JENNA LIGUORI (Credential# 1371421) is licensed (Controlled Substance Registration for Practitioner) 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.
JENNA LIGUORI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063763. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 479 Foxon Rd, East Haven, CT 06513-1905. The current status is active.
Licensee Name | JENNA LIGUORI |
Credential ID | 1371421 |
Credential Number | CSP.0063763 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
479 Foxon Rd East Haven CT 06513-1905 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-08-09 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-27 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
951244 | 10.096611 | Registered Nurse | 2010-10-18 | 2019-09-01 - 2020-08-31 | ACTIVE |
1363665 | 12.006633 | Advanced Practice Registered Nurse | 2016-08-08 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 479 FOXON RD |
City | EAST HAVEN |
State | CT |
Zip Code | 06513-1905 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Antonio M Liguori | 479 Foxon Rd, East Haven, CT 06513-1905 | Real Estate Broker | 2019-04-01 ~ 2020-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard A Porrazzo | 495 Foxon Rd, East Haven, CT 06513-1905 | Family Child Care Substitute | 2020-02-01 ~ 2022-01-31 |
Nancy M Porrazzo · Delgreco | 495 Foxon Rd, East Haven, CT 06513-1905 | Family Child Care Home | 2017-11-01 ~ 2021-10-31 |
Rosemary Porrazzo | 495 Foxon Rd, East Haven, CT 06513-1905 | Family Child Care Assistant | 2017-12-01 ~ 2019-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Odalys Guartan | 17 Dell Dr, East Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Marilu E Espinsa | 148 Poplar St, New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Javon Christian Woodard | 404 Poplar St, New Haven, CT 06513 | Registered Nurse | ~ |
Norma Congacha | 22 Farren Ave., New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-05-31 |
Sonia Sunanita Salazar | 48 Wolcott St 1 L., New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Rosa Zuna | 426 Ferry St. 1st Fl, New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Veronica Congacha | 28 Farren Ave., New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Jessica L Vallejo | 41 Oak Ridge Dr, New Haven, CT 06513 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-02-28 |
Ami Nosenzo · Nosenzo | 1423 Quinnipiac Ave, New Haven, CT 06513 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Taquetta Delis Mitchell | 40 Foxon Hill Rd I34, New Haven, CT 06513 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06513 |
City | EAST HAVEN |
Zip Code | 06513 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jenna M Kim | 123 York St Apt 20d, New Haven, CT 06511-5640 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jenna M Little | 32 Woodland Dr, Durham, CT 06422-1512 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jenna M Strahan | 6811 1st St, Lubbock, TX 79416-3707 | Controlled Substance Registration for Practitioner | 2015-01-29 ~ 2017-02-28 |
Jenna Swotinsky | 114 Woodland St, Hartford, CT 06105-1208 | Controlled Substance Registration for Practitioner | 2019-05-28 ~ 2021-02-28 |
Jenna Fewins | 3 September Way, Avon, CT 06001-3318 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jenna A Blake Pa-c | 305 E 239th St Apt 3j, Bronx, NY 10470-1846 | Controlled Substance Registration for Practitioner | 2011-09-19 ~ 2013-02-28 |
Jenna M Kirk | 714 N Whitted St, Hendersonville, NC 28791-3354 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jenna M Mcdonald Pa | 160 Hawley Lane, Trumbull, CT 06611-5387 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jenna Alysse Bernstein | 295 Park Ave S Apt 3m, New York, NY 10010-4520 | Controlled Substance Registration for Practitioner | 2020-03-11 ~ 2021-02-28 |
Jenna E Fiala | 100 Layton St, West Hartford, CT 06110 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Please comment or provide details below to improve the information on JENNA LIGUORI.
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).