CATHERINE T GAGNON (Credential# 623404) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
CATHERINE T GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.E54491. The credential type is registered nurse. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 21 Westwood Dr, Moodus, CT 06469-1246. The current status is active.
Licensee Name | CATHERINE T GAGNON |
Credential ID | 623404 |
Credential Number | 10.E54491 |
Credential Type | Registered Nurse |
Business Address |
21 Westwood Dr Moodus CT 06469-1246 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1992-03-23 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-03-16 |
Street Address | 21 WESTWOOD DR |
City | MOODUS |
State | CT |
Zip Code | 06469-1246 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald Gagnon · Energysaver & Convenience | 21 Westwood Dr, Moodus, CT 06469-1246 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John A Ferruolo IIi | 14 Westwood Dr, Moodus, CT 06469-1246 | Paramedic | 2020-03-01 ~ 2021-02-28 |
David G Barton | 1 Westwood Dr, Moodus, CT 06469-1246 | Electrical Limited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Andrew T Ventres | 7 Westwood Dr, Moodus, CT 06469-1246 | Engineer-in-training | 2019-06-03 ~ 2029-06-03 |
Jaclyn A Ferruolo | 14 Westwood Dr, Moodus, CT 06469-1246 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Joni C Lund | 2 Westwood Dr, Moodus, CT 06469-1246 | Pharmacy Technician | 2011-04-01 ~ 2012-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria Cicero Barber | 82 Mott Lane, Moodus, CT 06469 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Matthew R Riley | 53 Great Hillwood Road, Moodus, CT 06469 | Real Estate Salesperson | ~ |
Toni L Daddeo · Alden | 3 Winterbrooke Rd, Moodus, CT 06469 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Heather Congdon | 63 Falls Rd, Moodus, CT 06469 | Professional Counselor Associate | ~ |
Fallon Elizabeth Morris | 29 White Sands Rd, Moodus, CT 06469 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Erika J Mccormack | 108 Stockburger Rd., Moodus, CT 06469 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Emily K Foster | 17 Robbie Road, Moodus, CT 06469 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Nancy G O'briant | 129 Leesville Rd, Moodus, CT 06469 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kayla Rivera | 138 Fall Road, Moodus, CT 06469 | Medication Administration Certification | 2020-06-03 ~ 2022-06-03 |
Suzanne Kraynak | 35 Trowbrige Rd, Moodus, CT 06469 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06469 |
City | MOODUS |
Zip Code | 06469 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + MOODUS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maurice Gagnon · Gagnon Remodeling | 71 Governor St, New Britain, CT 06053 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
David S Gagnon · Gagnon Floors | 45 Main St, Tariffville, CT 06081 | Home Improvement Contractor | 1999-09-21 ~ 1999-11-30 |
Catherine O Gagnon | 368 Carter Street, New Canaan, CT 06840 | Notary Public Appointment | 1985-07-26 ~ 1990-03-31 |
Sally Catherine Gagnon | 26 Blissville Road, Lisbon, CT 06351 | Notary Public Appointment | 2013-11-20 ~ 2018-11-30 |
Perley L Gagnon Inc | 3287 Berlin Tnpk, Newington, CT 06111 | Home Improvement Contractor | 1997-12-01 ~ 1998-11-30 |
Guy R Gagnon · Gagnon Painting & Decorating | 56 Brook St, New Britain, CT 06051 | Home Improvement Contractor | 1995-06-26 ~ 1995-09-01 |
Raymond J Gagnon · Gagnon Home Improvements | 439 Church St, Newington, CT 06111 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Mark Gagnon · Gagnon's Carpet | 7 Elm St, Terryville, CT 06786-6001 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Roger R Gagnon · Gagnon Engineering Inc | 10 Solomon Dr, Gorham, ME 04038 | Professional Engineer | 2001-05-07 ~ 2002-01-31 |
Gagnon | 71 Governor Street, New Britain, CT 06053 | Lead Abatement Contractor | ~ 1998-06-30 |
Please comment or provide details below to improve the information on CATHERINE T GAGNON.
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).