BRIAN F BEDARD
Nursing Home Administrator


Address: 144 Cook Hill Rd, Cheshire, CT 06410-3736

BRIAN F BEDARD (Credential# 765687) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2018. The license expiration date date is October 31, 2020. The license status is ACTIVE.

Business Overview

BRIAN F BEDARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001451. The credential type is nursing home administrator. The effective date is November 1, 2018. The expiration date is October 31, 2020. The business address is 144 Cook Hill Rd, Cheshire, CT 06410-3736. The current status is active.

Basic Information

Licensee Name BRIAN F BEDARD
Credential ID 765687
Credential Number 36.001451
Credential Type Nursing Home Administrator
Business Address 144 Cook Hill Rd
Cheshire
CT 06410-3736
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1995-08-11
Effective Date 2018-11-01
Expiration Date 2020-10-31
Refresh Date 2019-02-05

Office Location

Street Address 144 COOK HILL RD
City CHESHIRE
State CT
Zip Code 06410-3736

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc. 140 Cook Hill Rd, Cheshire, CT 06410-3736 Chronic & Convalescent Nursing Home 2020-04-01 ~ 2022-03-31
Lora Sant 238 Cook Hill Rd, Cheshire, CT 06410-3736 Marital and Family Therapist ~
Yolanda E Balasin 114 Cook Hill Rd, Cheshire, CT 06410-3736 Registered Nurse 2010-11-01 ~ 2011-10-31
Elim Park Baptist Home Inc. · Elim Park Baptist Home 140 Cook Hill Rd, Cheshire, CT 06410-3736 Assisted Living Service Agency 2020-04-01 ~ 2022-03-31
Elim Park Baking Company 140 Cook Hill Rd, Cheshire, CT 06410-3736 Bakery 2020-07-01 ~ 2021-06-30
Elim Park Baptist Home Inc. · Elim Park Baptist Home, Inc 140 Cook Hill Rd, Cheshire, CT 06410-3736 Residential Care Facility 2018-04-01 ~ 2021-03-31
Liquid Stone Finishes LLC Po Box 86, Cheshire, CT 06410-3736 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mary C Mccormick 256 Cook Hill Rd, Cheshire, CT 06410-3736 Behavior Analyst 2019-09-01 ~ 2020-08-31
St Peter's Drama Camp 140 Cook Hill Rd, Cheshire, CT 06410-3736 Youth Camp 2019-07-01 ~ 2020-06-30
Sandra K Visentin 330 Cook Hill Rd, Cheshire, CT 06410-3736 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Find all Licenses in zip 06410-3736

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian K Nyberg 56 Longview Dr, Manchester, CT 06040 Nursing Home Administrator 2020-02-01 ~ 2022-01-31
Brian J Dion 27 Lenape Dr, Doylestown, PA 18901-5135 Nursing Home Administrator 2014-02-01 ~ 2016-01-31
Brian Foley 21 Waterville Road, Avon, CT 06001 Nursing Home Administrator 2018-12-01 ~ 2020-11-30
Brian Pillo 8 Winthrop Avenue, Marlblehead, MA 01945 Nursing Home Administrator 2007-12-19 ~ 2010-01-31
Brian D Flaxman 20 Hopmeadow St Unit 720, Weatogue, CT 06089-7936 Nursing Home Administrator 2019-01-01 ~ 2020-12-31
Deborah L Crossley 36 Brian Drive, Trumbull, CT 06611 Nursing Home Administrator 2004-08-30 ~ 2006-08-31
Brian F Reynolds 207 Reidy Hill Rd, Amston, CT 06231-1324 Nursing Home Administrator 2017-06-19 ~ 2019-03-31
Brian J Dickstein 124 Cliffwood Drive, South Windsor, CT 06074 Nursing Home Administrator 2020-07-01 ~ 2022-06-30
Bedard Enterprises LLC 39 Lochview Drive, Windsor, CT 06095 Home Improvement Contractor ~
Francis A Bedard · Bedard Painting Service 19 Phyllis Drive, Naugatuck, CT 06770 Home Improvement Contractor 2001-02-05 ~ 2001-11-30

Improve Information

Please comment or provide details below to improve the information on BRIAN F BEDARD.

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