JOAN F MAIRE
Registered Nurse


Address: 703 Pelham Rd, New Rochelle, NY 10805

JOAN F MAIRE (Credential# 640520) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2014. The license expiration date date is September 30, 2015. The license status is INACTIVE.

Business Overview

JOAN F MAIRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R35842. The credential type is registered nurse. The effective date is October 1, 2014. The expiration date is September 30, 2015. The business address is 703 Pelham Rd, New Rochelle, NY 10805. The current status is inactive.

Basic Information

Licensee Name JOAN F MAIRE
Credential ID 640520
Credential Number 10.R35842
Credential Type Registered Nurse
Business Address 703 Pelham Rd
New Rochelle
NY 10805
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1982-08-31
Effective Date 2014-10-01
Expiration Date 2015-09-30
Refresh Date 2016-01-03

Office Location

Street Address 703 PELHAM RD
City NEW ROCHELLE
State NY
Zip Code 10805

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cindy Munguia 7 Hanford Ave Apt 1, New Rochelle, NY 10805 Dentist ~
Patricia Pugni 153 Meadow Lane, New Rochelle, NY 10805 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katharine Victoria Ferrante 22 North Avenue, New Rochelle, NY 10805 Registered Nurse 2020-08-01 ~ 2021-07-31
Bob Borja 720 Pelham Road, New Rochelle, NY 10805 Registered Nurse ~
Levy Wallace 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 Resident Physician 2020-07-01 ~ 2023-06-30
Shakia T Amaro 140 Pelham Rd, New Rochelle, NY 10805 Youth Camp Director 2020-06-11 ~
Richard L Kahn 770 Davenport Ave, New Rochelle, NY 10805 Physician/surgeon 2020-08-01 ~ 2021-07-31
Alec Louis Pura Cruz 184 Drake Ave, New Rochelle, NY 10805 Registered Nurse 2020-07-01 ~ 2021-06-30
Anthony Marciano Real Estate Inc 51 Windsor Oval, New Rochelle, NY 10805 Real Estate Broker 2009-04-01 ~ 2010-03-31
Patricia A Galente 16 Bancker Place, New Rochelle, NY 10805 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10805

Competitor

Search similar business entities

City NEW ROCHELLE
Zip Code 10805
License Type Registered Nurse
License Type + County Registered Nurse + NEW ROCHELLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Maire Soosaar 500 Prospect Street, New Haven, CT 06511 Registered Nurse 2005-04-01 ~ 2006-04-30
Maire M Machens 3108 Antheo Ct, Murrysville, PA 15668-1333 Advanced Practice Registered Nurse 2011-01-01 ~ 2011-12-31
Maire Loraine-grews 104 Rainey Street, Blowing Rock, NC 28605 Registered Nurse 2017-11-01 ~ 2018-10-31
Keelin Maire White Sweeney 9 Ice Pond Road, Westerly, RI 02891 Registered Nurse 2019-09-01 ~ 2020-08-31
Domaines Henri Maire Vin Jaune Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-03-08 ~ 2022-03-07
Domaines Henri Maire Trousseau Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-03-08 ~ 2022-03-07
Tissot Maire Cremant De Jura Brut Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-31 ~ 2022-01-30
Tissot Maire Cremant De Jura Rose Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-31 ~ 2022-01-30
Domaines Henri Maire Savagnin Sous Voile Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-03-08 ~ 2022-03-07
Domaines Henri Maire Cremant Du Jura Brut Jurassique Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-03-12 ~ 2022-03-11

Improve Information

Please comment or provide details below to improve the information on JOAN F MAIRE.

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