GENEVIEVE M ALERS (Credential# 655910) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2000. The license expiration date date is December 31, 2000. The license status is INACTIVE.
GENEVIEVE M ALERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R56169. The credential type is registered nurse. The effective date is February 14, 2000. The expiration date is December 31, 2000. The business address is 96 S Hamilton St, Poughkeepie, NY 12601. The current status is inactive.
Licensee Name | GENEVIEVE M ALERS |
Credential ID | 655910 |
Credential Number | 10.R56169 |
Credential Type | Registered Nurse |
Business Address |
96 S Hamilton St Poughkeepie NY 12601 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1998-12-18 |
Effective Date | 2000-02-14 |
Expiration Date | 2000-12-31 |
Refresh Date | 2009-07-08 |
Street Address | 96 S HAMILTON ST |
City | POUGHKEEPIE |
State | NY |
Zip Code | 12601 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dudley A Watson | 246 Mansion St., Poughkeepsie, NY 12601 | Asbestos Abatement Supervisor | 2020-06-01 ~ 2021-05-31 |
Craig M Shannon | 47 Kingwood Dr, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Maxwell Risch | 6 Marwood Dr, Poughkeepsie, NY 12601 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Chazen Engineering, Land Surveying & Landscape Architecture Ct LLC | 21 Fox St, Poughkeepsie, NY 12601 | Joint Practice | 2020-05-01 ~ 2021-04-30 |
Paul Wright | 21 Reade Pl, Poughkeepsie, NY 12601 | Controlled Substance Registration for Practitioner | 2020-02-20 ~ 2021-02-28 |
Faiz Y Bhora | 45 Reade Place, Dyson Cancer Center, 3rd Floor, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
David M Quinn | 45 Reade Pl, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Kelly Lynn Philiba | 12 Hanscom Ave, Poughkeepsie, NY 12601 | Naturopathic Physician | 2020-02-01 ~ 2021-01-31 |
Danielle Williams | 2678 South Road, Suite 202, Poughkeepsie, NY 12601 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Laura M Baird | 350 Violet Ave, Poughkeepsie, NY 12601 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Find all Licenses in zip 12601 |
City | POUGHKEEPIE |
Zip Code | 12601 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + POUGHKEEPIE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alers Remodeling LLC | 21 Lodge Street, New Haven, CT 06515 | Home Improvement Contractor | 2003-11-24 ~ 2004-11-30 |
Krystel R Alers | 62 Hickory Drive, Groton, CT 06340 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Alers Home Improvement LLC | 52 Magnolia St, Hartford, CT 06112-2345 | Home Improvement Contractor | 2016-03-08 ~ 2016-11-30 |
Genevieve T Petela | P O Box 853, Ferndale, CA 95536 | Registered Nurse | 1993-10-25 ~ 1994-09-30 |
Genevieve R Chu | 98 Hoyt Street, Stamford, CT 06905 | Registered Nurse | 2003-02-18 ~ 2004-04-30 |
Genevieve Nelson | 2221 Everglades Dr, Miramar, FL 33023-3516 | Registered Nurse | ~ |
Genevieve D Jarm | 161 Amherst St, Hartford, CT 06106 | Registered Nurse | 1992-05-27 ~ 1993-05-31 |
Genevieve P Hill · Alfieri | Po Box 330, Cummaquid, MA 02637-0330 | Registered Nurse | 2014-02-01 ~ 2015-01-31 |
Genevieve E Labath | 37 Spring St, Portland, CT 06480-1544 | Registered Nurse | 2011-07-01 ~ 2012-06-30 |
Jessica E Vergoni | 36 Genevieve St, Putnam, CT 06260 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on GENEVIEVE M ALERS.
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).