CHELSEA SUE STONE (Credential# 1665181) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.
CHELSEA SUE STONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.166021. The credential type is registered nurse. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 2625 Park Ave, Bridgeport, CT 06604. The current status is active.
Licensee Name | CHELSEA SUE STONE |
Credential ID | 1665181 |
Credential Number | 10.166021 |
Credential Type | Registered Nurse |
Business Address |
2625 Park Ave Bridgeport CT 06604 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-10-31 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2020-01-21 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1668299 | 10.161547-TEMP | Registered Nurse - Temporary | 2019-06-19 | 2019-06-19 - 2019-10-17 | INACTIVE |
Street Address | 2625 Park Ave |
City | Bridgeport |
State | CT |
Zip Code | 06604 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jay A Schwartz | 2625 Park Ave, Bridgeport, CT 06604 | Notary Public Appointment | 2020-05-11 ~ 2025-05-31 |
Robert J Ganim | 2625 Park Ave, Bridgeport, CT 06604-1337 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Victor A Vera | 2625 Park Ave, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-01-01 ~ 2020-12-31 |
William H Ennis | 2625 Park Ave, Bridgeport, CT 06604-1322 | Controlled Substance Registration for Practitioner | 2015-07-06 ~ 2017-02-28 |
Joseph J Garamella | 2625 Park Ave, Bridgeport, CT 06604-1322 | Real Estate Broker | ~ 2016-03-05 |
Castro's Construction LLC | 2625 Park Ave, Bridgeport, CT 06604 | Home Improvement Contractor | 2013-06-25 ~ 2013-11-30 |
Jonathan S Baum | 2625 Park Ave, Bridgeport, CT 06604-1322 | Public Service Technician - Telephone | 2012-09-17 ~ 2013-09-30 |
Ana P Lopez Md | 2625 Park Ave, Bridgeport, CT 06604 | Controlled Substance Registration for Practitioner | 2003-01-03 ~ 2004-02-28 |
Samuel M Haber · William Raveis Real Estate Inc | 2625 Park Ave, Bridgeport, CT 06604 | Real Estate Salesperson | 2001-06-01 ~ 2002-05-31 |
Lew W Karalus | 2625 Park Ave, Bridgeport, CT 06604 | Real Estate Broker | 1999-06-01 ~ 2000-05-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Famous Pizza | 430 Park Avenue, Bridgeport, CT 06604 | Bakery | 2020-07-01 ~ 2021-06-30 |
Yishuang Chen | 15 Cottege Pl, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Yazhen Yang | 670 W Taft Ave, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Mai Hoang Diep | 1450 North Ave., Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kayleen Barrios | 324 Benham Avenue, Bridgeport, CT 06604 | Hairdresser/cosmetician | ~ |
Mbrk Construction LLC | 2450 North Ave, Bridgeport, CT 06604 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Leovigilda Navarro-vasquez | 168 Pacific St, Bridgeport, CT 06604 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Katherine H Szilagyi-fletcher · Szilagyi | 615 West Taft Ave, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Shakeema Demetria Barnes | 508 Harral Ave Apt #129, Bridgeport, CT 06604 | Licensed Practical Nurse | 2020-06-22 ~ 2021-03-31 |
Margaret I Dennehy | 51 Bancroft Ave, Bridgeport, CT 06604 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06604 |
City | Bridgeport |
Zip Code | 06604 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jennifer A Stone | C/o Nancy Stone, Stafford Springs, CT 06076 | Registered Nurse | 2000-10-25 ~ 2001-11-15 |
Debbie A. Deakins | 5099 Stone Trce, Stone Mountain, GA 30083-6018 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Mary A Arrowsmith | 509 Creek Stone Ln, Stone Mountain, GA 30087-5442 | Registered Nurse - Temporary | 2010-12-14 ~ 2011-04-13 |
Holly L Hatcher | 4010 Stone Creek Rd Sw, Stone Creek, OH 43840-9329 | Registered Nurse - Temporary | 2011-01-05 ~ 2011-05-05 |
Donna L Yarbrough | 5141 Stone Mountain Hwy Lot 186, Stone Mountain, GA 30087-3434 | Registered Nurse | 2016-08-01 ~ 2017-07-31 |
Chelsea Industries Int'l Inc | 61 East Rocks Rd, Norwalk, CT 06851 | Home Improvement Contractor | 1997-11-12 ~ 1998-11-30 |
Joan K Manka | Po Box 37, Chelsea, NY 12512 | Registered Nurse | 1998-02-23 ~ 1999-03-31 |
Pauline N Butryman | Rt 1 Box 84, Chelsea, VT 05038 | Registered Nurse | 1996-09-27 ~ 1997-06-30 |
Shawne Ngo | 68 Chelsea Ct, Middletown, CT 06457 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Ann Cameron | 801 W Middle St Apt 414, Chelsea, MI 48118-2313 | Registered Nurse | 2012-11-01 ~ 2013-10-31 |
Please comment or provide details below to improve the information on CHELSEA SUE STONE.
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).