JANICE M RHODES (Credential# 921863) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is February 28, 1979. The license expiration date date is February 28, 1980. The license status is INACTIVE.
JANICE M RHODES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.R31739. The credential type is registered nurse. The effective date is February 28, 1979. The expiration date is February 28, 1980. The business address is 297 Beartown Rd, Painted Post, NY 14870-8592. The current status is inactive.
Licensee Name | JANICE M RHODES |
Credential ID | 921863 |
Credential Number | 10.R31739 |
Credential Type | Registered Nurse |
Business Address |
297 Beartown Rd Painted Post NY 14870-8592 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1979-02-28 |
Effective Date | 1979-02-28 |
Expiration Date | 1980-02-28 |
Refresh Date | 2010-03-31 |
Street Address | 297 BEARTOWN RD |
City | PAINTED POST |
State | NY |
Zip Code | 14870-8592 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Price | 420 Pine Street, Painted Post, NY 14870 | Physical Therapist | 2019-08-05 ~ 2020-06-30 |
Andrew M Cattell | 390 Victory Hwy, Painted Post, NY 14870 | Repairer of Weighing & Measuring Devices | 2000-01-01 ~ 2000-12-31 |
Dorothy A Matson | 1 Tall Meadow, Painted Post, NY 14870 | Registered Nurse | 1992-05-27 ~ 1993-06-30 |
Johanna E Ray · Kennedy | 3413 Fenderson St, Painted Post, NY 14870 | Licensed Practical Nurse | ~ 1998-07-31 |
Mary S Cox | 8 Jacqueline Drive, Painted Post, NJ 14870-9003 | Dietitian/nutritionist | 1999-03-18 ~ 2000-04-30 |
City | PAINTED POST |
Zip Code | 14870 |
License Type | Registered Nurse |
License Type + County | Registered Nurse + PAINTED POST |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janice T Rhodes | 29 Oberlin Road, Hamden, CT 06514 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Janice Rhodes | 1403 Ella T. Grasso Blv., New Haven, CT 06511 | Family Child Care Substitute | 2002-10-24 ~ |
Janice M Kvadus · Janice M Cichow | 21 Berkley Lane, East Hartford, CT 06118 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Lynn I Rhodes | P.o. Box 84, Bradford, RI 02808 | Registered Nurse | 2016-02-01 ~ 2017-01-31 |
Sonja C Rhodes | 596 Oak Point Dr, May, TX 76857-3108 | Registered Nurse | 2016-02-01 ~ 2017-01-31 |
Larry K Henderson | 203 Rhodes Ave, Hempstead, NY 11550 | Registered Nurse | 1992-05-27 ~ 1993-04-30 |
Michael Rhodes | 19 Furman Rd, Hamden, CT 06514 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Linda S Rhodes | 306 Delmar Avenue, Union, MO 63084 | Registered Nurse | ~ |
Patricia Mele | 19 Rhodes St, New Britain, CT 06051-2419 | Registered Nurse | 2018-02-01 ~ 2019-01-31 |
Mary Ann Rhodes | 260 Highfield Dr, Torrington, CT 06790 | Registered Nurse | 2000-07-25 ~ 2001-07-31 |
Please comment or provide details below to improve the information on JANICE M RHODES.
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).