MARGARET GOULD (Credential# 631242) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is September 27, 1999. The license expiration date date is November 30, 2000. The license status is INACTIVE.
MARGARET GOULD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R11301. The credential type is registered nurse. The effective date is September 27, 1999. The expiration date is November 30, 2000. The business address is 584 Capitol Ave, Bridgeport, CT 06606. The current status is inactive.
Licensee Name | MARGARET GOULD |
Credential ID | 631242 |
Credential Number | 10.R11301 |
Credential Type | Registered Nurse |
Business Address |
584 Capitol Ave Bridgeport CT 06606 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1955-07-11 |
Effective Date | 1999-09-27 |
Expiration Date | 2000-11-30 |
Refresh Date | 2009-07-08 |
Street Address | 584 CAPITOL AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Gould-ruitto · Gould | 28 Deerfield Lane, Portland, CT 06480 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Matthew A Gould · Gould Contracting | 88-34 74th Ave, Glendale, NY 11385 | Home Improvement Contractor | ~ 1995-09-01 |
Kenneth P Gould Sr · Ken Gould Contractor | 504 River Rd, Putnam, CT 06260 | Home Improvement Contractor | 1997-04-21 ~ 1997-11-30 |
Jeffrey M Gould · Gould Asphalt Maintenance | 23 Kingston St, W Hartford, CT 06119 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Robert L Gould | P O Box 69, Monroe, CT 06468 | Home Improvement Contractor | ~ 1995-09-01 |
John C Gould · J C Gould | 46 North St, Shelburne Falls, MA 01370-1006 | Home Improvement Contractor | 2009-01-12 ~ 2009-11-30 |
Alan A Gould · Harwood & Gould | 9735 Nw 82nd St, Tamarac, FL 33321 | Professional Engineer | 1994-01-05 ~ 1995-01-31 |
Diane L Gould | 122 Village Dr, Shelton, CT 06484 | Registered Nurse | 2015-04-01 ~ 2016-03-31 |
Ashley J Gould | 620 Edgewood Dr, Monroe, OH 45050-1358 | Registered Nurse | 2018-08-01 ~ 2019-07-31 |
Linda L Gould | 96 Spring Ln, Suffield, CT 06078-1923 | Registered Nurse | 2015-09-01 ~ 2016-08-31 |
Please comment or provide details below to improve the information on MARGARET GOULD.
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).