JAMYLE SANDS (Credential# 1539524) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2015. The license expiration date date is January 14, 2017. The license status is INACTIVE.
JAMYLE SANDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001529375. The credential type is medication administration certification. The effective date is January 15, 2015. The expiration date is January 14, 2017. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.
Licensee Name | JAMYLE SANDS |
Credential ID | 1539524 |
Credential Number | DSMA.001529375 |
Credential Type | Medication Administration Certification |
Business Address |
201 W. Main Street Plantsville CT 06479 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-01-09 |
Effective Date | 2015-01-15 |
Expiration Date | 2017-01-14 |
Refresh Date | 2018-08-01 |
Street Address | 201 W. Main Street |
City | Plantsville |
State | CT |
Zip Code | 06479 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elliot Tellado | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-10-06 ~ 2021-10-05 |
Carylon Stallings | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-01-07 ~ 2021-01-07 |
Rashaan Mcrae | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
La'kenya Cain | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-09-17 ~ 2020-09-17 |
Dina Duprey-smith | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-25 ~ 2020-05-24 |
Ashley Reyes | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Daniel Navarro | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-04-03 ~ 2020-04-02 |
Tiffany Simms | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-02-12 ~ 2020-02-11 |
Jezel Almedina | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-01-11 ~ 2020-01-10 |
Gary Gordon | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2017-12-30 ~ 2019-12-29 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Slonus | 9 Wilbur St, Plantsville, CT 06479 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ann-kristin Friedrich | 77 Carter Lane, Plantsville, CT 06479 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Trevor Steskla | 1157 Marion Ave, Plantsville, CT 06479 | Heating, Piping & Cooling Limited Journeyperson | ~ |
Rebecca L Fernandes | 29 Fleetwood Rd, Plantsville, CT 06479 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pawan K Karanam | 33 Hubeny Drive, Plantsville, CT 06479 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Charles A Moss | 105 Roxbury Rd, Plantsville, CT 06479 | Architect | 2020-08-01 ~ 2021-07-31 |
Marceille M Crookes | 30 Hillside Ave, Plantsville, CT 06479 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Lino L Gelada | 221 Burritt Street, Plantsville, CT 06479 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tony's Restaurant & Pizza Palace | 1315 Meriden Wtby Rd, Plantsville, CT 06479 | Bakery | 2020-07-01 ~ 2021-06-30 |
Richard Oulundsen II | 924 Prospect Street, Plantsville, CT 06479 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06479 |
City | Plantsville |
Zip Code | 06479 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Plantsville |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ikea Sands | 579 Maple Ave, Hartford, CT 06114 | Medication Administration Certification | ~ |
Patricia Sands | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2006-08-05 ~ 2008-08-04 |
Marquita Sands | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2010-08-05 ~ 2012-08-04 |
Tiasha Sands | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2015-10-21 ~ 2017-10-20 |
Nichola Sands | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2008-10-18 ~ 2010-10-17 |
Claudette Sands | 14 Columbia Blvd., Waterbury, CT 06710 | Medication Administration Certification | 2019-09-12 ~ 2021-09-11 |
Sherry Sands | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 1996-05-07 ~ 1998-05-06 |
Marquita Youngblood | 137 Sands Place, Stratford, CT 06615 | Medication Administration Certification | 2018-11-06 ~ 2020-11-06 |
Joan Sands | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2003-03-16 ~ 2005-03-15 |
Kevin Lawerence | 52 Silver Sands, East Haven, CT 06037-3630 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on JAMYLE SANDS.
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).