MICHAEL J RAYEL (Credential# 1247660) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
MICHAEL J RAYEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.002010. The credential type is nursing home administrator. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 160 Homestead Dr, South Glastonbury, CT 06073-2805. The current status is active.
Licensee Name | MICHAEL J RAYEL |
Credential ID | 1247660 |
Credential Number | 36.002010 |
Credential Type | Nursing Home Administrator |
Business Address |
160 Homestead Dr South Glastonbury CT 06073-2805 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-03-16 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-01 |
Street Address | 160 HOMESTEAD DR |
City | SOUTH GLASTONBURY |
State | CT |
Zip Code | 06073-2805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul Byrne | 160 Homestead Dr, South Glastonbury, CT 06073-2805 | Emergency Medical Responder | 2010-05-07 ~ 2013-01-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Belltown Hill Orchards LLC | 483 Matson Hill Rd, South Glastonbury, CT 06073 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Catherine L Cuva | 65 Backland Rd, South Glastonbury, CT 06073 | Speech and Language Pathologist | ~ |
Nitu M Kashyap Md | 199 Old Maids Lane, South Glastonbury, CT 06073 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
L V Fuel Company LLC | 891 Main St, South Glastonbury, CT 06073 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Daniel W Babella | 55 Hopewell Heights, South Glastonbury, CT 06073 | Water Treatment Plant Operator In Training | 2020-04-01 ~ 2023-03-31 |
Anne T Rolfe | 8 High Ridge Road, Glastonbury, CT 06073 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Audrey C Mcfarlane-nelson · Mcfarlane | 81 Glastonbury Hunt Lane, S. Glastonbury, CT 06073 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alan J Dumaine | 391 Tryon Street, South Glastonbury, CT 06073 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Lottie's Country Kitchen · Carol Mulazzi Dba | 2187 New London Tnpk, South Glastonbury, CT 06073 | Bakery | 2020-07-01 ~ 2021-06-30 |
Dondero Orchards LLC | 529 Woodland St, South Glastonbury, CT 06073 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06073 |
City | SOUTH GLASTONBURY |
Zip Code | 06073 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + SOUTH GLASTONBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael E Bell | CT | Nursing Home Administrator | ~ |
Michael T Depeau | 29 Laurel Dr, Stafford, CT 06076 | Nursing Home Administrator | ~ |
Michael A Lamagna | 251 Newtown Ave., Norwalk, CT 06851 | Nursing Home Administrator | 2012-08-01 ~ 2014-07-31 |
Michael P Mclaughlin | 475 Riverside Dr, Cheshire, CT 06410 | Nursing Home Administrator | 1993-11-10 ~ 1994-10-31 |
Michael A Chaiken | 143 Garth Rd, Scarsdale, NY 10583 | Nursing Home Administrator | 1994-08-18 ~ 1995-08-31 |
Michael J Mahoney | 177 Alsace St, Bridgeport, CT 06604 | Nursing Home Administrator | 2004-08-03 ~ 2006-08-31 |
Michael J Pescatello | 150 Thames St, New London, CT 06320-4535 | Nursing Home Administrator | 2018-07-01 ~ 2020-06-30 |
Michael V Shea | 61 Oak Street, Willimantic, CT 06226 | Nursing Home Administrator | 1995-05-01 ~ 1996-04-30 |
Michael E Bell | 83 Soundview Ave, Shelton, CT 06484-2751 | Nursing Home Administrator | 2019-10-22 ~ 2021-02-28 |
Michael J Smith | 46 High St, Farmington, CT 06032-2315 | Nursing Home Administrator | 2018-11-01 ~ 2020-10-31 |
Please comment or provide details below to improve the information on MICHAEL J RAYEL.
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).