SUSAN BUNCE
Medication Administration Certification


Address: 7 Barnes Industrial Road South, Wallingford, CT 06492

SUSAN BUNCE (Credential# 1543653) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 2, 1995. The license expiration date date is December 1, 1997. The license status is INACTIVE.

Business Overview

SUSAN BUNCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960976. The credential type is medication administration certification. The effective date is December 2, 1995. The expiration date is December 1, 1997. The business address is 7 Barnes Industrial Road South, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name SUSAN BUNCE
Credential ID 1543653
Credential Number DSMA.000960976
Credential Type Medication Administration Certification
Business Address 7 Barnes Industrial Road South
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-12-02
Effective Date 1995-12-02
Expiration Date 1997-12-01
Refresh Date 2018-08-01

Office Location

Street Address 7 Barnes Industrial Road South
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miriam Cintron 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-10-31 ~ 2020-10-30
Nicole Stevenson 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Tjunda Cobb Vereen 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Margaret Stanley 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Michael Jones 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-01 ~ 2020-05-31
Christine Dejlitko 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Denise Laureano 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-15 ~ 2020-03-14
Haley Mccullough 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-05 ~ 2020-03-04
Oge Barrett 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-23 ~ 2020-01-22
Dorothy Connors 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bunce Construction Co Inc 600 West Main St, Canaan, CT 06018 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Susan Veillette P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-09-21 ~ 2016-09-20
Susan Holmes P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-11-04 ~ 2010-11-03
Susan Squier P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2011-11-05 ~ 2013-11-04
Susan Myers P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2010-04-05 ~ 2012-04-04
Susan Marowa 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-04-19 ~ 2015-04-18
Susan Kay P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-06-03 ~ 2016-06-02
Susan Pow 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1998-06-17 ~ 2000-06-16
Susan Dreger P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2010-11-09 ~ 2012-11-08
Susan Zeppa 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2009-05-07 ~ 2011-05-06

Improve Information

Please comment or provide details below to improve the information on SUSAN BUNCE.

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