINCY CHACKO KURIKESU.

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