JOHN D CHAMPAGNEY (Credential# 765535) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2019. The license expiration date date is January 31, 2021. The license status is ACTIVE.
JOHN D CHAMPAGNEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001297. The credential type is nursing home administrator. The effective date is February 1, 2019. The expiration date is January 31, 2021. The business address is Po Box 106, Stratford, CT 06615-0106. The current status is active.
Licensee Name | JOHN D CHAMPAGNEY |
Credential ID | 765535 |
Credential Number | 36.001297 |
Credential Type | Nursing Home Administrator |
Business Address |
Po Box 106 Stratford CT 06615-0106 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1992-02-19 |
Effective Date | 2019-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2019-02-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
373639 | RES.0772323 | REAL ESTATE SALESPERSON | 2006-03-21 | 2019-06-01 - 2020-05-31 | LAPSED |
Street Address | PO BOX 106 |
City | STRATFORD |
State | CT |
Zip Code | 06615-0106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sarath Koun | 323 Bruce Ave, Stratford, CT 06615 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-03-31 |
Constance Trenske | 50 Birdseye Street, #105a, Stratford, CT 06615 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Jennifer Massey | 187 Third Ave, Stratford, CT 06615 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Regina M Golden | 295 2nd Ave, Stratford, CT 06615 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Susan R Leventhal | 265 Second Ave, Stratford, CT 06615 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Danielle M Donfrancesco | 90 Sands Pl, Stratford, CT 06615 | Esthetician | ~ |
James A Phillips | 735 Broad Street, Stratford, CT 06615 | Backflow Prevention Device Tester | 2020-05-27 ~ 2023-03-31 |
Debra J Cennamo | 155 Short Beach Rd, Stratford, CT 06615 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Melissa Andrea Escobar-avilez | [email protected], Stratford, CT 06615 | Licensed Practical Nurse | ~ |
Stephanie Gabon | 1168 Main Street, C6, Stratford, CT 06615 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06615 |
City | STRATFORD |
Zip Code | 06615 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + STRATFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John F Boskello | 50 Orchard St, Cos Cob, CT 06807 | Nursing Home Administrator | 2003-04-29 ~ 2004-06-30 |
John C Cooper | P O Box 635, Oxford, CT 06478 | Nursing Home Administrator | 2004-08-18 ~ 2006-10-31 |
R. John Romano | 220 E. 204 St, New York, NY 10458 | Nursing Home Administrator | 2015-03-01 ~ 2017-02-28 |
John M Panicek | 1 Fenwick, Cromwell, CT 06416-2724 | Nursing Home Administrator | 2018-12-01 ~ 2020-11-30 |
John J Cleary | 59 Beach Rd, Wolcott, CT 06716 | Nursing Home Administrator | 1998-05-14 ~ 1999-07-31 |
John N Pasheluk | 6 Maura Ln, Danbury, CT 06810-7118 | Nursing Home Administrator | 2018-01-01 ~ 2019-12-31 |
John V Kolenda | 227 North Rd, Harwinton, CT 06791 | Nursing Home Administrator | 2018-12-01 ~ 2020-11-30 |
John Destefano Jr | 255 Mayfield Dr, Trumbull, CT 06611 | Nursing Home Administrator | 1997-11-13 ~ 1998-08-31 |
John P Lawlor Jr | 134 Milne Rd, Osterville, MA 02655 | Nursing Home Administrator | 1999-03-29 ~ 2000-03-31 |
John C Schuster | 23 Driftway Point Rd, Danbury, CT 06811-4210 | Nursing Home Administrator | ~ |
Please comment or provide details below to improve the information on JOHN D CHAMPAGNEY.
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).