BRANDON GODFREY (Credential# 1546635) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 18, 2015. The license expiration date date is November 17, 2017. The license status is INACTIVE.
BRANDON GODFREY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001530436. The credential type is medication administration certification. The effective date is November 18, 2015. The expiration date is November 17, 2017. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.
Licensee Name | BRANDON GODFREY |
Credential ID | 1546635 |
Credential Number | DSMA.001530436 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 295 Central Village CT 06332-0295 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-11-18 |
Effective Date | 2015-11-18 |
Expiration Date | 2017-11-17 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 295 |
City | Central Village |
State | CT |
Zip Code | 06332-0295 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tina Stackowski | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
David Gilbert | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Sean Seifert | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2018-02-18 ~ 2020-02-17 |
Aaron Elliott | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-12-17 ~ 2019-12-16 |
Darlene Pendleton | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-11-28 ~ 2019-11-27 |
Ida Demars | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-11-03 ~ 2019-11-02 |
Brian Kieffer | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-07-09 ~ 2019-07-08 |
Jeremy Peaslee | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-06-13 ~ 2019-06-12 |
Sharon Ravenelle | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-06-13 ~ 2019-06-12 |
Bradley Wood | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2016-11-29 ~ 2018-11-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharon Gardner | 20 Palmer Court, Central Village, CT 06332 | Medication Administration Certification | 2020-08-22 ~ 2022-08-21 |
Franko's Pizza & Restaurant | 20 Rte 12 Norwich Rd, Central Village, CT 06332 | Bakery | 2020-07-01 ~ 2021-06-30 |
Karleen Daley-st Jean · Daley | 59 Black Hill Road, Central Village, CT 06332 | Radiographer | 2020-06-01 ~ 2021-05-31 |
Colleen H Brignole | 34 East Main Street, Cental Village, CT 06332 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Angela M Arriaga | 49 Sachem Drive, Central Village, CT 06332 | Real Estate Salesperson | 2020-05-07 ~ 2021-05-31 |
Jean Webster | 13 River Street, Central Village, CT 06332 | Community Companion Home | 2019-10-01 ~ 2020-09-30 |
Sandra J Carignan | 8 Lester Dr, Central Village, CT 06332 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Frank Abdullovski · Franko's Pizza & Restaurant | #20 Rte 12 Norwich Rd, Central Village, CT 06332 | Restaurant Wine & Beer | 2020-02-25 ~ 2021-06-24 |
Mariah Larue | 15 Sulllivan Drive, Central Village, CT 06332 | Medication Administration Certification | ~ |
Joshua S Biron | 32 East Main Street, Central Village, CT 06332 | Emergency Medical Responder | 2018-05-14 ~ 2019-12-31 |
Find all Licenses in zip 06332 |
City | Central Village |
Zip Code | 06332 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Central Village |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melody Godfrey | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-09-14 ~ 2019-09-13 |
Godfrey Byaruhanga | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-05-07 ~ 2020-05-06 |
Douglas Ross | 17 Godfrey St Apt. 3, Willimantic, CT 06226 | Medication Administration Certification | 2020-02-27 ~ 2022-02-26 |
Peter Sanchez | 32 Godfrey Street, Groton, CT 06340 | Medication Administration Certification | ~ |
Jon Godfrey | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2002-03-01 ~ 2004-02-28 |
Charlene Godfrey | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1994-03-09 ~ 1996-03-08 |
Jason Godfrey | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1995-04-07 ~ 1997-04-06 |
Venita Godfrey-scott | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2012-11-08 ~ 2014-11-07 |
Godfrey Wells | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1993-02-19 ~ 1995-02-18 |
Godfrey Campbell | 295 Alvord Park Rd., Torrington, CT 06790-3468 | Medication Administration Certification | 2017-09-02 ~ 2019-09-01 |
Please comment or provide details below to improve the information on BRANDON GODFREY.
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).