HOPE H HEWLETT (Credential# 648683) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2010. The license expiration date date is June 30, 2011. The license status is INACTIVE.
HOPE H HEWLETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R48935. The credential type is registered nurse. The effective date is July 1, 2010. The expiration date is June 30, 2011. The business address is 8 Beach Road, Copake, NY 12516. The current status is inactive.
Licensee Name | HOPE H HEWLETT |
Credential ID | 648683 |
Credential Number | 10.R48935 |
Credential Type | Registered Nurse |
Business Address |
8 Beach Road Copake NY 12516 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1993-06-01 |
Effective Date | 2010-07-01 |
Expiration Date | 2011-06-30 |
Refresh Date | 2011-10-03 |
Street Address | 8 Beach Road |
City | Copake |
State | NY |
Zip Code | 12516 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michelle T Germann | 443 Center Hill Rd, Copake, NY 12516 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Theresa P Sullivan | 513 Pine Road, Copake, NY 12516 | Audiologist | 2020-05-01 ~ 2021-04-30 |
Paul A Taylor | 91 Lake Shore Drive, Copake, NY 12516 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Dawn E Evans | 118 Washington Road, Copake, NY 12516 | Notary Public Appointment | 2002-02-07 ~ 2007-02-28 |
Mairead C Fogarty | 5 Park View Court, Unit West, Copake, NY 12516 | Notary Public Appointment | 2017-08-31 ~ 2022-08-31 |
Cynthia M Schermerhorn | 22 Park Side Drive, Copake, NY 12516 | Dental Hygienist | 2019-12-01 ~ 2020-11-30 |
Alan R Boeding · Alan R. Boeding's Service | 15 Fairview Dr, Copake, NY 12516 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Mary P Zayas | 9 Pioneer Dr, Copake, NY 12516 | Physician Assistant | 2018-04-01 ~ 2019-03-31 |
Richard S Preti · Richard S Preti General Contracting | 2570 County Route 7, Copake, NY 12516 | Home Improvement Contractor | 2013-01-14 ~ 2013-11-30 |
Mary Lou Jensen | Box 421, Copake, NY 12516 | Registered Nurse | 2016-10-01 ~ 2017-09-30 |
Find all Licenses in zip 12516 |
City | Copake |
Zip Code | 12516 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + Copake |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rodel V Placino | 343 Hewlett Pkwy, Hewlett, NY 11557-1201 | Registered Nurse | 2014-11-01 ~ 2015-10-31 |
Malyn V Placino | 343 Hewlett Pkwy, Hewlett, NY 11557-1201 | Licensed Practical Nurse | 2016-07-01 ~ 2017-06-30 |
David L Gitlin | 1265 Hewlett Plz, Hewlett, NY 11557-2009 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Avrohom P Schwinder | 68 Hewlett St, Waterbury, CT 06710 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Mary Ann Owens | 49 Hewlett St, Waterbury, CT 06710 | Registered Nurse | 2003-10-24 ~ 2004-12-31 |
Jan A Geotina | 1745 Hancock St, Hewlett, NY 11557-1606 | Registered Nurse | 2019-02-01 ~ 2020-01-31 |
Shailendra K Sinha | 38 Prospect Ave, Hewlett, NY 11557 | Registered Nurse | 2012-07-01 ~ 2013-06-30 |
Georgia L Roderique | 8260 Hewlett Rd, Dunwoody, GA 30350 | Registered Nurse | 2014-08-01 ~ 2015-07-31 |
Ryan T Hewlett | 32 Trails End Drive, Paradise Nl, A1L 1H1 | Registered Nurse | 2005-09-27 ~ 2006-08-31 |
Shirley B Hewlett | 253 Benson Hill Rd, Dover Plains, NY 12522 | Registered Nurse | 1995-11-15 ~ 1996-12-31 |
Please comment or provide details below to improve the information on HOPE H HEWLETT.
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).