SANDRA GOMEZ
Medication Administration Certification


Address: P. O. Box 766, Cheshire, CT 06410

SANDRA GOMEZ (Credential# 1553010) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 13, 2007. The license expiration date date is September 12, 2009. The license status is INACTIVE.

Business Overview

SANDRA GOMEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000721238. The credential type is medication administration certification. The effective date is September 13, 2007. The expiration date is September 12, 2009. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name SANDRA GOMEZ
Credential ID 1553010
Credential Number DSMA.000721238
Credential Type Medication Administration Certification
Business Address P. O. Box 766
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-09-13
Effective Date 2007-09-13
Expiration Date 2009-09-12
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Sandra Gomez 100 Horace St., Bridgeport, CT 06610 Family Child Care Substitute 2007-06-22 ~

Office Location

Street Address P. O. Box 766
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annalisha Monaco-schroeder P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karen Custis P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Antoinette Fernandes P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Priscilla Young P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Jocelyn Vega P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Gay Carter P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Kelly Sullivan P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-20 ~ 2019-12-19
Juli Pressmar P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-09 ~ 2019-12-08
Samuel Ortiz P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Kaylana Zollo P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-09-22 ~ 2019-09-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carlos Gomez 16 Old Oak Ct, Bloomfield, CT 06002 Medication Administration Certification ~
Kyla Gomez 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2016-10-25 ~ 2018-10-24
Brandy Gomez 279 Lincoln Dr, Cheshire, CT 06410 Medication Administration Certification 2019-10-18 ~ 2021-10-17
Michel Gomez 92 Hobart Ave., Norwich, CT 06360 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Olga Gomez 200 Myrtle St., New Britain, CT 06053 Medication Administration Certification 2014-06-02 ~ 2016-06-01
Sacha Gomez 23 Carolyn Lane, Norwichtown, CT 06256 Medication Administration Certification ~
Teri Gomez 115 Beths Ave, Bristol, CT 06010 Medication Administration Certification 2019-06-23 ~ 2021-06-22
Maria Gomez 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2010-07-28 ~ 2012-07-27
Wilmarie Gomez 20 Cobblestone Lane, Meriden, CT 06450 Medication Administration Certification ~
Marta Gomez 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2007-12-20 ~ 2009-12-19

Improve Information

Please comment or provide details below to improve the information on SANDRA GOMEZ.

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