JOANNA I CUNNINGHAM
Registered Nurse


Address: 100 Wells St, Hartford, CT 06103

JOANNA I CUNNINGHAM (Credential# 576367) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is September 14, 2004. The license expiration date date is October 31, 2005. The license status is INACTIVE.

Business Overview

JOANNA I CUNNINGHAM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.072363. The credential type is registered nurse. The effective date is September 14, 2004. The expiration date is October 31, 2005. The business address is 100 Wells St, Hartford, CT 06103. The current status is inactive.

Basic Information

Licensee Name JOANNA I CUNNINGHAM
Credential ID 576367
Credential Number 10.072363
Credential Type Registered Nurse
Business Address 100 Wells St
Hartford
CT 06103
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2003-10-28
Effective Date 2004-09-14
Expiration Date 2005-10-31
Refresh Date 2009-07-08

Office Location

Street Address 100 WELLS ST
City Hartford
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stanley J Cherny 100 Wells St, Hartford, CT 06103 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Namita Akolkar 100 Wells St, Hartford, CT 06103-2912 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Michele Wade 100 Wells St, Hartford, CT 06103 Pharmacy Technician 2015-04-01 ~ 2016-03-31
Molly K Cahill-kert 100 Wells St, Hartford, CT 06103-2912 Controlled Substance Registration for Practitioner 2013-08-05 ~ 2015-02-28
Ruth S Sharaf · Constance M Abbott 100 Wells St, Hartford, CT 06103 Real Estate Salesperson 1997-06-04 ~ 1998-05-31
Linda M Mcdaniel 100 Wells St, Hartford, CT 06103 Registered Nurse 1993-02-25 ~ 1993-10-31
Robert D Delaney 100 Wells St, Hartford, CT 06100 Notary Public Appointment 1983-11-01 ~ 1988-03-31
Carroll J Violette 100 Wells St, Hartford, CT 06100 Notary Public Appointment 1982-09-01 ~ 1987-03-31
United States and Africa Development Organization, Inc 100 Wells St, Hartford, CT 06103-2912 Public Charity-exempt From Financial Requirements 2011-12-27 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City Hartford
Zip Code 06103
License Type Registered Nurse
License Type + County Registered Nurse + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cunningham & Co LLC 35 Autumn Lane, New Canaan, CT 06840 New Home Construction Contractor 2011-10-01 ~ 2013-09-30
Sean W Cunningham · L&s Cunningham Po Box 270829, W Hartford, CT 06127 Home Improvement Contractor ~ 1995-08-01
Brian T Cunningham · Cunningham Builders 12 Crosshill Rd, W Hartford, CT 06107 Home Improvement Contractor 2020-01-23 ~ 2020-11-30
Bruce Cunningham Inc 6 Chestnut Ridge Rd, Poughkeepsie, NY 12603 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Linwood W Cunningham · Linwood Cunningham Carpentry 42 Clift La, Mystic, CT 06355 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Daniel J Cunningham Rr 2 Box 92, Pembroke, NC 28372 Registered Nurse 1995-06-19 ~ 1996-08-31
Joanna A Fin 6 Autumn St, Norwalk, CT 06850-2502 Registered Nurse 2020-08-01 ~ 2021-07-31
Joanna Hatfield 2311 Hwy 182, Jay, FL 32565 Registered Nurse 2001-03-22 ~ 2002-02-28
Joanna W Ihlo Po Box 605, New Milford, CT 06776-0605 Registered Nurse 2013-10-01 ~ 2014-09-30
Joanna M Szewczak 44 Landers Ave, New Britain, CT 06051-3615 Registered Nurse ~

Improve Information

Please comment or provide details below to improve the information on JOANNA I CUNNINGHAM.

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