JOHN J WILKAS JR
Nursing Home Administrator


Address: 1159 Highland Ave, Waterbury, CT 06708

JOHN J WILKAS JR (Credential# 764956) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is April 19, 1999. The license expiration date date is June 30, 2000. The license status is INACTIVE.

Business Overview

JOHN J WILKAS JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000608. The credential type is nursing home administrator. The effective date is April 19, 1999. The expiration date is June 30, 2000. The business address is 1159 Highland Ave, Waterbury, CT 06708. The current status is inactive.

Basic Information

Licensee Name JOHN J WILKAS JR
Credential ID 764956
Credential Number 36.000608
Credential Type Nursing Home Administrator
Business Address 1159 Highland Ave
Waterbury
CT 06708
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1990-05-07
Effective Date 1999-04-19
Expiration Date 2000-06-30
Refresh Date 2009-07-08

Office Location

Street Address 1159 HIGHLAND AVE
City WATERBURY
State CT
Zip Code 06708

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory P Trimboli 1159 Highland Ave, Waterbury, CT 06708 Tax Preparer/facilitator Permit 2019-10-08 ~ 2021-10-31
Margaret E Mastrianna 1159 Highland Ave, Waterbury, CT 06708 Registered Nurse 2020-03-01 ~ 2021-02-28
Carol L Bosco 1159 Highland Ave, Waterbury, CT 06708 Registered Nurse 2020-01-01 ~ 2020-12-31
Carol A Mcdonald 1159 Highland Ave, Waterbury, CT 06708 Registered Nurse 2017-04-01 ~ 2018-03-31
Lorene L Castle 1159 Highland Ave, Waterbury, CT 06708 Professional Counselor 2010-10-01 ~ 2011-09-30
Florence Mucci 1159 Highland Ave, Waterbury, CT 06708 Hearing Instrument Specialist 2003-04-16 ~ 2004-06-30
Thomas F Hunt 1159 Highland Ave, Waterbury, CT 06708 Notary Public Appointment 1995-06-27 ~ 2000-06-30
David A Bosco 1159 Highland Ave, Waterbury, CT 06708-4943 Sealed Ticket Operator 2011-09-26 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lee Ann M Soden · Schmacher 925 Oronoke Rd, Waterbury, CT 06708 Registered Nurse 2020-09-01 ~ 2021-08-31
Sega Ready Mix 310 Chase River Rd, Waterbury, CT 06708 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mary F Chinn 24 Taft Pointe Unit 47, Waterbury, CT 06708 Notary Public Appointment 2005-09-01 ~ 2010-08-31
Joseph Silva 65 Dixie Ave., Waterbury, CT 06708 Medication Administration Certification 2020-06-03 ~ 2022-06-02
Mandy M Desjarlais 171 Herschel Ave, Waterbury, CT 06708 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Francisco J Colon Rodriguez LLC 55 Eastern Ave Apt42, Waterbury, CT 06708 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Morgan Sunyoung Heo 1249 West Main Street, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter Mmangisa Chonga 119 Taft Pt, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Xuemei Li 28 Cronin Dr, Waterbury, CT 06708 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Tasheaka R Jones 151 Park Terr, Waterbury, CT 06708 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06708

Competitor

Search similar business entities

City WATERBURY
Zip Code 06708
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jarad Wilkas · Jarad Wilkas Landscape 506 Sylvan Avenue, Waterbury, CT 06706 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
R. John Romano 220 E. 204 St, New York, NY 10458 Nursing Home Administrator 2015-03-01 ~ 2017-02-28
John F Boskello 50 Orchard St, Cos Cob, CT 06807 Nursing Home Administrator 2003-04-29 ~ 2004-06-30
John D Champagney Po Box 106, Stratford, CT 06615-0106 Nursing Home Administrator 2019-02-01 ~ 2021-01-31
John C Cooper P O Box 635, Oxford, CT 06478 Nursing Home Administrator 2004-08-18 ~ 2006-10-31
John A Kelly 127 Guinevere Rdg, Cheshire, CT 06410 Nursing Home Administrator 2019-07-01 ~ 2021-06-30
John P Lawlor Jr 134 Milne Rd, Osterville, MA 02655 Nursing Home Administrator 1999-03-29 ~ 2000-03-31
John C Rau Riverview Good, Prophetstown, IL 61277 Nursing Home Administrator 1981-01-01 ~ 1993-10-31
John N Pasheluk 6 Maura Ln, Danbury, CT 06810-7118 Nursing Home Administrator 2018-01-01 ~ 2019-12-31
John Destefano Jr 255 Mayfield Dr, Trumbull, CT 06611 Nursing Home Administrator 1997-11-13 ~ 1998-08-31

Improve Information

Please comment or provide details below to improve the information on JOHN J WILKAS JR.

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