MEGHAN SHARP (Credential# 749205) is licensed (Respiratory Care Practitioner) with Connecticut Department of Consumer Protection. The license effective date is January 2, 2007. The license expiration date date is January 31, 2008. The license status is INACTIVE.
MEGHAN SHARP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #26.002287. The credential type is respiratory care practitioner. The effective date is January 2, 2007. The expiration date is January 31, 2008. The business address is P.o. Box 28, Canaan, NY 12029. The current status is inactive.
Licensee Name | MEGHAN SHARP |
Credential ID | 749205 |
Credential Number | 26.002287 |
Credential Type | Respiratory Care Practitioner |
Business Address |
P.o. Box 28 Canaan NY 12029 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2007-01-02 |
Effective Date | 2007-01-02 |
Expiration Date | 2008-01-31 |
Refresh Date | 2009-07-08 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1450594 | 23 | Physician Assistant | - | PENDING |
Street Address | P.O. Box 28 |
City | Canaan |
State | NY |
Zip Code | 12029 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John P Whitbread | 13247 Route 22, Canaan, NY 12029 | Heating, Piping & Cooling Limited Journeyperson | 1998-09-03 ~ 1999-08-31 |
Peter M Myers Rn/bsn | 13452 State Rt22, Canaan, NY 12029 | Registered Nurse | 2014-01-01 ~ 2014-12-31 |
David R Hautzig | 479 Maple Drive #10, Canaan, NY 12029 | Wholesaler Salesman | 2008-07-22 ~ 2013-01-31 |
Carl J Paolucci IIi | 1900 County Rte 5, Canaan, NY 12029 | Plumbing & Piping Limited Contractor | 2005-11-01 ~ 2006-10-31 |
Joseph M Massaro · Mobil Home Experts | 42 Queechy Lake Dr, Canaan, NY 12029-3301 | Home Improvement Contractor | 2020-02-12 ~ 2020-11-30 |
Tina M Powers | 2069 State Route 295, Canaan, NY 12029-3804 | Registered Nurse | 2016-10-01 ~ 2017-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Darlene F Webb | 10 Barracks Rd, Canaan, CT 06018-2018 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sandra Myers | 90 Orchard Street, Canaan, CT 06018 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Black Forest Bakery & Cafe | 18 E Main St, Canaan, CT 06018-2508 | Bakery | 2020-07-01 ~ 2021-06-30 |
Specialty Minerals Inc | 30 Daisy Hill Rd, Canaan, CT 06018-2115 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Lindell Fuels Inc | 59 Church St, Canaan, CT 06018 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Canaan Auto Supply · Div of David J Ohler Co | 462 Ashley Falls Rd, Canaan, CT 06018-2016 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Carlwood Farm | 141 Canaan Valley Rd, Canaan, CT 06018-2229 | Milk Producer | 2020-07-01 ~ 2021-06-30 |
Kristin Elizabeth Belter Beaujon | 71 Clayton Rd, Canaan, CT 06018-2153 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
State Line Pizza | 340 N Elm St, Canaan, CT 06018-2161 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jonathan Michelsen | 60 Orchard Rd, Canaan, CT 06018-2129 | Home Improvement Salesperson | 2020-05-29 ~ 2020-11-30 |
Find all Licenses in Canaan |
City | Canaan |
Zip Code | 12029 |
License Type | Respiratory Care Practitioner |
License Type + County | Respiratory Care Practitioner + Canaan |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joclyn D Sharp | 25407 Butternut Ridge Rd., North Olmsted, OH 44070 | Respiratory Care Practitioner | 2002-07-19 ~ 2003-06-30 |
Meghan V. Robinson | 47 Hayes Dr, Vernon, CT 06066-2711 | Respiratory Care Practitioner | 2020-07-01 ~ 2021-06-30 |
Meghan C Kranyak | 36 Cedar Hill Rd, Milford, CT 06461-2716 | Respiratory Care Practitioner | 2020-01-01 ~ 2020-12-31 |
Meghan Lee Villegas | 4724 S Oxbow Cir Apt 20, Taylorsville, UT 84123-3026 | Respiratory Care Practitioner | 2020-05-12 ~ 2021-02-28 |
Sharp Corporation · Dba Sharp Packaging Services, Trade As Sharp Packaging Solutions | 7451 Keebler Way, Allentown, PA 18106 | Out of State Manufacturer of Drugs, Cosmetics & Medical Devices | 2018-03-08 ~ |
Daniel Mann | Hospital for Special Care, New Britain, CT 06053 | Respiratory Care Practitioner | 2002-05-16 ~ 2003-01-31 |
Andrew J Sharp · Sharp Construction | 28 Birch Dr, Bethel, CT 06801 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Julie A Seifert | CT | Respiratory Care Practitioner | ~ |
Jennifer A Hanson | Respiratory Care Practitioner | ~ | |
Ana P Cabral | 12 May St, Naugatuck, CT 06770-4223 | Respiratory Care Practitioner | 2019-09-01 ~ 2020-08-31 |
Please comment or provide details below to improve the information on MEGHAN SHARP.
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).