SCOTT CIANCIOLO
Medication Administration Certification


Address: P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759

SCOTT CIANCIOLO (Credential# 1537043) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 23, 2003. The license expiration date date is November 22, 2005. The license status is INACTIVE.

Business Overview

SCOTT CIANCIOLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000305583. The credential type is medication administration certification. The effective date is November 23, 2003. The expiration date is November 22, 2005. The business address is P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759. The current status is inactive.

Basic Information

Licensee Name SCOTT CIANCIOLO
Credential ID 1537043
Credential Number DSMA.000305583
Credential Type Medication Administration Certification
Business Address P.o. Box 909 355 Goshen Rd.
Litchfield
CT 06759
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-03-12
Effective Date 2003-11-23
Expiration Date 2005-11-22
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 909 355 Goshen Rd.
City Litchfield
State CT
Zip Code 06759

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sara Krempel P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Edgar Rodriguez P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Pablo Paulino P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2017-06-07 ~ 2019-06-06
Kierra Southern P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-12-10 ~ 2018-12-09
Heather Matthews P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-11-04 ~ 2018-11-03
Patricia Tellier P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-10-18 ~ 2018-10-17
Lori B Nelson P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-10-08 ~ 2018-10-07
Melissa Spardone P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-07-09 ~ 2018-07-08
Caitlin Kroc P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-06-15 ~ 2018-06-14
Scott Sykes P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2016-05-24 ~ 2018-05-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marisa Concilio 138 South Lake St, Litchfield, CT 06759 Occupational Therapist Temporary Permit ~
True Value of Litchfield 348 Bantam Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeanne M Sandrib 22 Minerva Lane, Litchfield, CT 06759 Registered Nurse 2020-07-01 ~ 2021-06-30
Albreada Refuse & Sweeping LLC 14 Iffland Pond Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Theresa M. Spalletta 470 Pumping Station Rd., Litchfield, CT 06759 Distribution System Operator In Training 2020-04-01 ~ 2023-03-31
Lisa Ann Partrick 190 West Street, Litchfield, CT 06759 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Debra A Majeske · Cooper 230 Blue Swamp Road, Litchfield, CT 06759 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Tilden Seafood LLC 174 West St, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Cassandra Leigh Ganio 93 Headquarters Road, Litchfield, CT 06759 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Denise Konnik 344 Milton Rd, Litchfield, CT 06759 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06759

Competitor

Search similar business entities

City Litchfield
Zip Code 06759
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Litchfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Emily Cianciolo 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2014-03-09 ~ 2016-03-08
Peter Cianciolo 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 1993-03-23 ~ 1995-03-22
Antho Cianciolo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1992-10-09 ~ 1994-10-08
Virginia Cianciolo 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2015-01-08 ~ 2017-01-07
Anthony Cianciolo 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 1998-10-09 ~ 2000-10-08
Brianna Scott 369 Soundview Ave, Stratford, CT 06615 Medication Administration Certification ~
Mary Scott P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1999-12-27 ~ 2001-12-26
Scott Peterson P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-07 ~ 2020-06-06
Shantel Scott 267 Willow St., Waterbury, CT 06710 Medication Administration Certification ~
Jamar White 127 Scott St, Naugatuck, CT 06602 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on SCOTT CIANCIOLO.

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