JESSICA MCCANN (Credential# 1551074) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 9, 2017. The license expiration date date is February 8, 2019. The license status is INACTIVE.
JESSICA MCCANN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001707179. The credential type is medication administration certification. The effective date is February 9, 2017. The expiration date is February 8, 2019. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is inactive.
Licensee Name | JESSICA MCCANN |
Credential ID | 1551074 |
Credential Number | DSMA.001707179 |
Credential Type | Medication Administration Certification |
Business Address |
222 Mckee Street Manchester CT 06040-4800 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-02-09 |
Effective Date | 2017-02-09 |
Expiration Date | 2019-02-08 |
Refresh Date | 2019-05-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1560349 | DSMA.001407179 | Medication Administration Certification | 2012-03-07 | 2014-03-20 - 2016-03-19 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jessica Mccann | 20 Worthington Road, Stafford, CT 06075 | Family Child Care Home | 2017-11-01 ~ 2021-10-31 |
Street Address | 222 McKee Street |
City | Manchester |
State | CT |
Zip Code | 06040-4800 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
March Inc. of Manchester | 222 Mckee Street, Manchester, CT 06040 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Frances Kula | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Harriet Green | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Mya Price | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-20 ~ 2020-07-19 |
Daniel Mangini | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Elaine Lewis-mcinnis | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
David Goins Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-06 ~ 2020-06-05 |
Kwaku Amoateng | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Robert Boggan Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-12 ~ 2020-05-11 |
Randolph Smith | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-08 ~ 2020-05-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Diana Dawes | 78 Ridge Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-06-04 ~ 2022-06-03 |
Yejide Harris | 236 School Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-05-12 ~ 2022-05-11 |
Steven Jasper | 124 Garden Grove Road, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
Tyeisha Johnson | 78e Imperial Drive, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-08 ~ 2021-11-07 |
Marie Duplessis | 105 Foster Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-06-23 ~ 2021-06-22 |
Debra Burnett | 88 Spruce Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-12-29 ~ 2020-12-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Mccann | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 1994-10-10 ~ 1996-10-09 |
Mark Mccann | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Lisa Mccann | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-03-06 ~ 2020-03-05 |
Rebecca Mccann | 164 East Center St, Manchester, CT 06040 | Medication Administration Certification | 2017-05-08 ~ 2019-05-07 |
Sandy Mccann | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Shannon Mccann | 60 United Drive, North Haven, CT 06473 | Medication Administration Certification | 2005-09-16 ~ 2007-09-15 |
Kristin Mccann | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2002-07-21 ~ 2004-07-20 |
James Mccann | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 1996-08-28 ~ 1998-08-27 |
Jessica Vargas | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Jessica Loper | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Please comment or provide details below to improve the information on JESSICA MCCANN.
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).