EVELINA BULA (Credential# 1536125) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 14, 2009. The license expiration date date is December 13, 2011. The license status is INACTIVE.
EVELINA BULA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000908366. The credential type is medication administration certification. The effective date is December 14, 2009. The expiration date is December 13, 2011. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.
Licensee Name | EVELINA BULA |
Credential ID | 1536125 |
Credential Number | DSMA.000908366 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 872, Roselle Rm 230 Southbury CT 06488 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-11-18 |
Effective Date | 2009-12-14 |
Expiration Date | 2011-12-13 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 872, Roselle Rm 230 |
City | Southbury |
State | CT |
Zip Code | 06488 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pauline Whipple | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-10-01 ~ 2020-09-30 |
Linda Renfro | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-23 ~ 2020-09-22 |
Arthur Bernabucci | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Samuel Cummings Sr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Jacqueline Gibson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Sandra Doughty | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Hong Lee | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Charles Cowan | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Keona Leary | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Michael Washington | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jillian Jung | 582 Patriot Rd, Southbury, CT 06488 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Mary E Kohler | 201 Old Highway, Southbury, CT 06488 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Theresa K Bobak | 266b Heritage Village, Southbury, CT 06488 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kelly Watson | 800 Main Street South Suite 102, Southbury, CT 06488 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Mcdonald's Rest #2104 | 44 Division St, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Shirley A Frager | 5 West View Rd, Southbury, CT 06488 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Maureen K Boyd | 77 Shane Drive, Southbury, CT 06488 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
South Britain Oil LLC | 424 Old Field Rd, Southbury, CT 06488 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Won Ju Lee | 995 Old Field Rd, Southbury, CT 06488 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-01-31 |
Mcdonald's Rest #27001 | 652 New Haven Ave, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06488 |
City | Southbury |
Zip Code | 06488 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Southbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Evelina Joanna Bula | 447 Todd Rd, Wolcott, CT 06716-3132 | Real Estate Salesperson | 2009-02-10 ~ 2009-05-31 |
Evelina J Bula | 447 Todd Road, Wolcott, CT 06716 | Master's Level Social Worker | 2019-09-01 ~ 2020-08-31 |
Evelina Coleman | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2011-06-28 ~ 2013-06-27 |
Bula | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-09-26 ~ 2020-09-24 |
William J Bula | 428 Virginia Ter, Madison, WI 53705 | Architect | 2017-08-01 ~ 2018-07-31 |
Krysteen Bula | 88 Joy Ln, New Britain, CT 06053-1725 | Home Improvement Salesperson | 2019-12-01 ~ 2020-11-30 |
Chris Bula | 88 Joy Lane, New Britain, CT 06053 | Home Improvement Salesperson | 2014-12-11 ~ 2015-11-30 |
Melania L Bula | 103 Whitney Lane, Durham, NC 27713 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
Edward Bula | 95 Oak Ridge Dr, Berlin, CT 06037-1403 | Flat Glass Unlimited Journeyperson | 2019-09-01 ~ 2020-08-31 |
Evelina Cieplinska | 12 Greenwood Cir, Seymour, CT 06483-2458 | Dental Hygienist | 2020-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on EVELINA BULA.
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).