GARY J PEROCK (Credential# 761113) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2014. The license expiration date date is May 31, 2016. The license status is INACTIVE.
GARY J PEROCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.004712. The credential type is massage therapist. The effective date is June 1, 2014. The expiration date is May 31, 2016. The business address is Po Box 1543, Naugatuck, CT 06770-1410. The current status is inactive.
Licensee Name | GARY J PEROCK |
Credential ID | 761113 |
Credential Number | 29.004712 |
Credential Type | Massage Therapist |
Business Address |
Po Box 1543 Naugatuck CT 06770-1410 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2006-09-07 |
Effective Date | 2014-06-01 |
Expiration Date | 2016-05-31 |
Refresh Date | 2016-09-03 |
Street Address | PO BOX 1543 |
City | NAUGATUCK |
State | CT |
Zip Code | 06770-1410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lizzette Torres-curr | Po Box 1592, Naugatuck, CT 06770-1410 | Licensed Practical Nurse | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mardiny Khvay | 152 Cherry St, Naugatuck, CT 06770 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-09-30 |
Jennifer D Arsan-siemasko | 26 Seth Dr, Naugatuck, CT 06770 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Margaret R Berge | 375 May St, Naugatuck, CT 06770 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-14 |
Ilene Zayas | 38 Arch St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Paula M Coelho | 56 Jolie Road, Naugatuck, CT 06770 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Shannen Grace Welz | 292 Spencer St, Naugatuck, CT 06770 | Esthetician | ~ |
Tanjala M Samuels | 15 Lorann Circle, Naugatuck, CT 06770 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Lee Evans | 216 Spring Street Unit 17, Naugatuck, CT 06770 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jay Haack | 589 High Street, Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Kathleen B Chiarella | 67 Melbourne St, Naugatuck, CT 06770 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06770 |
City | NAUGATUCK |
Zip Code | 06770 |
License Type | Massage Therapist |
License Type + County | Massage Therapist + NAUGATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Harry Perock | 88 Perock Ln, Naugatuck, CT 06770-4416 | Sub-surface Sewage Installer | 2019-04-01 ~ 2020-03-31 |
Gary W Koch | Po Box 172, Jamaica, VT 05343-0172 | Massage Therapist | 2014-07-01 ~ 2016-06-30 |
Gary Gootnick | 15 Oak Dr, Plainfield, CT 06374-1629 | Massage Therapist | 2019-04-01 ~ 2021-03-31 |
Gary D Vivian | 43 Old Pewter Ln, Wethersfield, CT 06109-3134 | Massage Therapist | 2012-11-01 ~ 2014-10-31 |
Gary A Harris | 189 B Beaver St, New Britain, CT 06051 | Massage Therapist | 1995-06-09 ~ 1996-07-31 |
Gary J Pia | 165 Forest Road, Stratford, CT 06497 | Massage Therapist | 1996-06-11 ~ 1997-06-30 |
Gary V Augustine | 147 Shagbark Dr, Derby, CT 06418-2618 | Massage Therapist | 2019-06-01 ~ 2021-05-31 |
Gary C Blaser | 52 Willow St, Florence, MA 01062-2640 | Massage Therapist | 2010-08-01 ~ 2012-07-31 |
Gary F Smith II | 10 Field St, Seymour, CT 06483-2342 | Massage Therapist | 2014-01-01 ~ 2015-12-31 |
Mary A Frost | 35 Gary Rd, Enfield, CT 06082 | Massage Therapist | 2010-04-01 ~ 2012-03-31 |
Please comment or provide details below to improve the information on GARY J PEROCK.
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).