JEAN BOHOMEY (Credential# 1389130) 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.
JEAN BOHOMEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064344. 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 4819 E Lake Rd, Livonia, NY 14487-9759. The current status is active.
Licensee Name | JEAN BOHOMEY |
Credential ID | 1389130 |
Credential Number | CSP.0064344 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
4819 E Lake Rd Livonia NY 14487-9759 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-11-15 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1376024 | 10.138530 | Registered Nurse | 2016-11-09 | 2020-02-01 - 2021-01-31 | ACTIVE |
1384524 | 12.006822 | Advanced Practice Registered Nurse | 2016-11-09 | 2020-02-01 - 2021-01-31 | ACTIVE |
1376113 | 10.136790-TEMP | Registered Nurse - Temporary | 2016-08-29 | 2016-08-29 - 2016-12-26 | INACTIVE |
Street Address | 4819 E LAKE RD |
City | LIVONIA |
State | NY |
Zip Code | 14487-9759 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony G Maletta · Sear-brown Associates PC | 30 West Ave, Livonia, NY 14487 | Professional Engineer | 1993-01-12 ~ 1994-01-31 |
Margaret P Searchfield | 5118 East Lake Road, Livonia, NY 14487 | Registered Nurse | 2004-12-22 ~ 2005-07-31 |
Barbara Giehl | 5746 Mcphersons Pt, Livonia, NY 14487-9211 | Registered Nurse | 2016-10-01 ~ 2017-09-30 |
Scott A Phetteplace | 3279 Poplar Hill Rd, Livonia, NY 14487-9322 | Land Surveyor | 2020-02-01 ~ 2021-01-31 |
Nicole Marie Benedict | 6560 Richmond Mills Rd, Livonia, NY 14487-9571 | Registered Nurse - Temporary | 2020-05-01 ~ 2020-08-29 |
Scott R Mcguinness | 4228 E Lake Rd, Livonia, NY 14487-9630 | Licensed Alcohol and Drug Counselor | 2019-11-01 ~ 2020-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sprayco Consumer Products Miamica | 35601 Veronica St, Livonia, MI 48150-1203 | Importer of Bedding & Upholstered Furniture | 2020-06-10 ~ 2021-04-30 |
Medcart Specialty Pharmacy | 32131 Industrial Rd, Livonia, MI 48150-1836 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Mckesson Corporation · Mckesson Drug Company | 38220 Plymouth Rd, Livonia, MI 48150 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Lisa Marie Gonthier | 15001 Gary Ln, Livonia, MI 48154-5174 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Deborah Susan Mcnutt | 20221 Oporto Ave, Livonia, MI 48152-1890 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Michael Russell Schultz | 27642 Barkley St, Livonia, MI 48154 | Registered Nurse | 2018-08-15 ~ 2019-05-31 |
Snf Holdings LLC · Creams N Caps Michigan | 31035 Schoolcraft Rd, Livonia, MI 48150 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Midway Dental Supply | 32553 Schoolcraft Rd, Livonia, MI 48150-4318 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2019-07-01 ~ 2020-06-30 |
Julia Marie Wright | 14255 Blue Skies St, Livonia, MI 48154 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Judy A Checcobelli | 20285 Wayne Rd, Livonia, MI 48152-1174 | Registered Nurse | 2019-04-01 ~ 2020-03-31 |
Find all Licenses in LIVONIA |
City | LIVONIA |
Zip Code | 14487 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + LIVONIA |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jean Y Lin | 123 York St Apt 10k, New Haven, CT 06511-5626 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jean Sun | 333 Cedar St, New Haven, CT 06510-3206 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Men-jean Lee | 5 East 98th Street, Ny, NY 10029 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Jean Sun | 1551 Minor Ave. Apt 511, Seattle, WA 98101 | Controlled Substance Registration for Practitioner | 2019-12-13 ~ 2021-02-28 |
Jean Corstensen Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | ~ |
Jean Lafayette | 1 Northwestern Dr Fl 201, Bloomfield, CT 06002-3400 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jean W Lee | 1 Hospital Plaza, Stamford, CT 06902-3628 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jean P Marachi Md | 167 Old Post Rd, Southport, CT 06890-1395 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jean C Carstensen | 20 Front St #20, New Haven, CT 06513 | Controlled Substance Registration for Practitioner | 2007-03-21 ~ 2008-02-29 |
Jean Stadalnik Md | 38 Marshall Ave, Guilford, CT 06437-3516 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Please comment or provide details below to improve the information on JEAN BOHOMEY.
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).