JANET L ENGLAND
Radiographer


Address: 10 Arapaho Drive, East Hartford, CT 06118

JANET L ENGLAND (Credential# 750817) is licensed (Radiographer) with Connecticut Department of Consumer Protection. The license effective date is February 25, 2000. The license expiration date date is April 30, 2001. The license status is INACTIVE.

Business Overview

JANET L ENGLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #28.000024. The credential type is radiographer. The effective date is February 25, 2000. The expiration date is April 30, 2001. The business address is 10 Arapaho Drive, East Hartford, CT 06118. The current status is inactive.

Basic Information

Licensee Name JANET L ENGLAND
Credential ID 750817
Credential Number 28.000024
Credential Type Radiographer
Business Address 10 Arapaho Drive
East Hartford
CT 06118
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1994-07-15
Effective Date 2000-02-25
Expiration Date 2001-04-30
Refresh Date 2009-07-08

Office Location

Street Address 10 Arapaho Drive
City East Hartford
State CT
Zip Code 06118

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hiep Thanh Nguyen 65 Cloverdale Dr, East Hartford, CT 06118 Nail Technician 2020-06-26 ~ 2021-11-30
Andrene Bennett 34 Lanham Drive, East Hartford, CT 06118 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Jennifer L Smith 399 Hills Street, East Hartford, CT 06118 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Allisia Nicole Green 75 Rowland Drive, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Jason Paul Cianci 3 Roxbury Rd, East Hartford, CT 06118 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Laura E Lopez 650 Forbes St, East Hartford, CT 06118 Registered Nurse 2020-07-01 ~ 2021-06-30
Dennis Frimpong-manso 72 Primrose Drive, East Hartford, CT 06118 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Tabitha L Harris 31 High Street #7204, East Hartford, CT 06118 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kaitlyn Kaminski 473 Hills Street, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Francisca Quainoo 93 Deborah Drive, East Hartford, CT 06118 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Find all Licenses in zip 06118

Competitor

Search similar business entities

City East Hartford
Zip Code 06118
License Type Radiographer
License Type + County Radiographer + East Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janet M Gardner 34 New England Dr, Wallingford, CT 06492 Registered Nurse 2012-02-01 ~ 2013-01-31
Janet M England 1555 Vista Club Cir, Santa Clara, CA 95054 Registered Nurse 1996-08-05 ~ 1997-08-31
England Inc 145 England Drive, New Tazewell, TN 37825 Manufacturer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
New England LLC · New England Sheds Po Box 96, New Britain, CT 06050-0096 Home Improvement Contractor 2013-04-10 ~
Paul Tetreault · New England Refinishing England Rd, Chaplin, CT 06235 Home Improvement Contractor 1998-01-26 ~ 1998-11-30
Janet F Bourbeau · Woods 43 5th St, Newington, CT 06111-3303 Radiographer 2019-01-01 ~ 2019-12-31
Janet A Cady · Adams 506 Savage St, Southington, CT 06489 Radiographer 2012-02-01 ~ 2013-01-31
Janet A Fisher · Garber 70 Clifton Pl, Bridgeport, CT 06606 Radiographer 2003-04-15 ~ 2004-04-30
Janet F Lis · Giordanella 194 White Street, Stratford, CT 06615 Radiographer 2000-04-24 ~ 2001-04-30
Janet A Settje · Macdonald 70 Hanover-, Baltic, CT 06330 Radiographer 1997-09-02 ~ 1998-08-31

Improve Information

Please comment or provide details below to improve the information on JANET L ENGLAND.

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