SAMANTHA DAGESSE (Credential# 1545152) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 22, 2014. The license expiration date date is February 21, 2016. The license status is INACTIVE.
SAMANTHA DAGESSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001431133. The credential type is medication administration certification. The effective date is February 22, 2014. The expiration date is February 21, 2016. The business address is 860 Prospect Hill Rd, Windsor, CT 06095. The current status is inactive.
Licensee Name | SAMANTHA DAGESSE |
Credential ID | 1545152 |
Credential Number | DSMA.001431133 |
Credential Type | Medication Administration Certification |
Business Address |
860 Prospect Hill Rd Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-05-23 |
Effective Date | 2014-02-22 |
Expiration Date | 2016-02-21 |
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 |
---|---|---|---|
Samantha Punt | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2016-04-08 ~ 2018-04-07 |
Samantha Haviland | 37 Foster St, Manchester, CT 06040 | Medication Administration Certification | ~ |
Samantha Morales | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2011-02-10 ~ 2013-02-09 |
Samantha Pichette | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2012-06-28 ~ 2014-06-27 |
Samantha Kee | 90 Chester Ave., Waterbury, CT 06704 | Medication Administration Certification | 2020-02-03 ~ 2022-02-02 |
Samantha Dillon | 49 Maple Ave., Willimantic, CT 06226 | Medication Administration Certification | ~ |
Samantha Castellano | Po Box 1013, Millerton, NY 12546 | Medication Administration Certification | ~ |
Samantha Golding | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-07-27 ~ 2015-07-26 |
Samantha Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2017-12-31 ~ 2019-12-30 |
Samantha Crees | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2016-04-10 ~ 2018-04-09 |
Please comment or provide details below to improve the information on SAMANTHA DAGESSE.
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).