JOANNE M SPAR
Registered Nurse


Address: 25 Winding Ridge Way, Danbury, CT 06810-5253

JOANNE M SPAR (Credential# 641190) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is June 2, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

JOANNE M SPAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R37089. The credential type is registered nurse. The effective date is June 2, 2020. The expiration date is June 30, 2021. The business address is 25 Winding Ridge Way, Danbury, CT 06810-5253. The current status is active.

Basic Information

Licensee Name JOANNE M SPAR
Credential ID 641190
Credential Number 10.R37089
Credential Type Registered Nurse
Business Address 25 Winding Ridge Way
Danbury
CT 06810-5253
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1983-09-30
Effective Date 2020-06-02
Expiration Date 2021-06-30
Refresh Date 2020-06-03

Office Location

Street Address 25 WINDING RIDGE WAY
City DANBURY
State CT
Zip Code 06810-5253

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Madeline Wengrover 65 Winding Ridge Way, Danbury, CT 06810-5253 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Debra A Miller-saultz 61 Winding Ridge Way, Danbury, CT 06810-5253 Registered Nurse 2020-06-01 ~ 2021-05-31
Brown Dog Bakeries 39 Winding Ridge Way, Danbury, CT 06810-5253 Commercial Animal Feed Manufacturer 2020-03-05 ~ 2020-12-31
Paul Novotny 49 Winding Ridge Way, Danbury, CT 06810-5253 Physician/surgeon 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Registered Nurse
License Type + County Registered Nurse + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Spar-tex 180 Lehigh Ave, Lakewood, NJ 08701-4526 Manufacturer of Bedding & Upholstered Furniture 2019-05-01 ~ 2020-04-30
Spar-tex Co Inc 200 Lehigh Ave, Lakewood, NJ 08701-4560 Manufacturer of Bedding & Upholstered Furniture 2017-03-06 ~ 2017-04-30
Pierre Spar Blend- White One Alsace Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-03-16 ~ 2019-03-15
Schramsberg Spar Blanc De Noir North Coast Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-03-16 ~ 2019-03-15
Benjamin E Spar 2 Reservoir Rd, Farmington, CT 06032-2402 Emergency Medical Technician 2013-08-29 ~ 2015-07-01
Ira Spar 620 Main St, Plantsville, CT 06479 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jessica M Spar 40 Sand Hill Rd, Bristol, CT 06010-2932 Professional Counselor 2020-02-01 ~ 2021-01-31
John M Speed 4 Spar Rd, Norwalk, CT 06855-2705 Community Association Manager 2020-02-28 ~ 2021-01-31
Andrew Johnston 3 Spar Cove Rd, Freeport, ME 04032-6013 Professional Engineer 2020-02-01 ~ 2021-01-31
Donna Spar 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2011-02-04 ~ 2013-02-03

Improve Information

Please comment or provide details below to improve the information on JOANNE M SPAR.

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