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.
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.
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 |
Street Address | 1159 HIGHLAND AVE |
City | WATERBURY |
State | CT |
Zip Code | 06708 |
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 ~ |
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 |
City | WATERBURY |
Zip Code | 06708 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + WATERBURY |
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 |
Please comment or provide details below to improve the information on JOHN J WILKAS JR.
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).