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.
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.
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 |
Street Address | 113 CANNER ST APT 2 |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-2201 |
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 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on LAUREN M LORENZI.
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).