RANDY CUMMINS (Credential# 1545065) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 22, 2015. The license expiration date date is February 21, 2017. The license status is INACTIVE.
RANDY CUMMINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001520410. The credential type is medication administration certification. The effective date is February 22, 2015. The expiration date is February 21, 2017. The business address is 860 Prospect Hill Rd, Windsor, CT 06095. The current status is inactive.
Licensee Name | RANDY CUMMINS |
Credential ID | 1545065 |
Credential Number | DSMA.001520410 |
Credential Type | Medication Administration Certification |
Business Address |
860 Prospect Hill Rd Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-01-17 |
Effective Date | 2015-02-22 |
Expiration Date | 2017-02-21 |
Refresh Date | 2018-08-01 |
Street Address | 860 Prospect Hill Rd |
City | Windsor |
State | CT |
Zip Code | 06095 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert Davis | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2019-06-19 ~ 2021-06-18 |
Wesley Lascelles | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-09-02 ~ 2020-09-01 |
Andrew Wilson | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Shirrana Lewis | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Courtney Burney | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Jonathan Roman | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Lajean Jones | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Kelly Medina-santana | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Javiera Olhaberry | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-04 ~ 2020-07-03 |
Lillian Assignon | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-01 ~ 2020-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cherene M Scott | 123 Clover St, Windsor, CT 06095 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marianne Lauri | 9 Mohawk Circle, Windsor, CT 06095 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Elaine R Birthwright Rowe | 71 Ford Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Annmarie Blair-atkinson | 19 Hope Circle, Windsor, CT 06095 | Medication Administration Certification | 2020-05-23 ~ 2022-05-22 |
Cristina Valente | 39 Lochview Dr, Windsor, CT 06095 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Bridget C Tran | 500 Huckleberry Rd, Windsor, CT 06095 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Kelli Price | 15 Berrios Hill Road, Windsor, CT 06095 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Yalanda Squirewell | 217 Willowcrest Drive, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Omason O Modeste | 30 Lepage Rd, Windsor, CT 06095 | Emergency Medical Technician | 2017-04-06 ~ 2020-06-30 |
Mark E Allen | 372 Broad St, Windsor, CT 06095 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06095 |
City | Windsor |
Zip Code | 06095 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Windsor |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Randy Keels | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2003-04-10 ~ 2005-04-09 |
Randy Wade | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-09-01 ~ 2019-08-31 |
Randy Smith | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-10-28 ~ 2015-10-27 |
Randy Mayo | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2011-04-17 ~ 2013-04-16 |
Randy Bilik | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2009-05-12 ~ 2011-05-11 |
Randy Oviedo | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2012-08-08 ~ 2014-08-07 |
Randy Ouellette | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2002-08-13 ~ 2004-08-12 |
Randy Stephens | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1993-08-20 ~ 1995-08-19 |
Randy Rosario | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2016-06-04 ~ 2018-06-03 |
Randy Harris | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-02-22 ~ 2020-02-21 |
Please comment or provide details below to improve the information on RANDY CUMMINS.
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).