ELIZABETH R JEZYK (Credential# 759325) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2022. The license status is ACTIVE.
ELIZABETH R JEZYK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.002924. The credential type is massage therapist. The effective date is March 1, 2020. The expiration date is February 28, 2022. The business address is 24 Town St, East Haddam, CT 06423-1420. The current status is active.
Licensee Name | ELIZABETH R JEZYK |
Credential ID | 759325 |
Credential Number | 29.002924 |
Credential Type | Massage Therapist |
Business Address |
24 Town St East Haddam CT 06423-1420 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-05-13 |
Effective Date | 2020-03-01 |
Expiration Date | 2022-02-28 |
Refresh Date | 2020-03-03 |
Street Address | 24 TOWN ST |
City | EAST HADDAM |
State | CT |
Zip Code | 06423-1420 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Audrey H Kyle-oates | P O Box 23, East Haddam, CT 06423 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Roy Rogers | 18 Cove Road, East Haddam, CT 06423 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Allison L Cappitella Aprn | 31 Bogue Lane, East Haddam, CT 06423 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Staehly Farm Winery | 274-278 Town St, East Haddam, CT 06423 | Farmer's Market Permit | 2020-05-30 ~ 2021-05-29 |
Gail Smoloski-heil · Smoloski | 155 Parker Road, East Haddam, CT 06423 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
J. Christopher Backes | 55 Main Street, East Haddam, CT 06423 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Rachael Finch | 342 Mt. Parnassus Road, East Haddam, CT 06423 | Medication Administration Certification | ~ |
Change A Life Dog Rescue, Inc. · N/a | 9 Ridge Road, East Haddam, CT 06423 | Public Charity | 2020-06-11 ~ 2021-11-30 |
George Fellner | P.o. Box 115, East Haddam, CT 06423 | Architect | 2020-08-01 ~ 2021-07-31 |
Maureen K Goff | 180 Daniel Peck Rd, East Haddam, CT 06423 | Real Estate Salesperson | 2020-06-08 ~ 2021-05-31 |
Find all Licenses in zip 06423 |
City | EAST HADDAM |
Zip Code | 06423 |
License Type | Massage Therapist |
License Type + County | Massage Therapist + EAST HADDAM |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Pacasi | 46 Maple Ave, Old Saybrook, CT 06475-2446 | Massage Therapist | ~ |
Elizabeth K Comstock | Po Box 273, Centerbrook, CT 06409-0273 | Massage Therapist | 2011-11-01 ~ 2013-10-31 |
Elizabeth A Cahill | P.o.box 954, Colchester, CT 06415 | Massage Therapist | 2019-02-01 ~ 2021-01-31 |
Elizabeth M Whirty | 14 Oakridge Dr., Old Lyme, CT 06371 | Massage Therapist | 2001-09-04 ~ 2002-09-30 |
Elizabeth M Semeraro | 76 Watertown Rd Ste 10, Thomaston, CT 06787-1826 | Massage Therapist | 2018-11-01 ~ 2020-10-31 |
Elizabeth L Herrington | 91 Buddington Rd Lot 110, Groton, CT 06340-3248 | Massage Therapist | 2015-04-01 ~ 2017-03-31 |
Elizabeth M Caren | 68 Simpaug Tpk, Redding, CT 06896 | Massage Therapist | 2010-02-11 ~ 2012-01-31 |
Elizabeth J Carlson | 166 Murray St, Meriden, CT 06450-4435 | Massage Therapist | 2018-10-01 ~ 2020-09-30 |
Elizabeth M Courter | 150 New Harwinton Rd, Torrington, CT 06790-5645 | Massage Therapist | 2013-11-01 ~ 2015-10-31 |
Elizabeth E White | 45 Hillside Ave Apt 7, Branford, CT 06405-3748 | Massage Therapist | 2012-11-01 ~ 2014-10-31 |
Please comment or provide details below to improve the information on ELIZABETH R JEZYK.
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).