COLSON DELANCY (Credential# 1555419) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2019. The license expiration date date is March 14, 2021. The license status is ACTIVE.
COLSON DELANCY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001701246. The credential type is medication administration certification. The effective date is March 15, 2019. The expiration date is March 14, 2021. The business address is 5151 Durham Rd, Guilford, CT 06437. The current status is active.
Licensee Name | COLSON DELANCY |
Credential ID | 1555419 |
Credential Number | DSMA.001701246 |
Credential Type | Medication Administration Certification |
Business Address |
5151 Durham Rd Guilford CT 06437 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-03-11 |
Effective Date | 2019-03-15 |
Expiration Date | 2021-03-14 |
Refresh Date | 2019-03-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1538797 | DSMA.001501246 | Medication Administration Certification | 2013-03-10 | 2015-03-15 - 2017-03-14 | INACTIVE |
Street Address | 5151 Durham Rd |
City | Guilford |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Zoe W Delancy | 5151 Durham Rd, Guilford, CT 06437-3651 | Massage Therapist | 2019-02-01 ~ 2021-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | Guilford |
Zip Code | 06437 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Guilford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lamont Delancy | 125 Sachem Street, Norwich, CT 06360 | Medication Administration Certification | 2015-08-05 ~ 2017-08-04 |
Kimberly Delancy | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2012-07-28 ~ 2014-07-27 |
Kiana Colson | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2006-12-29 ~ 2008-12-28 |
Dana Colson | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1999-04-01 ~ 2001-03-31 |
Marquita Colson | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2005-06-02 ~ 2007-06-01 |
Charlene Colson | 80 Ferry Boulevard Suite 102, Stratford, CT 06615 | Medication Administration Certification | 2017-07-22 ~ 2019-07-21 |
Colson and Colson General Contr Inc | 2260 Mcgilchrist St Se, Salem, OR 97302-1183 | Major Contractor | 2016-07-01 ~ 2017-06-30 |
David E Colson · Colson Enterprises | 22 Windmill Rd, Enfield, CT 06082 | Home Improvement Contractor | 2009-12-01 ~ 2010-11-30 |
Colson Company (the) | Po Box 1000, Caruthersville, MO 63860 | Manufacturer of Bedding & Upholstered Furniture | 1991-10-01 ~ 1992-09-30 |
The Colson Center for Christian Worldview | 44180 Riverside Pkwy, Leesburg, VA 20176-8283 | Public Charity-exempt From Financial Requirements | 2018-06-20 ~ |
Please comment or provide details below to improve the information on COLSON DELANCY.
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).