ELIZABETH ILLES
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

ELIZABETH ILLES (Credential# 1540133) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 22, 1994. The license expiration date date is January 21, 1996. The license status is INACTIVE.

Business Overview

ELIZABETH ILLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000941338. The credential type is medication administration certification. The effective date is January 22, 1994. The expiration date is January 21, 1996. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name ELIZABETH ILLES
Credential ID 1540133
Credential Number DSMA.000941338
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1992-05-20
Effective Date 1994-01-22
Expiration Date 1996-01-21
Refresh Date 2018-08-01

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharnaye Butler 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Diana Pabon-collar 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Justine Kenmogne 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Christina Bottomley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Zavie Stewart 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Christine Williams 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tammy Laflamme 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Shequila Duncan 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Eric Oppong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Kiata Early 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Illes 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2002-08-20 ~ 2004-08-19
Tina Illes 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2005-11-21 ~ 2007-11-20
Annette Illes 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2005-11-07 ~ 2007-11-06
Elizabeth Cappella 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-03-14 ~ 2010-03-13
Tyrell Denton 70 Elizabeth Ave, Bloomfield, CT 06002 Medication Administration Certification ~
Elizabeth Sayman 76 Ivy Hill Rd., Mahopac, NY 10541 Medication Administration Certification ~
Elizabeth Swain 21 Boys Ave #389, Rogers, CT 06263 Medication Administration Certification ~
Elizabeth Edberg 420 Sam Green Rd., Coventry, CT 06238 Medication Administration Certification ~
Elizabeth Wyatt 366 Bond St, Bridgeport, CT 06610 Medication Administration Certification ~
Elizabeth Little 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-12-13 ~ 2016-12-12

Improve Information

Please comment or provide details below to improve the information on ELIZABETH ILLES.

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