ISRAEL SOUTH (Credential# 1536617) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 23, 1996. The license expiration date date is May 22, 1998. The license status is INACTIVE.
ISRAEL SOUTH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960953. The credential type is medication administration certification. The effective date is May 23, 1996. The expiration date is May 22, 1998. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.
Licensee Name | ISRAEL SOUTH |
Credential ID | 1536617 |
Credential Number | DSMA.000960953 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 872, Roselle Rm 230 Southbury CT 06488 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-06-28 |
Effective Date | 1996-05-23 |
Expiration Date | 1998-05-22 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Israel South | 162 Rangely Street, West Haven, CT 06516 | Asbestos Abatement Supervisor | 2008-09-19 ~ 2009-04-30 |
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 |
---|---|---|---|
Israel Alvarez | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2009-12-07 ~ 2011-12-06 |
Israel Nazario | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2012-12-28 ~ 2014-12-27 |
Israel Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-09-17 ~ 2018-09-16 |
Israel Quinonez | 164 East Center St, Manchester, CT 06040 | Medication Administration Certification | 2012-01-12 ~ 2014-01-11 |
Brandon Israel | 222 Birchwood Drive, New Britain, CT 06052 | Medication Administration Certification | 2019-05-20 ~ 2021-05-19 |
Israel Davila | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1995-09-26 ~ 1997-09-25 |
Cheryl Israel | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 1998-11-29 ~ 2000-11-28 |
Israel Nazario Jr | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1996-12-04 ~ 1998-12-03 |
Israel Figueroa Jr | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2001-05-16 ~ 2003-05-15 |
Ana Matilde Hernandez-garcia | 17 South Street, South Windham, CT 06226 | Medication Administration Certification | 2020-04-29 ~ 2022-04-29 |
Please comment or provide details below to improve the information on ISRAEL SOUTH.
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).