JANET L PATTERSON (Credential# 758777) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2016. The license expiration date date is March 31, 2018. The license status is INACTIVE.
JANET L PATTERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.002376. The credential type is massage therapist. The effective date is April 1, 2016. The expiration date is March 31, 2018. The business address is Po Box 64, Winchester Center, CT 06094-0064. The current status is inactive.
Licensee Name | JANET L PATTERSON |
Credential ID | 758777 |
Credential Number | 29.002376 |
Credential Type | Massage Therapist |
Business Address |
Po Box 64 Winchester Center CT 06094-0064 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2000-08-07 |
Effective Date | 2016-04-01 |
Expiration Date | 2018-03-31 |
Refresh Date | 2018-07-04 |
Street Address | PO BOX 64 |
City | WINCHESTER CENTER |
State | CT |
Zip Code | 06094-0064 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael P Anton | 199 Blue St., Winchester Center, CT 06094 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Timothy F Mcdonagh | P.o. Box 197, Winchester Center, CT 06094 | Sub-surface Sewage Installer | 2020-06-01 ~ 2021-05-31 |
Laura J Zeffiro | 101 Preston Road, Winchester Center, CT 06094 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Terry A Simmons | 104 Newfield Rd, Winchester Center, CT 06094 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Connecticut State Grange Foundation Inc | 100 Newfield Road, Winchester Center, CT 06094 | Public Charity | 2020-09-01 ~ 2021-08-31 |
Gary J Giordano | 128 Chapel Road, Winchester Center, CT 06094 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Winchester Volunteer Fire Department, Inc | 98 Newfield Rd, Winchester Center, CT 06094 | Public Charity | 2020-06-01 ~ 2021-05-31 |
P & J Caruso LLC | 152 Ashley Rd, Winchester Center, CT 06094 | Home Improvement Contractor | 2020-03-12 ~ 2020-11-30 |
Cynthia J Woodin | 133 West Rd, Winchester Center, CT 06094 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Jody Salius | 147 Chapel Rd, Winchester, CT 06094 | Medication Administration Certification | 2020-01-21 ~ 2022-01-20 |
Find all Licenses in zip 06094 |
City | WINCHESTER CENTER |
Zip Code | 06094 |
License Type | Massage Therapist |
License Type + County | Massage Therapist + WINCHESTER CENTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yuhua Cui | 606 Covington Green Ln, Patterson, NY 12563-2417 | Massage Therapist | 2019-07-10 ~ 2021-07-31 |
Kelly R Durrschmidt | 95 Patterson Ave, Stratford, CT 06614 | Massage Therapist | 2019-09-01 ~ 2021-08-31 |
Kristen G Campanella | 556 Route 311, Patterson, NY 12563-2501 | Massage Therapist | 2018-07-01 ~ 2020-06-30 |
Grace L Odell | 363 Cushman Rd, Patterson, NY 12563-2665 | Massage Therapist | 2018-12-01 ~ 2020-11-30 |
Sue L Degrazia · Ward | 208 Covington Green Ln, Patterson, NY 12563-2413 | Massage Therapist | 2018-09-01 ~ 2020-08-31 |
Karla A Winkler | 2891 Route 22, Patterson, NY 12563-2228 | Massage Therapist | 2010-11-01 ~ 2012-10-31 |
Sally E Hall | 379 Mooney Hill Rd, Patterson, NY 12563-2614 | Massage Therapist | 2014-07-24 ~ 2016-02-29 |
Victoria M. Roark | 17 Veterans Road, Patterson, NY 12563 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Kylen A O'sullivan | 189 Patterson Avenue, Stratford, CT 06614 | Massage Therapist | 2016-04-01 ~ 2018-03-31 |
Tonya D Patterson | 78 York Street, West Haven, CT 06516 | Massage Therapist | 2010-12-01 ~ 2012-11-30 |
Please comment or provide details below to improve the information on JANET L PATTERSON.
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).