TERI BROWN
Medication Administration Certification


Address: 164 East Center St, Manchester, CT 06040

TERI BROWN (Credential# 1555726) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 23, 2016. The license expiration date date is August 22, 2018. The license status is INACTIVE.

Business Overview

TERI BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001608409. The credential type is medication administration certification. The effective date is August 23, 2016. The expiration date is August 22, 2018. The business address is 164 East Center St, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name TERI BROWN
Credential ID 1555726
Credential Number DSMA.001608409
Credential Type Medication Administration Certification
Business Address 164 East Center St
Manchester
CT 06040
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-07-19
Effective Date 2016-08-23
Expiration Date 2018-08-22
Refresh Date 2018-11-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1539271 DSMA.001408409 Medication Administration Certification 2012-07-24 2014-08-23 - 2016-08-22 INACTIVE

Office Location

Street Address 164 East Center St
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lori-ann Sweeney 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Grace Miller 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Betty Turgeon 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Alicia Wilson 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Andra Brown 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Marva Edwards 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Crystal Deberry 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Linda Crawford 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-04-16 ~ 2020-04-15
Joseph Adu 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-02-10 ~ 2020-02-09
Brandi Coleman 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Teri Shaw P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-02-18 ~ 2014-02-17
Teri Gomez 115 Beths Ave, Bristol, CT 06010 Medication Administration Certification 2019-06-23 ~ 2021-06-22
Teri Farris P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2002-11-24 ~ 2004-11-23
Teri Tronsky 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1997-10-27 ~ 1999-10-26
Teri Parks 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2008-08-06 ~ 2010-08-05
Teri Belanger 615 Old Post Road, Tolland, CT 06084 Medication Administration Certification 2019-10-28 ~ 2021-10-27
Teri Mack 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2010-01-16 ~ 2012-01-15
Teri Jenner 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2000-06-21 ~ 2002-06-20
George Teri-savage 39 North Brook Street, Hampton, CT 06247 Medication Administration Certification 2019-06-21 ~ 2021-06-21
Katrina Brown 52 Brown Street, West Haven, CT 06516 Medication Administration Certification 2018-09-06 ~ 2020-09-05

Improve Information

Please comment or provide details below to improve the information on TERI BROWN.

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