COLLEEN CHARRON (Credential# 1552392) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 26, 1999. The license expiration date date is April 25, 2001. The license status is INACTIVE.
COLLEEN CHARRON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009903222. The credential type is medication administration certification. The effective date is April 26, 1999. The expiration date is April 25, 2001. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | COLLEEN CHARRON |
Credential ID | 1552392 |
Credential Number | DSMA.009903222 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-02-18 |
Effective Date | 1999-04-26 |
Expiration Date | 2001-04-25 |
Refresh Date | 2018-08-01 |
Street Address | 100 Sebethe Drive #A2 |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharnaye Butler | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Diana Pabon-collar | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Justine Kenmogne | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Christina Bottomley | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Zavie Stewart | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Christine Williams | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
Tammy Laflamme | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Shequila Duncan | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Eric Oppong | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Kiata Early | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
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 |
---|---|---|---|
Carol Charron | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2010-11-08 ~ 2012-11-07 |
James Charron | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2012-09-18 ~ 2014-09-17 |
Michelle Charron | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-06-10 ~ 2016-06-09 |
Linda Charron | 68 Judd Avenue, Danielson, CT 06239 | Medication Administration Certification | 2018-10-27 ~ 2020-10-26 |
Marjorie Moses | 42 Charron Street, Bridgeport, CT 06606 | Medication Administration Certification | 2018-11-06 ~ 2020-11-06 |
Amyee Charron | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1998-07-14 ~ 2000-07-13 |
Colleen Torres | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2008-12-05 ~ 2010-12-04 |
Colleen Torres | 45 Hayes St, New Britian, CT 06053 | Medication Administration Certification | ~ |
Colleen Mendez | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2014-05-29 ~ 2016-05-28 |
Colleen See | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1998-11-22 ~ 2000-11-21 |
Please comment or provide details below to improve the information on COLLEEN CHARRON.
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).