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.
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.
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 |
Street Address | 100 WELLS ST |
City | Hartford |
State | CT |
Zip Code | 06103 |
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 ~ |
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 |
City | Hartford |
Zip Code | 06103 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Hartford |
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 | ~ |
Please comment or provide details below to improve the information on JOANNA I CUNNINGHAM.
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).