GENEVIEVE SAN ANDRES
Registered Nurse


Address: 1420 S Gray St, Lakewood, CO 80232-5854

GENEVIEVE SAN ANDRES (Credential# 901089) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2019. The license expiration date date is April 30, 2020. The license status is ACTIVE.

Business Overview

GENEVIEVE SAN ANDRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.094266. The credential type is registered nurse. The effective date is May 1, 2019. The expiration date is April 30, 2020. The business address is 1420 S Gray St, Lakewood, CO 80232-5854. The current status is active.

Basic Information

Licensee Name GENEVIEVE SAN ANDRES
Credential ID 901089
Credential Number 10.094266
Credential Type Registered Nurse
Business Address 1420 S Gray St
Lakewood
CO 80232-5854
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-06-18
Effective Date 2019-05-01
Expiration Date 2020-04-30
Refresh Date 2019-03-31

Office Location

Street Address 1420 S GRAY ST
City LAKEWOOD
State CO
Zip Code 80232-5854

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer L Tucci 7420 W Utah Ave, Lakewood, CO 80232 Veterinarian 2020-07-01 ~ 2021-06-30
John E Heath 6985 W. Calahan Ave., Lakewood, CO 80232 Registered Nurse 2020-05-01 ~ 2021-04-30
Tina R Daley · Redinger 1629 South Lee St, Lakewood, CO 80232 Registered Nurse 2012-12-01 ~ 2013-11-30
Susan E Ghiroli 6985 W Calahan Ave, Lakewood, CO 80232-2116 Occupational Therapist 2013-11-07 ~ 2015-07-31
Charles J Nyman 1170 S Flower Cir, Lakewood, CO 80232-5262 Professional Engineer 2015-02-01 ~ 2016-01-31
Patrick J Kervin 1141 S Butler Way, Lakewood, CO 80232-5363 Professional Engineer 2020-02-01 ~ 2021-01-31
Constance Logue 1752 S Kline Way Apt D, Lakewood, CO 80232-6372 Registered Nurse 2013-12-01 ~ 2014-11-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Devorah Halperin 39 Sherie Court, Lakewood, NJ 08701 Master's Level Social Worker ~
Yaakov Yisroel Fisgus 1121 E County Line Rd, Lakewood, NJ 08701-2115 Home Inspector ~
Patrick C Harris 6917 Inverway, Lakewood, IL 60014 Architect 2020-08-01 ~ 2021-07-31
Geodis Logistics LLC 14801 Spring St, Lakewood, WA 98439 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Noam Kutcher 500 Twin Oaks Dr, Lakewood, NJ 08701-7158 Temporary Certified General Real Estate Appraiser 2019-12-18 ~ 2020-06-18
Perma Pure, LLC · Perma Pure, 02asis Personal Humidifier 1001 New Hampshire Avenue, Lakewood, NJ 08701 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2019-04-01 ~
M-e Engineers Inc 14143 Denver West Pkwy Ste 300, Lakewood, CO 80401-3269 Professional Engineering Corporation 2020-06-17 ~ 2021-06-16
Martek Pharmacal Co 575 Prospect St Ste 213, Lakewood, NJ 08701-5096 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Amanda Cozart 13218 W Jewell Pl, Lakewood, CO 80228-4222 Genetic Counselor 2020-09-01 ~ 2021-08-31
Samuel Levi 35 Carlton Ave, Lakewood, NJ 08701-3042 Temporary Certified General Real Estate Appraiser 2020-05-21 ~ 2020-11-21
Find all Licenses in LAKEWOOD

Competitor

Search similar business entities

City LAKEWOOD
Zip Code 80232
License Type Registered Nurse
License Type + County Registered Nurse + LAKEWOOD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andres Carrasco · Andres Construction 117 Maple St, New Haven, CT 06511-4021 Major Contractor 2018-08-07 ~ 2019-06-30
Larry G Andres · Andres & Associates 1320 Prudential Dr #202, Dallas, TX 75235 Architect 2000-08-01 ~ 2001-07-31
Wendy L Andres P O Box 388, Morrisville, VT 05661 Registered Nurse 1995-03-06 ~ 1996-04-30
Barbara F Andres One Ferncliff Dr, Southington, CT 06489 Registered Nurse 1992-01-23 ~ 1993-01-31
Andres O Corpuz 433 S Sherbourne Dr Apt 101, Los Angeles, CA 90048-4054 Registered Nurse 2013-03-01 ~ 2014-02-28
Madeline Andres 6 Tree Top Dr, Rochester, NY 14625-1601 Registered Nurse 2018-09-24 ~ 2019-07-31
Genevieve T Petela P O Box 853, Ferndale, CA 95536 Registered Nurse 1993-10-25 ~ 1994-09-30
Andres F Cruz 815 Main Lane, Orlando, FL 32801 Registered Nurse 2019-09-01 ~ 2020-08-31
Jesus Andres Diaz 711 Danbury Rd, Wilton, CT 06897 Registered Nurse 2020-02-01 ~ 2021-01-31
Bernadette A Andres 750 W Baseline Rd Apt 2156, Tempe, AZ 85283-5939 Registered Nurse 2008-10-09 ~ 2009-06-30

Improve Information

Please comment or provide details below to improve the information on GENEVIEVE SAN ANDRES.

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