JANET NELSON (Credential# 1541386) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 27, 2003. The license expiration date date is March 26, 2005. The license status is INACTIVE.
JANET NELSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000302669. The credential type is medication administration certification. The effective date is March 27, 2003. The expiration date is March 26, 2005. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | JANET NELSON |
Credential ID | 1541386 |
Credential Number | DSMA.000302669 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2001-01-28 |
Effective Date | 2003-03-27 |
Expiration Date | 2005-03-26 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janet Nelson | 9114 Bataan St Ne, Minneapolis, MN 55449-5615 | Certified Residential Real Estate Appraiser | 2016-05-01 ~ 2017-04-30 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
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 |
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 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nelson Colon | 503 Whalley Ave, New Haven, CT 06511 | Medication Administration Certification | ~ |
Natasha Nelson | 911 Poquonock Ave, Windsor, CT 06095 | Medication Administration Certification | ~ |
Nelson Lloret | 106 Hempstead Gt, New London, CT 06320 | Medication Administration Certification | ~ |
Ann Nelson | 422 Briarwood Drive, Guilford, CT 06437 | Medication Administration Certification | ~ |
Nelson Rivera | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-12-02 ~ 2017-12-01 |
Mary-ann Nelson | 535 New Rd, Avon, CT 06001 | Medication Administration Certification | 2018-11-08 ~ 2020-11-07 |
Nicole Nelson | 370 Dixwell Ave, New Haven, CT 06511 | Medication Administration Certification | ~ |
Dario Nelson | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-11-13 ~ 2011-11-12 |
Nelson Plaza | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-08-24 ~ 2014-08-23 |
Keenan Nelson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-09-02 ~ 2018-09-01 |
Please comment or provide details below to improve the information on JANET NELSON.
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).