Best licensed Nursing in Advance, NC

License number
DC RN1007487
Address
Redland, NC
Category
NURSING
Issued Date
Feb 12, 2005
Expiration Date
Jun 30, 2010
Type
REGISTERED NURSE
License number
North Carolina 0010-06525
Address 2
313 Nc Highway 801 N, Redland, NC 27006
PO Box 602658, Charlotte, NC 28260
Category
Nursing
Type
Surgical
License number
North Carolina 5008552
Address 2
114 Kinderton Blvd, Redland, NC 27006
1701 Westchester Dr STE. 850, High Point, NC 27262
Category
Nursing
Type
Pediatrics
License number
North Carolina NH0519
Address
142 Bermuda Village Dr, Redland, NC 27006
Category
Nursing
Type
Nursing Facility/Intermediate Care Facility
License number
North Carolina 5003923
Address 2
121 Medical Dr, Redland, NC 27006
PO Box 751803, Charlotte, NC 28275
Category
Nursing
Type
Nurse Practitioner
License number
Florida 5183662
Address
186 Laird Rd, Redland, NC 27006
Category
Health Care
Issued Date
Aug 13, 2008
Effective Date
Aug 19, 2011
Expiration Date
Jul 31, 2009
Type
Licensed Practical Nurse
License number
Michigan 4704130641
Address
Redland, NC 27006
Category
Nursing
Issued Date
May 2, 1980
Expiration Date
Mar 31, 1999
Type
RN
License number
Florida 9322517
Address
332 Longwood Dr, Redland, NC 27006
Category
Health Care
Issued Date
Apr 12, 2011
Effective Date
Apr 12, 2011
Expiration Date
Jul 31, 2018
Type
Registered Nurse
License number
Alaska NURR36337
Address
332 Longwood Dr, Redland, NC 27006
Category
Nursing
Issued Date
Sep 5, 2013
Effective Date
Oct 12, 2016
Expiration Date
Nov 30, 2018
License number
Connecticut 098074
Address
332 Longwood Dr, Redland, NC 27006
Category
Registered Nurse
Issued Date
Feb 4, 2011
Expiration Date
Nov 30, 2017
License number
Florida 9318303
Address
487 Rabbit Farm Trl RM TR, Redland, NC 27006
Category
Health Care
Issued Date
Jan 10, 2011
Effective Date
Jan 10, 2011
Expiration Date
Jul 31, 2018
Type
Registered Nurse
License number
Connecticut 096810
Address
487 Rabbit Farm Trl, Redland, NC 27006
Category
Registered Nurse
Issued Date
Oct 28, 2010
Expiration Date
Jul 31, 2017
License number
Alaska NURR38850
Address
177 Burton Rd, Redland, NC 27006
Category
Nursing
Issued Date
May 7, 2015
Effective Date
Sep 10, 2016
Expiration Date
Nov 30, 2018
License number
Florida 9388146
Address
177 Burton Rd, Redland, NC 27006
Category
Health Care
Issued Date
Jul 18, 2014
Effective Date
May 3, 2016
Expiration Date
Apr 30, 2016
Type
Registered Nurse
License number
North Carolina 005002925
Address 2
147 Peachtree Ln, Redland, NC 27006
PO Box 344, Winston Salem, NC 27102
Category
Nursing
Type
Family
License number
Colorado 97921
Address 2
3121 Bermuda Vlg, Redland, NC 27006
Redland, NC
Issued Date
Feb 1, 1992
Renew Date
Oct 1, 2005
Expiration Date
Sep 30, 2007
Type
Registered Nurse
License number
North Carolina 5004029
Address 2
114 Kinderton Blvd, Redland, NC 27006
1701 Westchester Dr SUITE 850, High Point, NC 27262
Category
Nursing
Type
Pediatrics
License number 4
North Carolina 041.375875
Address 2
121 Medical Dr, Redland, NC 27006
PO Box 751803, Charlotte, NC 28275
Category
Nursing
Type
Registered Nurse
License number
North Carolina L2-0008536
Address 2
Redland, NC 27006
Category
Nursing
Issued Date
Jun 30, 2003
Expiration Date
Feb 28, 2006
Type
Licensed Practical Nurse
License number
North Carolina L1-0032422
Address 2
Redland, NC 27006
Category
Nursing
Issued Date
Jun 23, 2004
Expiration Date
Sep 30, 2007
Type
Registered Nurse
License number
Florida 9238545
Address
101 Lower Place Ln, Redland, NC 27006
Category
Health Care
Issued Date
Feb 10, 2006
Effective Date
May 19, 2009
Expiration Date
Apr 30, 2007
Type
Registered Nurse
License number
Connecticut 136081
Address
143 Parkview Ln, Redland, NC 27006
Category
Registered Nurse
Issued Date
Aug 8, 2016
Expiration Date
Feb 28, 2017
License number
North Carolina 222251
Address
128 Peachtree Ln SUITE B, Redland, NC 27006
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number
Florida 225746
Address
152 Fulton Rd, Redland, NC 27006
Category
Health Care
Issued Date
Sep 16, 2010
Effective Date
Jan 15, 2016
Expiration Date
Dec 31, 2013
Type
Certified Nursing Assistant
License number
North Carolina 175511
Address
222 Scottsdale Dr, Redland, NC 27006
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number 2
North Carolina NC0560
Address 2
316 Nc Highway 801 S, Redland, NC 27006
2334 S 41St St, Wilmington, NC 28403
Category
Nursing
Type
Assisted Living Facility
License number 2
North Carolina 12286-NP
Address 2
114 Kinderton Blvd, Redland, NC 27006
1701 Westchester Dr SUITE 850, High Point, NC 27262
Category
Nursing
Type
Pediatrics
License number
North Carolina 057134
Address 2
128 Peachtree Ln SUITE B, Redland, NC 27006
PO Box 78144, Greensboro, NC 27427
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number
Florida 9441839
Address
217 Dublin Rd, Redland, NC 27006
Category
Health Care
Issued Date
Aug 19, 2016
Effective Date
Aug 19, 2016
Expiration Date
Jul 31, 2018
Type
Registered Nurse
License number
North Carolina R56419
Address 2
128 Peachtree Ln STE B, Redland, NC 27006
1515 E 20Th St SUITE A, Farmington, NM 87401
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number
Florida 9184588
Address
170 Arnold Palmer Dr, Redland, NC 27006
Category
Health Care
Issued Date
Jan 11, 2002
Effective Date
Jan 11, 2002
Expiration Date
Apr 30, 2019
Type
Registered Nurse
License number
North Carolina 03-54-089
Address
316 Highway 801 SOUTH, Redland, NC 27006
Category
Nursing
Type
Skilled Nursing Facility
License number
Florida 9182268
Address
158 Cricket Ln, Redland, NC 27006
Category
Health Care
Issued Date
Sep 11, 2001
Effective Date
Apr 19, 2007
Expiration Date
Apr 30, 2007
Type
Registered Nurse
License number
Florida 1082492
Address
131 N Hiddenbrooke Dr, Redland, NC 27006
Category
Health Care
Issued Date
Aug 13, 1979
Effective Date
May 15, 2017
Expiration Date
Apr 30, 2017
Type
Registered Nurse
License number
Florida 9273910
Address 2
2477 Hwy 801 S, Redland, NC 27006
4900 Koger Blvd STE 100, Greensboro, NC 27407
Category
Health Care
Issued Date
Feb 26, 2008
Effective Date
Feb 26, 2008
Expiration Date
Apr 30, 2019
Type
Registered Nurse
License number
Connecticut 084430
Address
2477 Hwy 801 S, Redland, NC 27006
Category
Registered Nurse
Issued Date
Mar 4, 2008
Expiration Date
Aug 31, 2017
License number
New York 415060
Address
Redland, NC
Category
Registered Professional Nurse
Issued Date
Sep 14, 1989
Type
REGISTERED PROFESSIONAL NURSING
License number
Florida 1456692
Address
4 Rt 4 BOX 67, Redland, NC 27006
Category
Health Care
Issued Date
Aug 29, 1983
Effective Date
Jan 1, 1901
Expiration Date
Apr 30, 1997
Type
Registered Nurse
License number
Florida 1572962
Address
523 Peoples Creek Rd, Redland, NC 27006
Category
Health Care
Issued Date
Sep 3, 1984
Effective Date
May 28, 2003
Expiration Date
Apr 30, 2001
Type
Registered Nurse
License number
Florida 9347997
Address
120 Valley Oaks Dr, Redland, NC 27006
Category
Health Care
Issued Date
Aug 17, 2012
Effective Date
Aug 17, 2012
Expiration Date
Jul 31, 2018
Type
Registered Nurse
License number
North Carolina 195803
Address
329 Nc Highway 801 N, Redland, NC 27006
Category
Nursing
Type
Adult Health
License number
North Carolina 5008436
Address 2
313 Nc Highway 801 N, Redland, NC 27006
PO Box 602658, Charlotte, NC 28260
Category
Nursing
Type
Family
License number
Florida 9315599
Address
166 Springfield Dr, Redland, NC 27006
Category
Health Care
Issued Date
Oct 15, 2010
Effective Date
Sep 2, 2014
Expiration Date
Jul 31, 2012
Type
Registered Nurse
License number
North Carolina 075728
Address
111 Country Cir, Redland, NC 27006
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number
North Carolina 837
Address
128 Peachtree Ln SUITE B, Redland, NC 27006
Category
Nursing
Type
Nurse Anesthetist, Certified Registered
License number
Florida 875671
Address
PO Box 34, Redland, NC 27006
Category
Health Care
Issued Date
Jul 20, 1987
Effective Date
Jan 1, 1901
Expiration Date
Jul 31, 1997
Type
Licensed Practical Nurse