LEILA LI (Credential# 1518204) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.
LEILA LI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.152668. The credential type is registered nurse. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 52b Locust St, Milford, CT 06461-3541. The current status is active.
Licensee Name | LEILA LI |
Credential ID | 1518204 |
Credential Number | 10.152668 |
Credential Type | Registered Nurse |
Business Address |
52b Locust St Milford CT 06461-3541 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-08-01 |
Effective Date | 2019-10-01 |
Expiration Date | 2020-09-30 |
Refresh Date | 2019-09-17 |
Street Address | 52B LOCUST ST |
City | MILFORD |
State | CT |
Zip Code | 06461-3541 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jesse P Banyai | 52b Locust St, Milford, CT 06461-3541 | Home Improvement Contractor | 2012-01-13 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Nealon · Shamrock Home Services | 64 Locust St, Milford, CT 06461-3541 | Home Improvement Contractor | 2013-09-05 ~ 2013-11-30 |
Sandra M Ferreira | 4 Locust St, Milford, CT 06461-3541 | Licensed Practical Nurse | 2019-10-01 ~ 2020-09-30 |
Christopher A Tetrault | 62 Locust St, Milford, CT 06461-3541 | Licensed Practical Nurse | 2013-07-01 ~ 2014-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bleixen Carolina Andrade | 18 Grassy Lane, Milford, CT 06461 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Lesley A Zinsky | 63 Westwood Road, Milford, CT 06461 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Melanie A Maguire | 132 Cornfield Rd, Milford, CT 06461 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Audrey J Seigle | 304 Foxwood Lane, Milford, CT 06461 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Ariana M Acquarulo | 663 West Ave #22, Milford, CT 06461 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Ronald D'aurelio | 69 Sassacus Drive, Milford, CT 06461 | Architect | 2020-08-01 ~ 2021-07-31 |
Kellie Catherine Doris Balfe | 71 Orange Ave, Milford, CT 06461 | Behavior Analyst | 2020-06-01 ~ 2021-05-31 |
Donna J Iaffaldano · Shamatovich | 45 Yankee Hollow Road, Milford, CT 06461 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kaitlynn Stevens | 27 Munson Street, Milford, CT 06461 | Registered Nurse | ~ |
Scott S Lucas | 59 Undine Street, Milford, CT 06461 | Respiratory Care Practitioner | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06461 |
City | MILFORD |
Zip Code | 06461 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leila Lane(i) | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-01-01 ~ 2020-12-31 |
Leila Lane | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-07-01 ~ 2020-12-31 |
Leila M Erdmann | 41 Joan Dr., Guilford, CT 06437 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Leila M Lopez | 186 Broadmere Rd, Stratford, CT 06614 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Leila M Jones | 217 Cherry St, Newton, MA 02465-1245 | Registered Nurse | 2016-02-01 ~ 2017-01-31 |
Leila Ispahany | 82 Franklin St Apt D, Tenafly, NJ 07670-3825 | Registered Nurse | 2020-05-22 ~ 2021-05-31 |
Leila Khalili | 200 College St Apt 445, New Haven, CT 06510-2451 | Registered Nurse | 2018-06-01 ~ 2019-05-31 |
Leila M Watters | 129 Seymour Rd, Woodbridge, CT 06525 | Registered Nurse | 1992-08-26 ~ 1993-08-31 |
Leila Day Nurseries | 100 Cold Spring St, New Haven, CT 06511-2204 | Child Care Center | 2017-06-01 ~ 2021-05-31 |
Leila's Linen Inc | 15 Westt 36th St, New York, NY 10018 | Manufacturer of Bedding & Upholstered Furniture | 2006-05-01 ~ 2007-04-30 |
Please comment or provide details below to improve the information on LEILA LI.
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).