SAMUEL G JUNE (Credential# 1420887) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
SAMUEL G JUNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.142762. The credential type is registered nurse. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 106 Foster Street, New Haven, CT 06511. The current status is active.
Licensee Name | SAMUEL G JUNE |
Credential ID | 1420887 |
Credential Number | 10.142762 |
Credential Type | Registered Nurse |
Business Address |
106 Foster Street New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-06-20 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1050577 | 70.014801 | Emergency Medical Technician | 2012-02-03 | 2012-02-03 - 2014-09-30 | INACTIVE |
Street Address | 106 Foster Street |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eloisa Zano-samuel · Samuel | 28 Rachelle Ave, Stamford, CT 06905 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Samuel B June | 60 Lorraine Street, Bridgeport, CT 06600 | Notary Public Appointment | 1978-04-01 ~ 1983-03-31 |
Samuel W Slochover · P J Carlin Construction | 593 June Place, No Woodmere, NY 11598 | Professional Engineer | 1986-04-21 ~ 1987-01-31 |
June Espirit De June 28% Alc 750 Ml | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-01-25 ~ 2021-01-24 |
June Esprit De June Liqueur | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-01-17 ~ 2020-01-16 |
June C Williams | Po Box 17, Pawling, NY 12564 | Registered Nurse | 2001-06-25 ~ 2009-06-30 |
June R Adderley | Po Box 154, Southbury, CT 06488-0154 | Registered Nurse | 2014-07-01 ~ 2015-06-30 |
June S Linley | 154 Elm St, Monroe, CT 06468 | Registered Nurse | 1993-04-23 ~ 1994-03-31 |
June E Corbi | 630 Mix Ave Apt 2b, Hamden, CT 06514 | Registered Nurse | 1992-06-25 ~ 1993-06-30 |
June E Crouch | Po Box 541, Coventry, CT 06238 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Please comment or provide details below to improve the information on SAMUEL G JUNE.
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).