LISA BROWN (Credential# 1534793) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 18, 2003. The license expiration date date is December 17, 2005. The license status is INACTIVE.
LISA BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000416530. The credential type is medication administration certification. The effective date is December 18, 2003. The expiration date is December 17, 2005. The business address is 174 Richmond Hill Ave., Stamford, CT 06902. The current status is inactive.
Licensee Name | LISA BROWN |
Credential ID | 1534793 |
Credential Number | DSMA.000416530 |
Credential Type | Medication Administration Certification |
Business Address |
174 Richmond Hill Ave. Stamford CT 06902 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-03-18 |
Effective Date | 2003-12-18 |
Expiration Date | 2005-12-17 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa Brown | 2607 Crisnic Court, Covington, KY 41014 | Licensed Practical Nurse | ~ |
Lisa Brown | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2016-07-09 ~ 2018-07-08 |
Street Address | 174 Richmond Hill Ave. |
City | Stamford |
State | CT |
Zip Code | 06902 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carline Archer | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Max Brisseaux | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Carlton Martin | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Marvin Lewis | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Cedric Bufkin | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-22 ~ 2020-06-21 |
Darlene Caviness | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Wayne Reid | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Wendy Aldershof | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-30 ~ 2020-04-29 |
Regina Holley | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-17 ~ 2020-04-16 |
Aldonna Powell | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-06 ~ 2020-04-05 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | Stamford |
Zip Code | 06902 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Stamford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katrina Brown | 52 Brown Street, West Haven, CT 06516 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Yolanda Brown | 9 Munson Ave, Waterbury, CT 06705-2333 | Medication Administration Certification | ~ |
Cataysia Brown | 33 Wilson St., Waterbury, CT 06708 | Medication Administration Certification | ~ |
Chantol Brown-scully | CT | Medication Administration Certification | 2018-08-21 ~ 2020-08-21 |
Justina Brown | 441 Edgewood St., Hartford, CT 06112 | Medication Administration Certification | ~ |
Keisha Brown | 74 Pearl St. Apt 1, Norwich, CT 06360 | Medication Administration Certification | ~ |
Courtney Brown | 877 Elm St, New Haven, CT 06511 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
Jean Brown | 256 Woodside Ave, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Maxine Brown | 75 Wheeler Ave, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Kassidy Brown | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2010-07-14 ~ 2012-07-13 |
Please comment or provide details below to improve the information on LISA BROWN.
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).