JOHN CAIN (Credential# 1550392) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 29, 2019. The license expiration date date is December 28, 2021. The license status is ACTIVE.
JOHN CAIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001703721. The credential type is medication administration certification. The effective date is December 29, 2019. The expiration date is December 28, 2021. The business address is 3 Eastgate Lane, Enfield, CT 06082. The current status is active.
Licensee Name | JOHN CAIN |
Credential ID | 1550392 |
Credential Number | DSMA.001703721 |
Credential Type | Medication Administration Certification |
Business Address |
3 Eastgate Lane Enfield CT 06082 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-11-04 |
Effective Date | 2019-12-29 |
Expiration Date | 2021-12-28 |
Refresh Date | 2020-01-22 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1577853 | DSMA.001503721 | Medication Administration Certification | 2013-12-16 | 2015-12-29 - 2017-12-28 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Cain | 176 Lawncrest Rd, New Haven, CT 06515-1500 | Asbestos Abatement Worker | 2015-10-01 ~ 2016-09-30 |
Street Address | 3 Eastgate Lane |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yolanda Cain | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-12-19 ~ 2010-12-18 |
Stewart Cain | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2006-02-03 ~ 2008-02-02 |
Ferdinand Cain | 154 Rockwell Ave, Bloomfield, CT 06002 | Medication Administration Certification | 2019-03-04 ~ 2021-03-03 |
Dawn Cain | 40 Broadway, Norwich, CT 06360 | Medication Administration Certification | 1997-01-18 ~ 1999-01-17 |
La'kenya Cain | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-09-17 ~ 2020-09-17 |
Linday Cain | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 1996-11-22 ~ 1998-11-21 |
John St. John | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1995-01-07 ~ 1997-01-06 |
John St.john | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1995-01-07 ~ 1997-01-06 |
Cain Cellars Cain Five Napa Valley | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2013-05-19 ~ 2016-05-17 |
Cain Cellars Inc · Cain Cellars | 3800 Langtry Rd, Saint Helena, CA 94574-9772 | Out of State Winery | 2020-06-22 ~ 2021-06-21 |
Please comment or provide details below to improve the information on JOHN CAIN.
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).