JOSEPH BURNS
Medication Administration Certification


Address: 84 Waterhole Rd., Colchester, CT 06415

JOSEPH BURNS (Credential# 1536493) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 5, 2000. The license expiration date date is December 4, 2002. The license status is INACTIVE.

Business Overview

JOSEPH BURNS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000012079. The credential type is medication administration certification. The effective date is December 5, 2000. The expiration date is December 4, 2002. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name JOSEPH BURNS
Credential ID 1536493
Credential Number DSMA.000012079
Credential Type Medication Administration Certification
Business Address 84 Waterhole Rd.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1998-12-12
Effective Date 2000-12-05
Expiration Date 2002-12-04
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Joseph Burns 272 Seaside Ave, Bridgeport, CT 06605 Home Improvement Salesperson 2004-01-22 ~ 2004-11-30
Joseph Burns 9 Louis St, N Haven, CT 06473 Repairer of Weighing & Measuring Devices 2003-04-01 ~ 2003-12-31
Joseph Burns 55 Bayberry Rd, Newington, CT 06111 Tv & Radio Apprentice Electronic Technician ~ 1995-10-01

Office Location

Street Address 84 Waterhole Rd.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randall Behan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-08 ~ 2020-10-07
Keith Baker 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Lisa Sanders 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Amanda Duran 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Kaleigh Mahoney-balestr 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Leslie Florence 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Amber Hogberg 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Antonio Muriel 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karissa Kloo 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Scott Harrington 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michele Burns P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1997-10-23 ~ 1999-10-22
Barbara Burns 18 Allen Street, Groton, CT 06340 Medication Administration Certification ~
Karen Burns P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1992-09-23 ~ 1994-09-22
Laura Burns P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-07-22 ~ 2014-07-21
Chivon Burns 273 Valley View Rd, Sterling, CT 06377 Medication Administration Certification ~
Thomas Burns P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-09-15 ~ 2012-09-14
Ashanti Smith 5 Burns Ave, Enfield, CT 06082 Medication Administration Certification 2019-05-20 ~ 2021-05-19
Jennie Burns 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Eunice Burns 160 Tremont St, Apt 3-s, New Britain, CT 06051 Medication Administration Certification 2019-05-02 ~ 2021-05-01
Annastacia Burns 20 Normandy Drive, Waterbury, CT 06705-1851 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JOSEPH BURNS.

Dataset Information

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).

Trending Searches