SCOTT L WHEELER
Nursing Home Administrator


Address: 825 Old Country Rd, Plainview, NY 11803

SCOTT L WHEELER (Credential# 765718) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is August 2, 2004. The license expiration date date is September 30, 2006. The license status is INACTIVE.

Business Overview

SCOTT L WHEELER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001482. The credential type is nursing home administrator. The effective date is August 2, 2004. The expiration date is September 30, 2006. The business address is 825 Old Country Rd, Plainview, NY 11803. The current status is inactive.

Basic Information

Licensee Name SCOTT L WHEELER
Credential ID 765718
Credential Number 36.001482
Credential Type Nursing Home Administrator
Business Address 825 Old Country Rd
Plainview
NY 11803
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1996-02-16
Effective Date 2004-08-02
Expiration Date 2006-09-30
Refresh Date 2009-07-08

Office Location

Street Address 825 OLD COUNTRY RD
City PLAINVIEW
State NY
Zip Code 11803

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Irene P Rountos 11 Shelter Hill Road, Plainview, NY 11803 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Julius M Feinblum 25 Fairchild Ave, Plainview, NY 11803 Real Estate Broker 2020-04-22 ~ 2021-03-31
Haroon Beig 602 Plainview Rd., Plainview, NY 11803 Registered Nurse 2019-02-27 ~ 2019-10-31
Hui C Tsou 28 South Terminal Drive, Plainview, NY 11803 Physician/surgeon 2020-04-01 ~ 2021-03-31
Syed Ali Raza Rizvi 26 Nassau Ave, Plainview, NY 11803 Physician/surgeon 2018-10-01 ~ 2019-09-30
Steven B Ressel 76 Mitchell Avenue, Plainview, NY 11803 Optometrist 2019-11-01 ~ 2020-10-31
Spiros G Orfanos 5 Argyle Rd, Plainview, NY 11803 Pharmacist 2020-02-01 ~ 2022-01-31
Distinctive Window Treatments Inc 160 Dupont Street, Plainview, NY 11803 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Patrick J Spencer 22 Jamaica Avenue, Plainville, NY 11803 Notary Public Appointment 2003-11-28 ~ 2008-11-30
Cari Solomon 1662 Old Country Road, Plainview, NY 11803 Optometrist 2019-08-27 ~ 2020-06-30
Find all Licenses in zip 11803

Competitor

Search similar business entities

City PLAINVIEW
Zip Code 11803
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + PLAINVIEW

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Scott L Ziskin 30 Meetinghouse Rd, Granby, CT 06035-1626 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Scott A Bullock 6 Evergreen Ln, Fiskdale, MA 01518-1175 Nursing Home Administrator 2019-09-01 ~ 2021-08-31
Scott T Simmons 166 Thomaston Rd, Morris, CT 06763 Nursing Home Administrator 1998-11-02 ~ 1999-10-31
Donald C Scott 20002 190th Ave Ne, Woodinville, WA 98077 Nursing Home Administrator 2003-07-29 ~ 2004-07-31
Denise M Boudreau-scott 30 N Main St Ste 2b, Manasquan, NJ 08736-2949 Nursing Home Administrator 2018-11-01 ~ 2020-10-31
Scott E Parker 12717 Westwood Lake Bl, Tampa, FL 33626 Nursing Home Administrator 2003-07-29 ~ 2004-08-31
Scott D Ullrich 58 St Rose Street, Jamaica Plain, MA 02130 Nursing Home Administrator 2002-09-25 ~ 2003-09-30
Scott C Duell 154 Mile Hill Road, Tolland, CT 06084 Nursing Home Administrator 2018-09-01 ~ 2020-08-31
Patrick W Lyons CT Nursing Home Administrator ~
Michael E Bell CT Nursing Home Administrator ~

Improve Information

Please comment or provide details below to improve the information on SCOTT L WHEELER.

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