SASCHIA JOHNSON (Credential# 1537022) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 27, 2011. The license expiration date date is July 26, 2013. The license status is INACTIVE.
SASCHIA JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001121029. The credential type is medication administration certification. The effective date is July 27, 2011. The expiration date is July 26, 2013. The business address is P.o. Box 271, Old Mystic, CT 06372. The current status is inactive.
Licensee Name | SASCHIA JOHNSON |
Credential ID | 1537022 |
Credential Number | DSMA.001121029 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 271 Old Mystic CT 06372 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-07-27 |
Effective Date | 2011-07-27 |
Expiration Date | 2013-07-26 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 271 |
City | Old Mystic |
State | CT |
Zip Code | 06372 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William King | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Tonya Reed | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2018-06-14 ~ 2020-06-13 |
Brandy Simonds | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-11-03 ~ 2018-11-02 |
Nathan Wise | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-08-27 ~ 2018-08-26 |
Jennifer Mcneil | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-01-27 ~ 2018-01-26 |
Melanie Faragosa | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-07-11 ~ 2017-07-10 |
Crystal White | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-06-02 ~ 2017-06-01 |
Giovanni Tunucci | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-06-02 ~ 2017-06-01 |
Michelle Duba | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-11-09 ~ 2016-11-08 |
Andrea Fellin | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-09-23 ~ 2016-09-22 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert T Mercer | Po Box 649, Old Mystic, CT 06372 | Architect | 2020-08-01 ~ 2021-07-31 |
Beth B Avery | P.o. Box 253, Old Mystic, CT 06372 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Lori Ellen French | P O Box 564, Old Mystic, CT 06372 | Casino Class I Employee | 2019-12-18 ~ 2020-10-31 |
Christopher M Vernott | 135 Route 27, Old Mystic, CT 06372 | Architect | 2019-12-30 ~ 2020-07-31 |
Michael Denison Mccue · Michael Mccue Carpentry | 285 North Stonington Road, Old Mystic, CT 06372 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Joan M Bailey | 14 Smith St, Old Mystic, CT 06372 | Notary Public Appointment | 1994-05-01 ~ 1999-02-28 |
Sandra C Chapman | 75 Route 72, Old Mystic, CT 06372 | Notary Public Appointment | 1989-12-01 ~ 1994-03-31 |
Arthur Q Radicioni | 1301 River Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1983-10-01 ~ 1988-03-31 |
Kenneth R Williams | 1 Ledyard Road, Old Mystic, CT 06372 | Notary Public Appointment | 1967-09-01 ~ 1972-03-31 |
Howard W Joyce | 6 Riverbend Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1985-02-01 ~ 1990-03-31 |
Find all Licenses in zip 06372 |
City | Old Mystic |
Zip Code | 06372 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Old Mystic |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Johnson | 148 Johnson Ave, Meriden, CT 06451 | Medication Administration Certification | 2019-09-08 ~ 2021-09-07 |
Corey Johnson | 241 Johnson Road, Hamden, CT 06518 | Medication Administration Certification | 2019-09-19 ~ 2021-09-19 |
Dina Johnson | Po Box 137, Wauregan, CT 06387 | Medication Administration Certification | 2018-11-06 ~ 2020-11-06 |
Laura Johnson | 53 Pupont Pl, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Keith Johnson | 154-156 Westland St., Hartford, CT 06112 | Medication Administration Certification | ~ |
Jalen Johnson | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2017-08-05 ~ 2019-08-04 |
Maliek Johnson | 28 Trowbridge St, Waterbury, CT 06710 | Medication Administration Certification | ~ |
Lou-ann Larochelle | 42 Johnson Rd., Columbia, CT 06237 | Medication Administration Certification | 2010-07-28 ~ 2012-07-27 |
Chris Johnson | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2011-12-14 ~ 2013-12-13 |
Zachary Johnson | 65 Georgia Rd, Oakdale, CT 06370 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on SASCHIA JOHNSON.
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).