ROSE COOK
Medication Administration Certification


Address: 56 Park Street, Willimantic, CT 06226

ROSE COOK (Credential# 1550423) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 15, 2019. The license expiration date date is December 14, 2021. The license status is ACTIVE.

Business Overview

ROSE COOK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003403. The credential type is medication administration certification. The effective date is December 15, 2019. The expiration date is December 14, 2021. The business address is 56 Park Street, Willimantic, CT 06226. The current status is active.

Basic Information

Licensee Name ROSE COOK
Credential ID 1550423
Credential Number DSMA.171003403
Credential Type Medication Administration Certification
Business Address 56 Park Street
Willimantic
CT 06226
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-12-20
Effective Date 2019-12-15
Expiration Date 2021-12-14
Refresh Date 2020-01-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1578035 DSMA.001510755 Medication Administration Certification 2015-12-15 2015-12-15 - 2017-12-14 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Rose Cook 5 Audubon Close, Milford, CT 06460 Notary Public Appointment 2001-09-01 ~ 2006-08-31
Rose Cook · Pcre, LLC 5 Audubon Close, Milford, CT 06460 Real Estate Salesperson 2000-06-27 ~ 2001-05-31

Office Location

Street Address 56 Park Street
City Willimantic
State CT
Zip Code 06226

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vasiliko Liapes · Mamas Pizza 277 Ash Street, Willimantic, CT 06226 Restaurant Wine & Beer 2020-04-28 ~ 2021-08-27
Janet G Ragno 46 Fairview Street, Willimantic, CT 06226 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Tim Devivo 1590 W Main St, Willimantic, CT 06226 Public Weigher 2020-07-01 ~ 2021-06-30
Antonio Manuel Santos 661 Windham Rd, Windham, CT 06226 Tattoo Technician 2020-06-25 ~ 2022-06-30
Rent A Center East Inc · Rent A Center #05068 1329 Main Street, Willimantic, CT 06226 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Shaunda Baker 90 South Street, Willimantic, CT 06226 Medication Administration Certification 2020-07-12 ~ 2022-07-11
Willimantic Shell 1563 West Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth A Bailey 152 Main St, Willimantic, CT 06226 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Royal Buffet 1228 Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Builders Concrete East LLC · Windham Sand & Stone Inc 75 N Windham Rd, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06226

Competitor

Search similar business entities

City Willimantic
Zip Code 06226
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Willimantic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amy Cook P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2004-05-09 ~ 2006-05-08
Julie Cook P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2000-10-04 ~ 2002-10-03
Marilyn Diaz 485 Cook Ave, Meriden, CT 06451 Medication Administration Certification 2017-04-27 ~ 2019-04-26
Latrenda Cook 159 Greenfield St Apt 2, Hartford, CT 06112 Medication Administration Certification 2019-03-07 ~ 2021-03-06
Myrna Oquendo 305 Cook Ave, Meriden, CT 06451 Medication Administration Certification 2020-07-28 ~ 2022-07-27
Kathleen Cook P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-01-04 ~ 1999-01-03
Maria Cook 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2014-03-11 ~ 2016-03-10
Randall Cook 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2016-11-23 ~ 2018-11-22
Cheryl Cook P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-01-06 ~ 2014-01-05
Andrew Massimino Jr 316 Cook Ave., Meriden, CT 06451 Medication Administration Certification 2018-11-05 ~ 2020-11-05

Improve Information

Please comment or provide details below to improve the information on ROSE COOK.

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