KEVIN M PIVER (Credential# 765830) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is June 25, 2001. The license expiration date date is August 31, 2002. The license status is INACTIVE.
KEVIN M PIVER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001595. The credential type is nursing home administrator. The effective date is June 25, 2001. The expiration date is August 31, 2002. The business address is 20 Main Street, Old Mystic, CT 06372. The current status is inactive.
Licensee Name | KEVIN M PIVER |
Credential ID | 765830 |
Credential Number | 36.001595 |
Credential Type | Nursing Home Administrator |
Business Address |
20 Main Street Old Mystic CT 06372 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1999-02-19 |
Effective Date | 2001-06-25 |
Expiration Date | 2002-08-31 |
Refresh Date | 2009-07-08 |
Street Address | 20 MAIN STREET |
City | Old Mystic |
State | CT |
Zip Code | 06372 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert T Mercer | Po Box 649, Old Mystic, CT 06372 | Architect | 2020-08-01 ~ 2021-07-31 |
Beth B Avery | P.o. Box 253, Old Mystic, CT 06372 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Lori Ellen French | P O Box 564, Old Mystic, CT 06372 | Casino Class I Employee | 2019-12-18 ~ 2020-10-31 |
Christopher M Vernott | 135 Route 27, Old Mystic, CT 06372 | Architect | 2019-12-30 ~ 2020-07-31 |
Michael Denison Mccue · Michael Mccue Carpentry | 285 North Stonington Road, Old Mystic, CT 06372 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Joan M Bailey | 14 Smith St, Old Mystic, CT 06372 | Notary Public Appointment | 1994-05-01 ~ 1999-02-28 |
Sandra C Chapman | 75 Route 72, Old Mystic, CT 06372 | Notary Public Appointment | 1989-12-01 ~ 1994-03-31 |
Arthur Q Radicioni | 1301 River Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1983-10-01 ~ 1988-03-31 |
Kenneth R Williams | 1 Ledyard Road, Old Mystic, CT 06372 | Notary Public Appointment | 1967-09-01 ~ 1972-03-31 |
Howard W Joyce | 6 Riverbend Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1985-02-01 ~ 1990-03-31 |
Find all Licenses in zip 06372 |
City | Old Mystic |
Zip Code | 06372 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + Old Mystic |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin J Gendron | 50 Ray Ron Cir, Naugatuck, CT 06770 | Nursing Home Administrator | 2020-02-01 ~ 2022-01-31 |
Kevin J Kaczynski | 305 Oak St, Manchester, CT 06040-5565 | Nursing Home Administrator | 2018-10-01 ~ 2020-09-30 |
Kevin J Moshier | 161 Westwood Rd, Woodbury, CT 06798 | Nursing Home Administrator | 2020-04-01 ~ 2022-03-31 |
T. Kevin Cleary | 10 Beach Ave, Milford, CT 06460-8201 | Nursing Home Administrator | 2020-06-01 ~ 2022-05-31 |
Kevin O'connell | 233 Colebrook Rd, Winsted, CT 06098-2224 | Nursing Home Administrator | 2020-02-01 ~ 2022-01-31 |
Michael E Bell | CT | Nursing Home Administrator | ~ |
Patrick W Lyons | CT | Nursing Home Administrator | ~ |
Ray Cyr | 18 Elizabeth Rd, Bolton, CT 06043 | Nursing Home Administrator | 2020-03-01 ~ 2022-02-28 |
Janice S Bariffe | 17 May Ln, Bloomfield, CT 06002-3321 | Nursing Home Administrator | ~ |
Gabriel N Tanwani | Po Box 631, Randallstown, MD 21133-0631 | Nursing Home Administrator | ~ |
Please comment or provide details below to improve the information on KEVIN M PIVER.
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).