BRIDGET L PARDEE (Credential# 606416) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 8, 1995. The license expiration date date is April 30, 1996. The license status is INACTIVE.
BRIDGET L PARDEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E34479. The credential type is registered nurse. The effective date is February 8, 1995. The expiration date is April 30, 1996. The business address is 2 Park St, Hopedale, MA 01747. The current status is inactive.
Licensee Name | BRIDGET L PARDEE |
Credential ID | 606416 |
Credential Number | 10.E34479 |
Credential Type | Registered Nurse |
Business Address |
2 Park St Hopedale MA 01747 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1972-09-08 |
Effective Date | 1995-02-08 |
Expiration Date | 1996-04-30 |
Refresh Date | 2009-07-08 |
Street Address | 2 PARK ST |
City | HOPEDALE |
State | MA |
Zip Code | 01747 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lct Construction & Services Inc | 4 Evergreen Lane Suite F, Hopedale, MA 01747 | Home Improvement Contractor | 2020-01-21 ~ 2020-11-30 |
Christopher L Lombardi | 36 Harmony Trail, Hopedale, MA 01747 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Robert J Figuerido | 66 Bancroft Park, Hopedale, MA 01747 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Sudbury Granite & Marble Inc | 12 Rosendfeld Drive, Hopedale, MA 01747 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 |
Lorene R Eppley | 10 Heron Lane, Hopedale, MA 01747 | Notary Public Appointment | 2018-08-01 ~ 2023-07-31 |
Christopher J Novelli | 30 Anthony Rd, Hopedale, MA 01747 | Architect | 2019-08-01 ~ 2020-07-31 |
Brian H Main | 374 S Main St, Hopedale, MA 01747 | Architect | 2019-08-01 ~ 2020-07-31 |
Ann-marie E Adams | 9 Lake Street, Hopedale, MA 01747 | Registered Nurse | 2019-03-01 ~ 2020-02-29 |
Melissa F Leffingwell | 13 Tillotson Road, Hopedale, MA 01747 | Physical Therapist | 2009-01-12 ~ 2010-01-31 |
Maryann Goodson | 21 Bens Way, Hopedale, MA 01747 | Hairdresser/cosmetician | 2000-08-14 ~ 2001-08-31 |
Find all Licenses in zip 01747 |
City | HOPEDALE |
Zip Code | 01747 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + HOPEDALE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeffrey Pardee · Jeff Pardee | 26 Forest Hills Dr, New Fairfield, CT 06812-4702 | Home Improvement Contractor | 2016-02-04 ~ 2016-11-30 |
Betty L Pardee | Box 341, Tariffville, CT 06081 | Registered Nurse | 2002-06-24 ~ 2003-08-31 |
Sharon A Mack | 35 Pardee Pl, New Haven, CT 06515-2817 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Emily Matthew | 30 Pardee St, Bristol, CT 06010-4136 | Registered Nurse | 2018-06-01 ~ 2019-05-31 |
Sharon R Denicholas · Knight | 22 Pardee Pl, Madison, CT 06443 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Lacoya D Nichols | 37 Pardee Place, New Haven, CT 06515 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Rosalind A Reed | 55 Pardee Place, New Haven, CT 06515 | Registered Nurse | 1996-11-18 ~ 1997-12-31 |
Jennifer R Metz | 8084 Pardee Rd, Taylor, MI 48180 | Registered Nurse | 2009-04-09 ~ 2010-01-31 |
Suzanne S Richardson · Pardee | 64 Sycamore Ln, Waterbury, CT 06705 | Registered Nurse | 2017-08-01 ~ 2018-07-31 |
Joanne C Santry | 19 Pardee Place, Madison, CT 06443 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Please comment or provide details below to improve the information on BRIDGET L PARDEE.
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).