SHANA ATKINS (Credential# 1549709) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 7, 2017. The license expiration date date is February 6, 2019. The license status is INACTIVE.
SHANA ATKINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001732392. The credential type is medication administration certification. The effective date is February 7, 2017. The expiration date is February 6, 2019. The business address is 600 Corporate Row, Cromwell, CT 06416. The current status is inactive.
Licensee Name | SHANA ATKINS |
Credential ID | 1549709 |
Credential Number | DSMA.001732392 |
Credential Type | Medication Administration Certification |
Business Address |
600 Corporate Row Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-02-07 |
Effective Date | 2017-02-07 |
Expiration Date | 2019-02-06 |
Refresh Date | 2019-05-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1553035 | DSMA.001432392 | Medication Administration Certification | 2012-10-28 | 2014-10-28 - 2016-10-27 | INACTIVE |
Street Address | 600 Corporate Row |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Garon Stevenson | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2019-01-07 ~ 2021-01-06 |
Tanya Lee | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Shalinka Williams | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-03 ~ 2020-07-02 |
Alshane Linton | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Charmaine Marsh | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-10 ~ 2020-06-09 |
Adelbrook Inc · F/k/a Adelbrook, The Childrens Home | 600 Corporate Row, Cromwell, CT 06416-2065 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Rose Sullivan | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-06 ~ 2020-05-05 |
Cynthia Carr | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-18 ~ 2020-04-17 |
Ashley Mcneil | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-09 ~ 2020-04-08 |
Tycheika Sledge | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-09 ~ 2020-04-08 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shana Collins | 132 Andover St., Hartford, CT 06112 | Medication Administration Certification | ~ |
Shana Teed | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2000-02-26 ~ 2002-02-25 |
Shana-kay Gordon | 488 Perkins Avenue, Waterbury, CT 06705 | Medication Administration Certification | ~ |
Shana Handfield | 54 Sundale Dr, Windham, CT 06280-1231 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Shana Humphrey | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2018-05-04 ~ 2020-05-03 |
Shana Harrison | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2003-04-19 ~ 2005-04-18 |
Shana Kessler | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2010-08-27 ~ 2012-08-26 |
Shana Ninteau | 7 Sycamore Terrace, Windham, CT 06280 | Medication Administration Certification | 2018-09-07 ~ 2020-09-07 |
Shana Riccitelli | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2015-08-10 ~ 2017-08-09 |
Shana Heusmann | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2003-06-18 ~ 2005-06-17 |
Please comment or provide details below to improve the information on SHANA ATKINS.
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).