JOHN C COOPER (Credential# 765166) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is August 18, 2004. The license expiration date date is October 31, 2006. The license status is INACTIVE.
JOHN C COOPER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000896. The credential type is nursing home administrator. The effective date is August 18, 2004. The expiration date is October 31, 2006. The business address is P O Box 635, Oxford, CT 06478. The current status is inactive.
Licensee Name | JOHN C COOPER |
Credential ID | 765166 |
Credential Number | 36.000896 |
Credential Type | Nursing Home Administrator |
Business Address |
P O Box 635 Oxford CT 06478 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1992-10-05 |
Effective Date | 2004-08-18 |
Expiration Date | 2006-10-31 |
Refresh Date | 2009-07-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John C Cooper | 297 Willow St, Bridgeport, CT 06610-2907 | Lead Abatement Worker | ~ |
Street Address | P O BOX 635 |
City | OXFORD |
State | CT |
Zip Code | 06478 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robin M Michalak | 5 Macintosh Drive, Oxford, CT 06478 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Robin M Ambrosio | 3 Lolly Lane, Oxford, CT 06478 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Hoon Jeon | 312 Oxford Rd, Oxford, CT 06478 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-01-31 |
Jacqueline R Sanz Pa | 221 Goodhill Rd, Oxford, CT 06478 | Dietitian/nutritionist | 2020-09-01 ~ 2021-08-31 |
Sharon A Ritton-holly · Mcgowan | 5 Evergreen Lane, Oxford, CT 06478 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Anna B Valko | 6 Jem Woods Road, Oxford, CT 06478 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Southbury Baking Company LLC | 83 Prokop Road, Oxford, CT 06478 | Bakery | 2020-07-01 ~ 2021-06-30 |
Leanne C Hovhannissian | 25 Belinsky Circle, Oxford, CT 06478 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Andy Petitti | 5 Benson Road, Oxford, CT 06478 | Cross Connection Survey Inspector | 2020-04-01 ~ 2023-03-31 |
Lynn Ann Wilkison | 6 Silano Drive, Oxford, CT 06478 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Find all Licenses in zip 06478 |
City | OXFORD |
Zip Code | 06478 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + OXFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christina M Davies | 285 Cooper Hill St, Manchester, CT 06040-5759 | Nursing Home Administrator | ~ |
Betty L Cooper · Gladden | 37 Pond St, Bridgeport, CT 06066 | Nursing Home Administrator | 1999-10-07 ~ 2000-08-31 |
Sulmann El Mammann | 9 Cooper Rd, North Haven, CT 06473-3001 | Nursing Home Administrator | 2020-03-01 ~ 2022-02-28 |
R. John Romano | 220 E. 204 St, New York, NY 10458 | Nursing Home Administrator | 2015-03-01 ~ 2017-02-28 |
John D Champagney | Po Box 106, Stratford, CT 06615-0106 | Nursing Home Administrator | 2019-02-01 ~ 2021-01-31 |
John F Boskello | 50 Orchard St, Cos Cob, CT 06807 | Nursing Home Administrator | 2003-04-29 ~ 2004-06-30 |
John L Tarutis | 52 Seaside Ave, Guilford, CT 06437-3422 | Nursing Home Administrator | 2018-11-01 ~ 2020-10-31 |
John C Rau | Riverview Good, Prophetstown, IL 61277 | Nursing Home Administrator | 1981-01-01 ~ 1993-10-31 |
John J Cleary | 59 Beach Rd, Wolcott, CT 06716 | Nursing Home Administrator | 1998-05-14 ~ 1999-07-31 |
John A Riccio | 17 Aspenwood, Weatogue, CT 06089 | Nursing Home Administrator | 1998-01-09 ~ 1998-12-31 |
Please comment or provide details below to improve the information on JOHN C COOPER.
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).