EUGENE DAWSON (Credential# 1558628) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 18, 2017. The license expiration date date is September 17, 2019. The license status is INACTIVE.
EUGENE DAWSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001724510. The credential type is medication administration certification. The effective date is September 18, 2017. The expiration date is September 17, 2019. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.
Licensee Name | EUGENE DAWSON |
Credential ID | 1558628 |
Credential Number | DSMA.001724510 |
Credential Type | Medication Administration Certification |
Business Address |
182 Wolfpit Norwalk CT 06851 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-08-26 |
Effective Date | 2017-09-18 |
Expiration Date | 2019-09-17 |
Refresh Date | 2019-12-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1544102 | DSMA.001524510 | Medication Administration Certification | 2013-10-01 | 2015-09-18 - 2017-09-17 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eugene Dawson | 30 Congress St, Bridgeport, CT 06604-4005 | Emergency Medical Responder | 2020-02-11 ~ 2022-12-31 |
Street Address | 182 Wolfpit |
City | Norwalk |
State | CT |
Zip Code | 06851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ebony Thompson | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-11-13 ~ 2020-11-12 |
Audreta Brown | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Inez Brown | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-09-10 ~ 2020-09-09 |
Georges Seme | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Solange Buissereth | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Halcyon Coleman | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Diane White | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Janeen Crumpton | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Amber Edwards | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Darnell Lewis | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | Norwalk |
Zip Code | 06851 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Norwalk |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Latasha Dawson | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2012-05-01 ~ 2014-04-30 |
Linda Dawson | 12 Bartlett St, Melrose, MA 02176 | Medication Administration Certification | 2019-06-16 ~ 2021-06-15 |
Beverly Dawson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1998-06-04 ~ 2000-06-03 |
Tashyia Dawson | 287 Pine Street, Waterbury, CT 06710 | Medication Administration Certification | ~ |
Cheryl Dawson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2017-04-16 ~ 2019-04-15 |
Krysten Dawson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2012-01-20 ~ 2014-01-19 |
Laquail Gould-dawson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2012-04-11 ~ 2014-04-10 |
Paige Dawson | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1993-05-15 ~ 1995-05-14 |
Leslie Dawson | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1991-10-31 ~ 1993-10-30 |
Brandon Dawson | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-05-06 ~ 2020-05-05 |
Please comment or provide details below to improve the information on EUGENE DAWSON.
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).