JOHN P MASTRONARDI (Credential# 1326932) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is June 2, 2020. The license expiration date date is September 30, 2021. The license status is APPROVED.
JOHN P MASTRONARDI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.002129. The credential type is nursing home administrator. The effective date is June 2, 2020. The expiration date is September 30, 2021. The business address is 768 Sherman Ave, Thornwood, NY 10594-1419. The current status is approved.
Licensee Name | JOHN P MASTRONARDI |
Credential ID | 1326932 |
Credential Number | 36.002129 |
Credential Type | Nursing Home Administrator |
Business Address |
768 Sherman Ave Thornwood NY 10594-1419 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2020-06-02 |
Effective Date | 2020-06-02 |
Expiration Date | 2021-09-30 |
Refresh Date | 2020-06-02 |
Street Address | 768 SHERMAN AVE |
City | THORNWOOD |
State | NY |
Zip Code | 10594-1419 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John J Kennedy | 50 Orchard Street, Thornwood, NY 10594 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Paulette Dimovski | 59 Kensico Road, Thornwood, NY 10594 | Architect | 2020-08-01 ~ 2021-07-31 |
Meejin Shim | 788 Warren Ave, Thornwood, NY 10594 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Kimberly J Acevedo | 268 Westchester Ave, Thornwood, NY 10594 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Joann Picarillo | 39 Virginia Lane, Thornwood, NY 10594 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Heather Grace Purvis | 1 High Hill Farm Place, Thornwood, NY 10594 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Adrian L Muller · Hudson View Appraisals, LLC | 75 Eton Rd, Thornwood, NY 10594 | Certified Residential Real Estate Appraiser | 2020-05-01 ~ 2021-04-30 |
Denise M Zambardi | 148 Arnold Place, Thornwood, NY 10594 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Anthony J Crecco | 871 Commerce Street, Thornwood, NY 10594 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Michelle Chiriani | 66 Westlake Dr, Thornwood, NY 10594 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in zip 10594 |
City | THORNWOOD |
Zip Code | 10594 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + THORNWOOD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John D Champagney | Po Box 106, Stratford, CT 06615-0106 | Nursing Home Administrator | 2019-02-01 ~ 2021-01-31 |
John F Boskello | 50 Orchard St, Cos Cob, CT 06807 | Nursing Home Administrator | 2003-04-29 ~ 2004-06-30 |
John C Cooper | P O Box 635, Oxford, CT 06478 | Nursing Home Administrator | 2004-08-18 ~ 2006-10-31 |
R. John Romano | 220 E. 204 St, New York, NY 10458 | Nursing Home Administrator | 2015-03-01 ~ 2017-02-28 |
John A Kelly | 127 Guinevere Rdg, Cheshire, CT 06410 | Nursing Home Administrator | 2019-07-01 ~ 2021-06-30 |
John N Pasheluk | 6 Maura Ln, Danbury, CT 06810-7118 | Nursing Home Administrator | 2018-01-01 ~ 2019-12-31 |
John M Panicek | 1 Fenwick, Cromwell, CT 06416-2724 | Nursing Home Administrator | 2018-12-01 ~ 2020-11-30 |
John P Gurchin | 11 Harris Rd, Avon, CT 06001-2923 | Nursing Home Administrator | 2020-02-01 ~ 2022-01-31 |
John C Rau | Riverview Good, Prophetstown, IL 61277 | Nursing Home Administrator | 1981-01-01 ~ 1993-10-31 |
John V Kolenda | 227 North Rd, Harwinton, CT 06791 | Nursing Home Administrator | 2018-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on JOHN P MASTRONARDI.
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).