ANNE L MATSUDA (Credential# 638001) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is November 3, 1998. The license expiration date date is December 31, 1999. The license status is INACTIVE.
ANNE L MATSUDA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R30664. The credential type is registered nurse. The effective date is November 3, 1998. The expiration date is December 31, 1999. The business address is Po Box 22, Guilford, CT 06437. The current status is inactive.
Licensee Name | ANNE L MATSUDA |
Credential ID | 638001 |
Credential Number | 10.R30664 |
Credential Type | Registered Nurse |
Business Address |
Po Box 22 Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1978-04-10 |
Effective Date | 1998-11-03 |
Expiration Date | 1999-12-31 |
Refresh Date | 2009-07-08 |
Street Address | PO BOX 22 |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yvonne M Matsuda | 45-137 Lilipuna Rd, Kaneohe, HI 96744-3022 | Engineer-in-training | 1991-05-14 ~ 2001-05-14 |
Linda Y Matsuda | 3502 Calvelli Ct, San Jose, CA 95124-2539 | Speech and Language Pathologist | ~ |
Matthew Matsuda | 6229 Longdale Dr, North Highlands, CA 95660-3937 | Home Improvement Salesperson | 2016-12-01 ~ 2017-11-30 |
Anne M Mitchell | Po Box 18, Canton, CT 06019 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Anne C Crowe | 140 E 3rd St, Brooklyn, NY 11218-1406 | Registered Nurse | 2011-08-02 ~ 2012-08-31 |
Anne M Roy | 126 Masters Dr, Southington, CT 06489 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Anne C Fearing | Po Box 354, Millbury, MA 01527-0354 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Anne D Horvay | P O Box 212, Winsted, CT 06098 | Registered Nurse | 1993-07-23 ~ 1994-07-31 |
Anne E Hedger | Po Box 399, Beavercreek, OR 97004-0399 | Registered Nurse | 2016-08-04 ~ 2017-07-31 |
Anne K Ferguson | Po Box 273, Bethlehem, CT 06751-0273 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on ANNE L MATSUDA.
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).