DAWN CASTOR
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

DAWN CASTOR (Credential# 1539426) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2013. The license expiration date date is March 14, 2015. The license status is INACTIVE.

Business Overview

DAWN CASTOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001312253. The credential type is medication administration certification. The effective date is March 15, 2013. The expiration date is March 14, 2015. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name DAWN CASTOR
Credential ID 1539426
Credential Number DSMA.001312253
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-03-15
Effective Date 2013-03-15
Expiration Date 2015-03-14
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dawn Tarantino · Tarantino, Dawn 150 West Main Street, Branford, CT 06405 Medication Administration Certification 1999-02-08 ~ 2001-02-07
Jason Michael Pearson · Castor's 400 Stilson Road, Waterbury, CT 06705 Cafe Liquor ~
Dawn E Castor 171 Brooks Hill Road, Wolcott, CT 06716 Family Child Care Home ~
Dawn Walden P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1998-11-13 ~ 2000-11-12
Dawn Latendresse P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-03-17 ~ 2019-03-16
Dawn Pace P.o. Box 400, Wauregan, CT 06387 Medication Administration Certification 2019-11-26 ~ 2021-11-25
Dawn Schulter P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Dawn Mowrey P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2004-06-26 ~ 2006-06-25
Dawn Lewin P.o Box 353, Hartford, CT 06141 Medication Administration Certification 2019-07-01 ~ 2021-07-01
Dawn Yopp 232 Pierremount Ave., New Britain, CT 06053 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on DAWN CASTOR.

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