CLAUDINE PASSARD
Registered Nurse


Address: 207 Drake Ave Apt 5j, New Rochelle, NY 10805-1785

CLAUDINE PASSARD (Credential# 1326682) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

CLAUDINE PASSARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.168020. The credential type is registered nurse. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 207 Drake Ave Apt 5j, New Rochelle, NY 10805-1785. The current status is active.

Basic Information

Licensee Name CLAUDINE PASSARD
Credential ID 1326682
Credential Number 10.168020
Credential Type Registered Nurse
Business Address 207 Drake Ave Apt 5j
New Rochelle
NY 10805-1785
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-01-23
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1326752 10.131188-TEMP Registered Nurse - Temporary 2015-12-29 2015-12-29 - 2016-04-26 INACTIVE

Office Location

Street Address 207 DRAKE AVE APT 5J
City NEW ROCHELLE
State NY
Zip Code 10805-1785

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cindy Munguia 7 Hanford Ave Apt 1, New Rochelle, NY 10805 Dentist ~
Patricia Pugni 153 Meadow Lane, New Rochelle, NY 10805 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katharine Victoria Ferrante 22 North Avenue, New Rochelle, NY 10805 Registered Nurse 2020-08-01 ~ 2021-07-31
Bob Borja 720 Pelham Road, New Rochelle, NY 10805 Registered Nurse ~
Levy Wallace 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 Resident Physician 2020-07-01 ~ 2023-06-30
Shakia T Amaro 140 Pelham Rd, New Rochelle, NY 10805 Youth Camp Director 2020-06-11 ~
Richard L Kahn 770 Davenport Ave, New Rochelle, NY 10805 Physician/surgeon 2020-08-01 ~ 2021-07-31
Alec Louis Pura Cruz 184 Drake Ave, New Rochelle, NY 10805 Registered Nurse 2020-07-01 ~ 2021-06-30
Anthony Marciano Real Estate Inc 51 Windsor Oval, New Rochelle, NY 10805 Real Estate Broker 2009-04-01 ~ 2010-03-31
Patricia A Galente 16 Bancker Place, New Rochelle, NY 10805 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10805

Competitor

Search similar business entities

City NEW ROCHELLE
Zip Code 10805
License Type Registered Nurse
License Type + County Registered Nurse + NEW ROCHELLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Claudine E Lee 58 E Main St, Branford, CT 06405-3706 Registered Nurse 2020-06-01 ~ 2021-05-31
Claudine Lapointe 26 Lillian St, Pomona, NY 10970-2628 Registered Nurse 2012-07-19 ~ 2013-06-30
Claudine M Derubeis 178 Mayfield Dr, Trumbull, CT 06611 Registered Nurse 2020-06-22 ~ 2018-10-31
Claudine Rissberger 502 Lakeview Ave, Jamestown, NY 14701-3310 Registered Nurse 2012-04-02 ~ 2013-04-30
Claudine T Reilly 198 Village Street, Millis, MA 02054 Registered Nurse 1999-09-07 ~ 2000-09-30
Claudine Cody 1215 E Main St., Stratford, CT 06614 Registered Nurse 2020-05-01 ~ 2021-04-30
Claudine Earl M Russomanto 41 Pinewood Cir., Danbury, CT 06810 Registered Nurse 2020-08-01 ~ 2021-07-31
Claudine A Hucey Webley 290 Norland Ave, Bridgeport, CT 06606-2818 Registered Nurse 2020-01-01 ~ 2020-12-31
Claudine T Green 26 Meadowbrook Rd, West Haven, CT 06516 Registered Nurse 2020-02-01 ~ 2021-01-31
Claudine Tewari 2327 Highbank Court, Decatur, GA 30035 Registered Nurse 2011-03-01 ~ 2012-02-29

Improve Information

Please comment or provide details below to improve the information on CLAUDINE PASSARD.

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