CHERI CHRISTIE (Credential# 1557322) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 27, 2009. The license expiration date date is June 26, 2011. The license status is INACTIVE.
CHERI CHRISTIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000924180. The credential type is medication administration certification. The effective date is June 27, 2009. The expiration date is June 26, 2011. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is inactive.
Licensee Name | CHERI CHRISTIE |
Credential ID | 1557322 |
Credential Number | DSMA.000924180 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 726 Bristol CT 06011-0726 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-06-27 |
Effective Date | 2009-06-27 |
Expiration Date | 2011-06-26 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 726 |
City | Bristol |
State | CT |
Zip Code | 06011-0726 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Adele Pomerleau | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-09-10 ~ 2020-09-10 |
Debora Koch | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Cheryl Synott | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Debra Harts | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Laura Fillion | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Amy Charette | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-07-22 ~ 2020-07-21 |
Destiny Billingsley | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-07-18 ~ 2020-07-17 |
Evelyn Rodriguez | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Mary Lee | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Lori Teller | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-06-10 ~ 2020-06-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Toosdi Tedd | 330 Jerome Avenue, Bristol, CT 06011-0726 | Medication Administration Certification | 2020-03-21 ~ 2022-03-20 |
Barc Charitable Trust | Po Box 726, Bristol, CT 06011-0726 | Public Charity-exempt From Financial Requirements | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alyre J Roy | 456 Pine St., Forestville, CT 06011 | Hearing Instrument Specialist | 2020-01-01 ~ 2021-12-31 |
Pasquale Avallone · Avallone Contractors | Po Box 9656, Forestville, CT 06011 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Kenneth W Hultman | 387brewster Rd, Bristol, CT 06011 | Notary Public Appointment | 1993-06-01 ~ 1998-05-31 |
Trina C Maurice | 1 Farrell Avenue, Bristol, CT 06011 | Notary Public Appointment | 2016-11-01 ~ 2021-10-31 |
Bernard L Hardin | 481 Mix Street #1, Bristol, CT 06011 | Notary Public Appointment | 1992-07-01 ~ 1997-06-30 |
Paula J Ray | 10 Whippoorwill Lane, Bristol, CT 06011 | Notary Public Appointment | 2019-07-01 ~ 2024-06-30 |
Srs Total Home Care LLC | Po Box 1601, Bristol, CT 06011 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Boy Street | 94 Boy Street, Bristol, CT 06011 | Community Living Arrangement | 2019-11-01 ~ 2021-10-31 |
Chiarillo's LLC · Chiarillo Hvac | 15 Sigourney St, Bristol, CT 06011 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Richard J. Slusz | 159 Camp St. - Box 9487, Forestville, CT 06011 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Find all Licenses in zip 06011 |
City | Bristol |
Zip Code | 06011 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bristol |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheri Schaffer | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2016-11-11 ~ 2018-11-10 |
Cheri Golia | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1996-09-23 ~ 1998-09-22 |
Cheri Hembree | 155 Windermern Ave, Ellington, CT 06029 | Medication Administration Certification | 2020-02-26 ~ 2022-02-25 |
Cheri Mcneill | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2004-11-09 ~ 2006-11-08 |
Cheri Kandefer | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2008-03-11 ~ 2010-03-10 |
Cheri Phillips | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2015-06-02 ~ 2017-06-01 |
Cheri Peltier | 126 Kate Downing Rd., Plainfield, CT 06374 | Medication Administration Certification | 2019-03-19 ~ 2021-03-18 |
Cheri Ramos | 72 Washington Ave., North Haven, CT 06473 | Medication Administration Certification | 2010-08-12 ~ 2012-08-11 |
Kadian Christie | 785 Wolcott Ave, Beacon, NY 12508-4169 | Medication Administration Certification | ~ |
Matthew Christie | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2011-09-14 ~ 2013-09-13 |
Please comment or provide details below to improve the information on CHERI CHRISTIE.
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).