ANGELA M BOGUSH
Massage Therapist


Address: 262 Roxbury Rd, Niantic, CT 06357-1011

ANGELA M BOGUSH (Credential# 1455599) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is October 17, 2017. The license expiration date date is July 31, 2019. The license status is INACTIVE.

Business Overview

ANGELA M BOGUSH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.009777. The credential type is massage therapist. The effective date is October 17, 2017. The expiration date is July 31, 2019. The business address is 262 Roxbury Rd, Niantic, CT 06357-1011. The current status is inactive.

Basic Information

Licensee Name ANGELA M BOGUSH
Credential ID 1455599
Credential Number 29.009777
Credential Type Massage Therapist
Business Address 262 Roxbury Rd
Niantic
CT 06357-1011
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2017-10-17
Effective Date 2017-10-17
Expiration Date 2019-07-31
Refresh Date 2019-11-03

Other locations

Licensee Name Office Address Credential Effective / Expiration
Angela M Bogush 28 Kennedy Drive, Colchester, CT 06415 Notary Public Appointment 2015-09-21 ~ 2020-09-30

Office Location

Street Address 262 ROXBURY RD
City NIANTIC
State CT
Zip Code 06357-1011

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Angela Marie Bogush 262 Roxbury Rd, Niantic, CT 06357 Casino Class I Employee 2019-12-03 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Meghan Mae Mccauley 228 Roxbury Rd, Niantic, CT 06357-1011 Pharmacy Technician 2020-05-08 ~ 2021-03-31
Leslie Ann Jones 202 Roxbury Rd, Niantic, CT 06357-1011 Pharmacy Technician 2020-03-23 ~ 2021-03-31
Mark S Denesha Jr 236 Roxbury Rd, Niantic, CT 06357-1011 Limited Sheet Metal Journeyperson 2020-02-05 ~ 2020-08-31
James A Kelley 264 Roxbury Rd, Niantic, CT 06357-1011 Heating, Piping & Cooling Operating Engineer Journeyperson 2019-09-01 ~ 2020-08-31
Robert L Covey 206 Roxbury Road, Niantic, CT 06357-1011 Licensed Clinical Social Worker 2019-07-01 ~ 2020-06-30
Danielle L Thibodeau 218 Roxbury Rd, Niantic, CT 06357-1011 Hearing Instrument Specialist 2019-07-01 ~ 2021-06-30
Gary W Jones 202 Roxbury Rd, Niantic, CT 06357-1011 Electrical Unlimited Journeyperson 2017-10-01 ~ 2018-09-30
Zachariah Kelley 264 Roxbury Rd, Niantic, CT 06357-1011 Emergency Medical Responder 2016-03-02 ~ 2018-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type Massage Therapist
License Type + County Massage Therapist + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angela Marie Bogush 262 Roxbury Rd, Niantic, CT 06357 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Angela Mungham P.o. Box 98, Thompson, CT 06277-0098 Massage Therapist 2005-11-21 ~ 2008-01-31
Angela R Candelora 26 Court St, Branford, CT 06405-4814 Massage Therapist 2019-03-01 ~ 2021-02-28
Angela M Lepsik 28 Denison St Apt 204, Hartford, CT 06105-4562 Massage Therapist 2012-06-01 ~ 2014-05-31
Angela T Peterson Po Box 4072, Hamden, CT 06514-0072 Massage Therapist 2010-11-09 ~ 2011-12-31
Angela M Fanelli 26 Kings Ct, Derby, CT 06418-2217 Massage Therapist 2020-05-01 ~ 2022-04-30
Angela C Walsh 749 Buckley Hwy., Union, CT 06076 Massage Therapist 2013-01-01 ~ 2014-12-31
Angela Dee Terry 32 Maple Ave Ext, Uncasville, CT 06382 Massage Therapist 2019-07-01 ~ 2021-06-30
Angela M Amato 225 Battis Rd, Hamden, CT 06514-2928 Massage Therapist 2013-10-01 ~ 2015-09-30
Angela M Leite 48 East St Apt 3, Wallingford, CT 06492-4006 Massage Therapist 2019-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on ANGELA M BOGUSH.

Dataset Information

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).

Trending Searches