GRACEANN MARGARET PEARCE (Credential# 1413319) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2017. The license expiration date date is September 30, 2018. The license status is INACTIVE.
GRACEANN MARGARET PEARCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.141289. The credential type is registered nurse. The effective date is October 1, 2017. The expiration date is September 30, 2018. The business address is 2311 Young St, Sault Ste. Marie, MI 49783. The current status is inactive.
Licensee Name | GRACEANN MARGARET PEARCE |
Credential ID | 1413319 |
Credential Number | 10.141289 |
Credential Type | Registered Nurse |
Business Address |
2311 Young St Sault Ste. Marie MI 49783 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2017-03-30 |
Effective Date | 2017-10-01 |
Expiration Date | 2018-09-30 |
Refresh Date | 2019-01-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1414849 | 10.141254-TEMP | Registered Nurse - Temporary | 2017-03-29 | 2017-03-29 - 2017-03-30 | INACTIVE |
Street Address | 2311 Young St |
City | Sault Ste. Marie |
State | MI |
Zip Code | 49783 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lake Superior State University Foundation · Lssu Foundation | 650 W Easterday Ave, Sault S Marie, MI 49783-1626 | Public Charity-exempt From Financial Requirements | 2016-03-18 ~ |
Optimal Medical Foundation Inc · Association for Breast Cancer Research | 300 W Pier Dr Apt 234b, Sault Sainte Marie, MI 49783-1669 | Public Charity | 2012-06-01 ~ 2013-09-10 |
City | Sault Ste. Marie |
Zip Code | 49783 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Sault Ste. Marie |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Francis E Pearce · Pearce Construction | 591 Townsend Ave, New Haven, CT 06512-3162 | Home Improvement Contractor | 2014-11-19 ~ 2015-11-30 |
Steven C Pearce · Pearce-green, LLC | P.o. Box 840, Saint Charles, MO 63302 | Heating, Piping & Cooling Unlimited Contractor | 2019-09-01 ~ 2020-08-31 |
Amanda Pearce | Po Box 43, Chaplin, CT 06235-0043 | Registered Nurse | 2020-03-01 ~ 2021-02-28 |
Ann C Pearce | 16 Jeremy Hill Rd, Stonington, CT 06378 | Registered Nurse | 2019-04-01 ~ 2020-03-31 |
Lana Pearce | 510 N Hyde Park Ave, Durham, NC 27703-2018 | Registered Nurse | 2020-03-10 ~ 2020-12-31 |
Whitney Elise Pearce | 46 Mac Farlane Rd, Wappingers Falls, NY 12590 | Registered Nurse | ~ |
Dana N Pearce | 2114 Maple Ave, Charlton, NY 12019 | Registered Nurse | 2008-06-18 ~ 2009-06-30 |
Ethel M Pearce | 54 Greenwood Circle, Seymour, CT 06483 | Registered Nurse | 2003-09-26 ~ 2004-11-30 |
Kumba Pearce | 9927 Good Luck Rd Apt 202, Lanham, MD 20706-3257 | Registered Nurse | ~ |
Patricia A Pearce | 157 Park Place, Cheshire, CT 06410 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Please comment or provide details below to improve the information on GRACEANN MARGARET PEARCE.
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).