JEREMIAH KARANZA
Medication Administration Certification


Address: 225 Commerce Drive, Canton, CT 06019-1099

JEREMIAH KARANZA (Credential# 1536701) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 18, 1994. The license expiration date date is November 17, 1996. The license status is INACTIVE.

Business Overview

JEREMIAH KARANZA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000961191. The credential type is medication administration certification. The effective date is November 18, 1994. The expiration date is November 17, 1996. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.

Basic Information

Licensee Name JEREMIAH KARANZA
Credential ID 1536701
Credential Number DSMA.000961191
Credential Type Medication Administration Certification
Business Address 225 Commerce Drive
Canton
CT 06019-1099
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1994-11-18
Effective Date 1994-11-18
Expiration Date 1996-11-17
Refresh Date 2018-08-01

Office Location

Street Address 225 Commerce Drive
City Canton
State CT
Zip Code 06019-1099

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Domonique Walker 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Kelly Engle 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Virginia Lanese 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-01 ~ 2020-06-30
Sarah Moore 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Carol Watt 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-02 ~ 2020-06-01
Arifa Ahmetovic 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Sheriba Salmon-stewart 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Lorraine Greaves 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Barbara Amoh-konadu 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Maklin Garcia 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Valerie Kickham 4 Dowd Ave, Canton, CT 06019-1099 Medication Administration Certification 2019-08-01 ~ 2021-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City Canton
Zip Code 06019
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Canton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeremiah Sturges 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2017-08-17 ~ 2019-08-16
Jeremiah Edwards 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2012-09-05 ~ 2014-09-04
Jeremiah Dunphy 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2017-02-09 ~ 2019-02-08
Jeremiah Baker 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Jeremiah Moses 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2008-02-16 ~ 2010-02-15
Jeremiah Dunnack 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1998-12-06 ~ 2000-12-05
Jeremiah Cody 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2014-12-17 ~ 2016-12-16
Jeremiah Red CT Liquor Brand Label 2019-06-11 ~ 2022-06-10
Dean F Taylor · Jeremiah's Grille & Cafe 220 Leavenworth Road, Shelton, CT 06484 Cafe Liquor 2004-05-26 ~ 2004-11-25
Jeremiah Cromwell Disabilities Center 57 Exchange Street, Suite 203, Portland, ME 04101 Public Charity 2005-10-01 ~ 2006-05-31

Improve Information

Please comment or provide details below to improve the information on JEREMIAH KARANZA.

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