ROSEBUD LOVELACE
Medication Administration Certification


Address: 222 Mckee Street, Manchester, CT 06040-4800

ROSEBUD LOVELACE (Credential# 1558457) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 19, 2016. The license expiration date date is December 18, 2018. The license status is INACTIVE.

Business Overview

ROSEBUD LOVELACE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001602387. The credential type is medication administration certification. The effective date is December 19, 2016. The expiration date is December 18, 2018. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is inactive.

Basic Information

Licensee Name ROSEBUD LOVELACE
Credential ID 1558457
Credential Number DSMA.001602387
Credential Type Medication Administration Certification
Business Address 222 Mckee Street
Manchester
CT 06040-4800
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-11-19
Effective Date 2016-12-19
Expiration Date 2018-12-18
Refresh Date 2019-03-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1583218 DSMA.001402387 Medication Administration Certification 2012-11-05 2014-12-19 - 2016-12-18 INACTIVE

Office Location

Street Address 222 McKee Street
City Manchester
State CT
Zip Code 06040-4800

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
March Inc. of Manchester 222 Mckee Street, Manchester, CT 06040 Public Charity 2020-06-01 ~ 2021-05-31
Frances Kula 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Harriet Green 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Mya Price 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Daniel Mangini 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Elaine Lewis-mcinnis 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-18 ~ 2020-06-17
David Goins Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Kwaku Amoateng 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Robert Boggan Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-12 ~ 2020-05-11
Randolph Smith 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana Dawes 78 Ridge Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-06-04 ~ 2022-06-03
Yejide Harris 236 School Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-05-12 ~ 2022-05-11
Steven Jasper 124 Garden Grove Road, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Tyeisha Johnson 78e Imperial Drive, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-08 ~ 2021-11-07
Marie Duplessis 105 Foster Street, Manchester, CT 06040-4800 Medication Administration Certification 2019-06-23 ~ 2021-06-22
Debra Burnett 88 Spruce Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-12-29 ~ 2020-12-28

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
Renada Lovelace 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2009-03-13 ~ 2011-03-12
Laurel Rosebud Fund (the) · Laurel Rosebud Fund; Laurel Rosebud 1220 L St Nw Ste 100-200, Washington, DC 20005-4018 Public Charity 2016-06-24 ~ 2017-11-30
Ada Lovelace Gin CT Liquor Brand Label 2019-12-05 ~ 2022-12-04
Lovelace, Roby & Co., Pa 14750 Nw 77 Court, Suite 200, Miami Lakes, FL 33016 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Lovelace Drugs 801 Washington Ave, Ocean Springs, MS 39564-4637 Nonresident Pharmacy 2019-01-31 ~ 2019-08-31
Moore Stephens Lovelace Pa 255 S. Orange Avenue, Suite 600, Orlando, FL 32801-3428 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Rosebud Loving Care LLC · Seniors Helping Seniors 2911 Dixwell Ave Ste B-11, Hamden, CT 06518-3152 Homemaker Companion Agency 2013-11-01 ~ 2014-10-31
Rosebud Scholarship Fund · Na 103 W Omaha St Apt 402, Mission, SD 57555 Public Charity-exempt From Financial Requirements 2019-08-26 ~
Rosebud Educational Society Po Box 149 350 S Oak St, St. Francis, SD 57572 Public Charity-exempt From Financial Requirements ~
Lovelace Respiratory Research Institute Inc. 2425 Ridgecrest Drive S.e., Albuquerque, NM 87108 Public Charity 2005-10-01 ~ 2006-02-28

Improve Information

Please comment or provide details below to improve the information on ROSEBUD LOVELACE.

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