ELEANOR M MICHONSKI (Credential# 598000) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2016. The license expiration date date is May 31, 2017. The license status is INACTIVE.
ELEANOR M MICHONSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E22042. The credential type is registered nurse. The effective date is June 1, 2016. The expiration date is May 31, 2017. The business address is 593 Recreation Dr, Effort, PA 18330-7903. The current status is inactive.
Licensee Name | ELEANOR M MICHONSKI |
Credential ID | 598000 |
Credential Number | 10.E22042 |
Credential Type | Registered Nurse |
Business Address |
593 Recreation Dr Effort PA 18330-7903 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1956-11-14 |
Effective Date | 2016-06-01 |
Expiration Date | 2017-05-31 |
Refresh Date | 2018-03-13 |
Street Address | 593 RECREATION DR |
City | EFFORT |
State | PA |
Zip Code | 18330-7903 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gail S Fleming | Rr1 Box 344b, Effort, PA 18330 | Hairdresser/cosmetician | 2010-06-01 ~ 2012-05-31 |
Eulalie Mitchell | 102 Russell Court, Effort, PA 18330 | Licensed Practical Nurse | 2005-12-08 ~ 2007-01-31 |
Deborah J Szarzynski | 140 Rocky Mtn Dr So, Effort, PA 18330 | Registered Nurse | 1998-10-15 ~ 1999-11-30 |
Lee A Thomas | 36 Matterhorn Drive, Effort, PA 18330 | Dental Hygienist | 2005-03-10 ~ 2006-02-28 |
Gonzalo Zermeno | 128 Rushmore Rd, Effort, PA 18330-7906 | Asbestos Abatement Supervisor | 2020-02-01 ~ 2021-01-31 |
Amber Skworzow | 2420 Nelson Dr, Effort, PA 18330-9389 | Registered Nurse | 2019-12-10 ~ 2020-01-31 |
City | EFFORT |
Zip Code | 18330 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + EFFORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joanne M Michonski | 12 Zephyr Drive, Westfield, MA 01085 | Registered Nurse | 2012-04-01 ~ 2013-03-31 |
Margaret D Michonski | 15 Holly Mar Hill Rd, Northford, CT 06472 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Alicia Michonski | 87 East Street, North Granby, CT 06060 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michonski Family Enterprises Inc | 143 Hoyt St Apt 7l, Stamford, CT 06905-5750 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Eleanor G Clinton | 911 Yew St, Barefoot B, FL 32976 | Registered Nurse | 2000-11-21 ~ 2002-01-31 |
Eleanor B Gatti | Box 134, Canaan, CT 06018 | Registered Nurse | 1995-09-14 ~ 1996-11-30 |
Eleanor H Jackson | Box 354, Salisbury, CT 06068 | Registered Nurse | 1992-11-24 ~ 1993-12-31 |
Eleanor C Schwank | P O Box 552, Matagorda, TX 77457 | Registered Nurse | 2010-10-01 ~ 2011-09-30 |
Eleanor S Greenridge | Po Box 383166, Duncanville, TX 75138-3166 | Registered Nurse | ~ |
Eleanor T Lewis | Po Box 706, Shalimar, FL 32579 | Registered Nurse | 2002-12-03 ~ 2003-07-31 |
Please comment or provide details below to improve the information on ELEANOR M MICHONSKI.
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).