JETTE ROSENBERG (Credential# 1553528) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 30, 1992. The license expiration date date is October 29, 1994. The license status is INACTIVE.
JETTE ROSENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000923615. The credential type is medication administration certification. The effective date is October 30, 1992. The expiration date is October 29, 1994. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | JETTE ROSENBERG |
Credential ID | 1553528 |
Credential Number | DSMA.000923615 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1990-12-24 |
Effective Date | 1992-10-30 |
Expiration Date | 1994-10-29 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Josef Schlueter-walsh | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2019-07-14 ~ 2021-07-13 |
Darlene Morey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Amanda Ford | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Desiree Kane | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Shannon Mckenna | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Anthony Jefferson Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Chelsea Pike | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Daniel Winslow | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Aelix Copes | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jette Enterprises, LLC · Jette Movers | 7 Burr Hill Road, Killingworth, CT 06419 | Household Goods Carrier | 2020-01-01 ~ 2020-12-31 |
Sarah Rosenberg | 229 Branford Rd., North Branford, CT 06471 | Medication Administration Certification | 2019-09-17 ~ 2021-09-16 |
Marco Jette LLC | 68 School House Rd, Wallingford, CT 06492-3455 | Home Improvement Contractor | 2017-08-14 ~ 2017-11-30 |
Barry Rosenberg · Barry Rosenberg Enterprises Inc | 175 West 93rd St, New York, NY 10025 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Barry Rosenberg Enterprises Inc | 175 West 93rd St, New York, NY 10025 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Rosenberg & Co. | 1575 Boston Post Road, Guilford, CT 06437 | Certified Public Accountant Firm Permit | 1991-04-24 ~ 1991-12-31 |
Leon R Jette · Leon R Jette Home Improvement | 26 Limerick St, New Haven, CT 06513 | Home Improvement Contractor | 2015-08-20 ~ 2015-11-30 |
Krawitz, Rosenberg & Co. | 110 Post Road, Darien, CT 06820 | Certified Public Accountant Firm Permit | 1988-12-27 ~ 1988-12-31 |
Rosenberg House | 187 Half Mile Road, East Haven, CT 06512 | Community Living Arrangement | 2018-06-01 ~ 2021-05-31 |
Rosenberg & Bentz, Cpa's | 820 Park Avenue, Bloomfield, CT 06002 | Certified Public Accountant Firm Permit | 1991-12-10 ~ 1991-12-31 |
Please comment or provide details below to improve the information on JETTE ROSENBERG.
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).