SHANNON SIMMONS (Credential# 1550001) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 5, 2001. The license expiration date date is January 4, 2003. The license status is INACTIVE.
SHANNON SIMMONS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112197. The credential type is medication administration certification. The effective date is January 5, 2001. The expiration date is January 4, 2003. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.
Licensee Name | SHANNON SIMMONS |
Credential ID | 1550001 |
Credential Number | DSMA.000112197 |
Credential Type | Medication Administration Certification |
Business Address |
1040 Whalley Ave. New Haven CT 06515 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-01-11 |
Effective Date | 2001-01-05 |
Expiration Date | 2003-01-04 |
Refresh Date | 2018-08-01 |
Street Address | 1040 Whalley Ave. |
City | New Haven |
State | CT |
Zip Code | 06515 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Sidarweck | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Timothy Cenabre | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Sherry Robitaille | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-05-30 ~ 2020-05-29 |
Thomas Vezaris | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-05-23 ~ 2020-05-22 |
Luke Watterson | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-05-11 ~ 2020-05-10 |
Jennifer Oliva | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-05-04 ~ 2020-05-03 |
Daphne Harrell | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Alicia Prigodich | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2017-12-03 ~ 2019-12-02 |
Alyssa Emerson | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2016-12-17 ~ 2018-12-16 |
Jessica Gale | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 2016-09-19 ~ 2018-09-18 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lakiya D Nichols | 114 Davis Street, New Haven, CT 06515 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Danielle E Guadalupe | 30 Whittier Road, New Haven, CT 06515 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Mcdonald's | 1094 Whalley Ave, New Haven, CT 06515 | Bakery | 2020-07-01 ~ 2021-06-30 |
Hilda Rocio Sanango | 86 Springside Av, New Haven, CT 06515 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Manuel Francisco Cabrera | 86 Springside Av Apt D5, New Haven, CT 06515 | Nail Technician | ~ |
Arthur L Sanders | 2001 Chapel St, New Haven, CT 06515 | Architect | 2020-08-01 ~ 2021-07-31 |
Athan Construction LLC | 243 West Elm St, New Haven, CT 06515 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Jessica L Feinleib | 72 Barnett, New Haven, CT 06515 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Joyce A Gambrell-jones | 241 Alden Ave, New Haven, CT 06515 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charmaine Waller | 110 Harper Ave, New Haven, CT 06515 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06515 |
City | New Haven |
Zip Code | 06515 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Malcolm Simmons | 450 Norwich Ave, Taftville, CT 06380 | Medication Administration Certification | ~ |
Deborah Simmons | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-06-10 ~ 2017-06-09 |
Destanie Simmons | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2011-11-20 ~ 2013-11-19 |
Karen Simmons | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2008-07-15 ~ 2010-07-14 |
Liza Simmons | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2009-07-22 ~ 2011-07-21 |
Charley Simmons Jr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2007-03-26 ~ 2009-03-25 |
Virginia Simmons | 15 Ne Industrial Rd., Branford, CT 06405 | Medication Administration Certification | 2002-04-11 ~ 2004-04-10 |
Nicole Simmons | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2002-09-17 ~ 2004-09-16 |
Gertrude Simmons | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2002-05-18 ~ 2004-05-17 |
James Simmons | 48 Hill St. 3rd Floor, Waterbury, CT 06704 | Medication Administration Certification | 2020-04-08 ~ 2022-04-07 |
Please comment or provide details below to improve the information on SHANNON SIMMONS.
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).