LAUREN M LORENZI
Registered Nurse


Address: 113 Canner St Apt 2, New Haven, CT 06511-2201

LAUREN M LORENZI (Credential# 1234310) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2016. The license expiration date date is March 31, 2017. The license status is INACTIVE.

Business Overview

LAUREN M LORENZI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.121637. The credential type is registered nurse. The effective date is April 1, 2016. The expiration date is March 31, 2017. The business address is 113 Canner St Apt 2, New Haven, CT 06511-2201. The current status is inactive.

Basic Information

Licensee Name LAUREN M LORENZI
Credential ID 1234310
Credential Number 10.121637
Credential Type Registered Nurse
Business Address 113 Canner St Apt 2
New Haven
CT 06511-2201
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2014-08-26
Effective Date 2016-04-01
Expiration Date 2017-03-31
Refresh Date 2017-07-04

Office Location

Street Address 113 CANNER ST APT 2
City NEW HAVEN
State CT
Zip Code 06511-2201

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Samuel D Madoff 113 Canner St Apt 2, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28

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
Erin Lashnits Coughlin 141 Canner St, New Haven, CT 06511-2201 Registered Nurse 2013-05-01 ~ 2014-04-30
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
Virginia Lorenzi · Killoran 9121 Sturrington Way, Raleigh, NC 27615 Registered Nurse 2017-02-01 ~ 2018-01-31
Bartolomeo Lorenzi Amarone Della Valpolicella Red Wine, Italy Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-08-08 ~ 2021-08-07
Bartolomeo Lorenzi Valpolicella Ripasso Classico Superiore Red Wine, Italy Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-08-08 ~ 2021-08-07
Starr L Lorenzi Po Box 387, Southbury, CT 06488-0387 Real Estate Salesperson 2010-06-01 ~ 2011-05-31
Catherine A Lorenzi 50 Lafayette Pl Apt 3a, Greenwich, CT 06830-5405 Hairdresser/cosmetician 2019-05-01 ~ 2021-04-30
Jordan Bain 320 Lorenzi St, Las Vegas, NV 89107-2493 Home Improvement Salesperson 2016-12-01 ~ 2017-11-30
Anna M Lorenzi · Pisco 26 2nd St, East Norwalk, CT 06855-2316 Hairdresser/cosmetician 2020-03-01 ~ 2022-02-28
Roy John Lorenzi 261 Royal Coach Ln, Southbury, CT 06488-4162 Real Estate Broker 2013-04-01 ~ 2014-03-31
Ramon Lorenzi 7 Thomas Street, Windsor Locks, CT 06096 Licensed Clinical Social Worker ~
Roy J Lorenzi 261 Royal Conch Lane, Southbury, CT 06488 Notary Public Appointment 2002-05-01 ~ 2007-05-31

Improve Information

Please comment or provide details below to improve the information on LAUREN M LORENZI.

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