REBECCA MESSIER (Credential# 1543509) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 3, 2000. The license expiration date date is June 2, 2002. The license status is INACTIVE.
REBECCA MESSIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000011293. The credential type is medication administration certification. The effective date is June 3, 2000. The expiration date is June 2, 2002. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | REBECCA MESSIER |
Credential ID | 1543509 |
Credential Number | DSMA.000011293 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1998-06-08 |
Effective Date | 2000-06-03 |
Expiration Date | 2002-06-02 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rebecca Messier | 354 Rixtown Rd, Griswold, CT 06351 | Medication Administration Certification | 2019-12-06 ~ 2021-12-06 |
Rebecca Messier | 354 Rixtown Road, Griswold, CT 06351 | Medication Administration Certification | ~ |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christine Messier | 28 Lillibridge Rd, Plainfield, CT 06374 | Medication Administration Certification | 2020-01-13 ~ 2022-01-12 |
Tammy Messier | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 1994-01-26 ~ 1996-01-25 |
Scott Messier | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2016-11-04 ~ 2018-11-03 |
Kelly Messier | 5 Lochaven Road, Bristol, CT 06010 | Medication Administration Certification | 1996-11-27 ~ 1998-11-26 |
Kimberly Messier | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2002-10-06 ~ 2004-10-05 |
Rebecca Pearson | CT | Medication Administration Certification | ~ |
Rebecca Houle | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2010-01-09 ~ 2012-01-08 |
Rebecca Lima | 55 Van Den Norrt, Putnam, CT 06260 | Medication Administration Certification | ~ |
Rebecca Fre-hiwet | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-07-08 ~ 2017-07-07 |
Rebecca Friedrich | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2004-05-26 ~ 2006-05-25 |
Please comment or provide details below to improve the information on REBECCA MESSIER.
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).