OUSSOUMANE SEKONGO (Credential# 1558431) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 9, 2018. The license expiration date date is May 8, 2020. The license status is LAPSED.
OUSSOUMANE SEKONGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001819150. The credential type is medication administration certification. The effective date is May 9, 2018. The expiration date is May 8, 2020. The business address is 421 Main Street, Cromwell, CT 06416. The current status is lapsed.
Licensee Name | OUSSOUMANE SEKONGO |
Credential ID | 1558431 |
Credential Number | DSMA.001819150 |
Credential Type | Medication Administration Certification |
Business Address |
421 Main Street Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | LAPSED - LAPSED RENEWAL |
Active | 1 |
Issue Date | 2016-05-08 |
Effective Date | 2018-05-09 |
Expiration Date | 2020-05-08 |
Refresh Date | 2020-05-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1543452 | DSMA.001619150 | Medication Administration Certification | 2014-05-03 | 2016-05-09 - 2018-05-08 | INACTIVE |
1543453 | DSMA.001419150 | Medication Administration Certification | 2012-05-13 | 2014-05-09 - 2016-05-08 | INACTIVE |
Street Address | 421 Main Street |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Vereen | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Mylene Wynn | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-09 ~ 2020-07-08 |
Melanie Smith | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Peggy Moyles | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Trudy Haury | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Jack Robinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-12 ~ 2020-04-11 |
Irene Green | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Nickolas Vinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-02-14 ~ 2020-02-13 |
Charles Cole | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Darnita Torres-campbell | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-10-12 ~ 2019-10-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Newman | CT | Medication Administration Certification | 2018-11-19 ~ 2020-11-19 |
William Yah | CT | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Kevin Tu | 37 Irvington Ave, Waterbury, CT 06708 | Medication Administration Certification | ~ |
Claudette Leo | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2010-08-05 ~ 2012-08-04 |
Mae Turner | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2004-01-17 ~ 2006-01-16 |
Gia Walka | 154 Washington St, Norwich, CT 06360-4213 | Medication Administration Certification | ~ |
Laura Bailey | 760 Mix Ave., Hamden, CT 06514 | Medication Administration Certification | ~ |
Alexis Colvin | CT | Medication Administration Certification | ~ |
Wendy Martins | CT | Medication Administration Certification | ~ |
Amy D'anna | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Please comment or provide details below to improve the information on OUSSOUMANE SEKONGO.
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).