SAMANTHA DAGESSE
Medication Administration Certification


Address: 860 Prospect Hill Rd, Windsor, CT 06095

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 860 Prospect Hill Rd
City Windsor
State CT
Zip Code 06095

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Windsor
Zip Code 06095
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Windsor

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SAMANTHA DAGESSE.

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