BRIGITTE GIANETTI
Medication Administration Certification


Address: 72 Washington Ave., North Haven, CT 06473

BRIGITTE GIANETTI (Credential# 1544754) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 15, 2004. The license expiration date date is June 14, 2006. The license status is INACTIVE.

Business Overview

BRIGITTE GIANETTI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000407754. The credential type is medication administration certification. The effective date is June 15, 2004. The expiration date is June 14, 2006. The business address is 72 Washington Ave., North Haven, CT 06473. The current status is inactive.

Basic Information

Licensee Name BRIGITTE GIANETTI
Credential ID 1544754
Credential Number DSMA.000407754
Credential Type Medication Administration Certification
Business Address 72 Washington Ave.
North Haven
CT 06473
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-06-15
Effective Date 2004-06-15
Expiration Date 2006-06-14
Refresh Date 2018-08-01

Office Location

Street Address 72 Washington Ave.
City North Haven
State CT
Zip Code 06473

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tanisha Roach 72 Washington Ave., North Haven, CT 06473 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Donaja Richardson 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2019-04-05 ~ 2021-04-04
Erica Brooks 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Eva Green 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tia Smith 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Courtney Asbury 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Kayla Washington 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Derek Smith 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Patricia Marinuzzi 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-04 ~ 2020-07-03
Tya Charles 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Renee A Rollier 90 Fallon Drive, North Haven, CT 06473 Registered Nurse 2020-07-01 ~ 2021-06-30
Carly J Brueggestrat Aprn 191 Cloudland Rd, North Haven, CT 06473 Registered Nurse 2020-08-01 ~ 2021-07-31
Heesuk Hyun 769 Middletown Ave, North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jacqueline N Sancho 9 Corey Rd, North Haven, CT 06473 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Irene L Smith 35 Debra Lane, North Haven, CT 06473 Radiographer 2020-08-01 ~ 2021-07-31
Jane S Jane 380 Skiff Street, North Haven, CT 06473 Psychologist 2020-09-01 ~ 2021-08-31
Shana Kathleen Lipp [email protected], North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Haifeng Piao 201 Universal Drive, North Haven, CT 06473 Nail Technician ~
Xuefan Piao 32 Lexington Gardens, North Haven, CT 06473 Nail Technician ~
Zachary A Cuzzocreo 45 Thorpe Street, North Haven, CT 06473 Real Estate Salesperson 2020-06-20 ~ 2021-05-31
Find all Licenses in zip 06473

Competitor

Search similar business entities

City North Haven
Zip Code 06473
License Type Medication Administration Certification
License Type + County Medication Administration Certification + North Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brigitte Bodjolle 33 Rogers Street, Tuckahoe, NY 10707 Medication Administration Certification ~
Brigitte Ford 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2013-02-08 ~ 2015-02-07
Brigitte Jackson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2008-11-08 ~ 2010-11-07
Brigitte Rival 1 Cedar Crest Place, Norwalk, CT 06854 Medication Administration Certification 2020-03-30 ~ 2022-03-29
Ivey W Gianetti Po Box 13, Chester, CT 06412-0013 Massage Therapist 2018-10-01 ~ 2020-09-30
Besserate De Bellefon Brigitte Bardot Connecticut Brand Registration, Broad Brook, CT 06016 Liquor Brand Label 2019-04-09 ~ 2022-04-08
David Gianetti 3715 Main St, Bridgeport, CT 06606 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rarecat Brigitte Grenache Rose Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2020-03-17 ~ 2023-03-15
Charles Gianetti 46 Highview Ave., Wethersfield, CT 06109 Notary Public Appointment 1958-05-26 ~ 1963-03-31
Rachel S Gianetti 27 First Street, Stamford, CT 06900 Notary Public Appointment 1975-03-20 ~ 1980-03-31

Improve Information

Please comment or provide details below to improve the information on BRIGITTE GIANETTI.

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