H. OLIVIA HALLER (Credential# 578436) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2015. The license expiration date date is November 30, 2016. The license status is INACTIVE.
H. OLIVIA HALLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.074432. The credential type is registered nurse. The effective date is December 1, 2015. The expiration date is November 30, 2016. The business address is 66 Trudeau Rd, Cadyville, NY 12918-2401. The current status is inactive.
Licensee Name | H. OLIVIA HALLER |
Credential ID | 578436 |
Credential Number | 10.074432 |
Credential Type | Registered Nurse |
Business Address |
66 Trudeau Rd Cadyville NY 12918-2401 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2004-09-16 |
Effective Date | 2015-12-01 |
Expiration Date | 2016-11-30 |
Refresh Date | 2017-03-05 |
Street Address | 66 TRUDEAU RD |
City | CADYVILLE |
State | NY |
Zip Code | 12918-2401 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael P Provost | 685 General Leroy Manor Road, Cadyville, NY 12918 | Lead Abatement Supervisor | 2000-06-19 ~ 2001-02-28 |
Leonard R Godding | 1927 Rte 3, Cadyville, NY 12918 | Plumbing & Piping Limited Contractor | 2000-11-16 ~ 2001-10-31 |
Harold V Lapier | Hardscrabble Rd, Cadyville, NY 12918 | Heating, Piping & Cooling Limited Journeyperson | ~ |
City | CADYVILLE |
Zip Code | 12918 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + CADYVILLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Haller & Stowe Oil Co Inc · David P Haller | Po Box 333, Monroe, CT 06468 | Motor Fuel Quality Registration | 2001-11-01 ~ 2002-10-31 |
David Haller · Haller and Stowe Oil Co Inc | Po Box 333, Monroe, CT 06466 | Repairer of Weighing & Measuring Devices | 2002-01-01 ~ 2002-12-31 |
Kelly A Haller-gilmour · Haller | 59 Olde Hall Road, Hebron, CT 06248 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
General Haller Post IIi | 112 Grove St, New Britain, CT 06053-4119 | Club Liquor | 2019-11-02 ~ 2021-03-01 |
Jonathan C Haller | 412 Boston Rd, Middletown, CT 06457 | Registered Nurse | ~ |
Snyder & Haller, P.C. | 30 Atwood Street, Hartford, CT 06105 | Certified Public Accountant Firm Permit | 2005-01-01 ~ 2005-12-31 |
John C Haller | 179 Allyn Street, Hartford, CT 06103 | Certified Public Accountant Firm Permit | 1988-12-15 ~ 1988-12-31 |
Haller & Morholt | 30 Atwood Street, Hartford, CT 06105 | Certified Public Accountant Firm Permit | 1990-01-30 ~ 1990-12-31 |
Cynthia C Haller | 708 Saratoga Ave., Lima, OH 45804 | Registered Nurse | 2008-09-11 ~ 2008-11-30 |
Susan A Haller | 48 Second Street, Lebanon, CT 06249 | Registered Nurse | 1993-04-23 ~ 1994-04-30 |
Please comment or provide details below to improve the information on H. OLIVIA HALLER.
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).