MARGARET GOULD
Registered Nurse


Address: 584 Capitol Ave, Bridgeport, CT 06606

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 584 CAPITOL AVE
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type Registered Nurse
License Type + County Registered Nurse + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MARGARET GOULD.

Dataset Information

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).

Trending Searches