JOHN PORTER (Credential# 1533905) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 14, 1999. The license expiration date date is August 13, 2001. The license status is INACTIVE.
JOHN PORTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009910341. The credential type is medication administration certification. The effective date is August 14, 1999. The expiration date is August 13, 2001. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | JOHN PORTER |
Credential ID | 1533905 |
Credential Number | DSMA.009910341 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-09-11 |
Effective Date | 1999-08-14 |
Expiration Date | 2001-08-13 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Porter | 900 Asylum Avenue, Hartford, CT 06105 | Medication Administration Certification | 2010-05-06 ~ 2012-05-05 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Josef Schlueter-walsh | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2019-07-14 ~ 2021-07-13 |
Darlene Morey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Amanda Ford | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Desiree Kane | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Shannon Mckenna | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Anthony Jefferson Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Chelsea Pike | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Daniel Winslow | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Aelix Copes | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Santana Porter | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2011-04-23 ~ 2013-04-22 |
Charlott Porter | 136 Main Street, Hartford, CT 06106 | Medication Administration Certification | ~ |
Alison Porter | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2007-08-24 ~ 2009-08-23 |
Kimberlee Porter | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 1992-03-31 ~ 1994-03-30 |
Damel Rountree | 26 Porter St., Waterbury, CT 06708 | Medication Administration Certification | 2019-04-04 ~ 2021-04-04 |
Amber Porter | 71 Christian Hill Rd, Waterbury, CT 06706 | Medication Administration Certification | ~ |
Matesha Davis | 10 Porter St, Apt C, Waterbury, CT 06708 | Medication Administration Certification | 2020-04-15 ~ 2022-04-14 |
Jason Porter | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2013-07-13 ~ 2015-07-12 |
Mario Edwards | 95 Porter Street, New Haven, CT 06519 | Medication Administration Certification | ~ |
Lois Porter | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2009-10-26 ~ 2011-10-25 |
Please comment or provide details below to improve the information on JOHN PORTER.
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).