CATHERINE LABRECQUE (Credential# 615389) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2017. The license expiration date date is April 30, 2018. The license status is INACTIVE.
CATHERINE LABRECQUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E45616. The credential type is registered nurse. The effective date is May 1, 2017. The expiration date is April 30, 2018. The business address is 54 Dartmouth Dr, Canton, CT 06019. The current status is inactive.
Licensee Name | CATHERINE LABRECQUE |
Credential ID | 615389 |
Credential Number | 10.E45616 |
Credential Type | Registered Nurse |
Business Address |
54 Dartmouth Dr Canton CT 06019 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1983-03-17 |
Effective Date | 2017-05-01 |
Expiration Date | 2018-04-30 |
Refresh Date | 2018-08-03 |
Street Address | 54 DARTMOUTH DR |
City | Canton |
State | CT |
Zip Code | 06019 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie E Dunford | 483 Dowd Ave., Canton, CT 06019 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Christine M Jencik | 71 Cherrybrook Road, Canton, CT 06019 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Marie B Valley | P.o. Box 284, Canton, CT 06019 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Stephen S Burgess | 275 Barbourtown Rd, Canton, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Lenore Quintal-bean | 26 North St, Collinsville, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Aubrey J Hoyt | 82 Lovely Street, Canton, CT 06019 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Julie Reed | 41 Wickhams Fancy, Collinsville, CT 06019 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sylvia Dibiasi | 93 Cherry Brook Road, Canton, CT 06019 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Nora Baumgart | 60 Cherry Brook Rd, Canton, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Donald Tarinelli | 4 Center St, Collinsville, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06019 |
City | Canton |
Zip Code | 06019 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Canton |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert P Labrecque · Labrecque Electric | 10 Acorn Rd, Vernon, CT 06066-5206 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Kristin M Labrecque | 63 Morningside Dr. W, Bristol, CT 06010 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Michelle A Labrecque | 385 Canner St Apt 3, New Haven, CT 06511 | Registered Nurse | 1997-10-07 ~ 1998-09-30 |
Stephanie L Labrecque | 125 Sunset Dr, Naugatuck, CT 06770-2421 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Laura E Labrecque | 103 Oakwood Trl, Chester, CT 06412-1063 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Sharon D Labrecque | 514 Americas Way # 6149, Box Elder, SD 57719-7600 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Mark J Labrecque | 130 Retreat Avenue, Hartford, CT 06106 | Registered Nurse | 2000-05-22 ~ 2001-05-31 |
Bonnie L Labrecque | 5 Abel Crossing, Norwich, CT 06360 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Normand Labrecque · Normand Labrecque Home Improvement | 10 Raymond Lane, Shelton, CT 06484 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Patricia Labrecque | Rfd 1 Box 403-a, Claremont, NH 03743 | Licensed Practical Nurse | 1994-05-06 ~ 1995-06-30 |
Please comment or provide details below to improve the information on CATHERINE LABRECQUE.
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).