MARGARET L ELWOOD (Credential# 603811) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is March 13, 2000. The license expiration date date is March 31, 2001. The license status is INACTIVE.
MARGARET L ELWOOD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E30798. The credential type is registered nurse. The effective date is March 13, 2000. The expiration date is March 31, 2001. The business address is 149 Breakneck Hl Rd, Middlebury, CT 06762. The current status is inactive.
Licensee Name | MARGARET L ELWOOD |
Credential ID | 603811 |
Credential Number | 10.E30798 |
Credential Type | Registered Nurse |
Business Address |
149 Breakneck Hl Rd Middlebury CT 06762 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1968-04-22 |
Effective Date | 2000-03-13 |
Expiration Date | 2001-03-31 |
Refresh Date | 2009-07-08 |
Street Address | 149 BREAKNECK HL RD |
City | MIDDLEBURY |
State | CT |
Zip Code | 06762 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia E Rosa · Lambo | 76 East Farm Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kathy Ann Calo · Bellino | 116 Carriage Drive, Middlebury, CT 06762 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Laurie V Massetti | 60 Yale Avenue, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Timex Corp | Park Rd Ext, Middlebury, CT 06762 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Margaret E Mowrey | 57 Marney Drive, Middlebury, CT 06762 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Giuseppe Tripodi | 687 Straits Tpk, Middlebury, CT 06762 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Elise L Callahan | 77 Christian Rd, Middlebury, CT 06762 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle King | 91 Kissewaug Rd, Middlebury, CT 06762 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michael F Simms IIi | 80 Burr Hall Road, Middlebury, CT 06762 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kelly M Barbaris | 62 Yale Avenue, Middlebury, CT 06762 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06762 |
City | MIDDLEBURY |
Zip Code | 06762 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + MIDDLEBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher J Elwood · Elwood Construction | 282 Ring Drive, Groton, CT 06340 | Home Improvement Contractor | 1998-08-17 ~ 1998-11-30 |
Laura M Hayes | 23 Elwood Rd, Manchester, CT 06040 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Marilyn J Bradley | 311 So Elwood, Catoosa, OK 74015 | Registered Nurse | 2002-01-17 ~ 2003-02-28 |
Diane H Elwood | 896 Quinnipiac Ave, New Haven, CT 06513 | Registered Nurse | 2012-11-01 ~ 2013-10-31 |
Stephanie Elwood | 64 Overlook Dr, Dumont, NJ 07628-2017 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Linda S Grant | 36 Elwood Rd., Manchester, CT 06040 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Ashland S Hayes | 23 Elwood Rd, Manchester, CT 06040-5723 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Lorraine Elwood | 110 Knollwood Dr, Stratford, CT 06497 | Registered Nurse | 2004-12-30 ~ 2005-12-31 |
Geraldine G Mitchell | 154 Elwood Ave, Hawthorne, NY 10532 | Registered Nurse | 2007-01-25 ~ 2008-03-31 |
Barbara M Engelhardt | 12162 N Jackley Rd, Elwood, IN 46036 | Registered Nurse | 2015-01-01 ~ 2015-12-31 |
Please comment or provide details below to improve the information on MARGARET L ELWOOD.
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).