JESSICA JARRETT (Credential# 1559782) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 18, 2016. The license expiration date date is August 17, 2018. The license status is INACTIVE.
JESSICA JARRETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000742. The credential type is medication administration certification. The effective date is August 18, 2016. The expiration date is August 17, 2018. The business address is 687 Cook Hill Road, Danielson, CT 06239. The current status is inactive.
Licensee Name | JESSICA JARRETT |
Credential ID | 1559782 |
Credential Number | DSMA.161000742 |
Credential Type | Medication Administration Certification |
Business Address |
687 Cook Hill Road Danielson CT 06239 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-08-18 |
Effective Date | 2016-08-18 |
Expiration Date | 2018-08-17 |
Refresh Date | 2018-11-15 |
Street Address | 687 Cook Hill Road |
City | Danielson |
State | CT |
Zip Code | 06239 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel Audet | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-08-18 ~ 2020-08-17 |
Mary Evans | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-16 ~ 2020-07-15 |
Susan James | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Kimberly Malone | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-07-07 ~ 2020-07-06 |
Mark Kaylor | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-06-15 ~ 2020-06-14 |
Charlotte Fisk | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-05-30 ~ 2020-05-29 |
Jacqueline Cruz | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-04-24 ~ 2020-04-23 |
Mallory Moreau | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2018-03-16 ~ 2020-03-15 |
Debra Combies | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2017-12-31 ~ 2019-12-30 |
Nicole Williams | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2017-12-31 ~ 2019-12-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandra Elizabeth Gibson | 72 Westfield Ave, Danielson, CT 06239 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Meg A Collelo | 146 Wauregan Road, Danielson, CT 06239 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-04-30 |
Matthew U Paquin | 20 Buck Street, Danielson, CT 06239 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Carrie B Pichie | 702 Cook Hill Road, Danielson, CT 06239 | Psychologist | 2020-07-01 ~ 2021-06-30 |
Saylee Phongsamphanh | 50 Ruth St, Danielson, CT 06239 | Emergency Medical Technician | 2017-07-25 ~ 2020-06-30 |
Sarah R Gates - Williams | 42 Broad St, Danielson, CT 06239 | Notary Public Appointment | 2020-06-22 ~ 2025-06-30 |
Christy W Atsales | 246 Broad Street, Danielson, CT 06239 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Bonnie Steele | 216 Mechanic Street, Danielson, CT 06239 | Medication Administration Certification | 2020-06-27 ~ 2022-06-26 |
Leina'ala Rossman | 18 Prospect Ave. Apt H, Danielson, CT 06239 | Medication Administration Certification | 2020-08-08 ~ 2022-08-07 |
Bashir Q Muhammad | 19 B Palmer St, Danielson, CT 06239 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06239 |
City | Danielson |
Zip Code | 06239 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Danielson |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jarrett Barrows | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2008-12-20 ~ 2010-12-19 |
Nicola Jarrett | 161 Bloomfield Ave, Windsor, CT 06095 | Medication Administration Certification | 2019-07-22 ~ 2021-07-22 |
Danielle Jarrett | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-10-18 ~ 2019-10-17 |
Thaddeus Jarrett | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2010-08-13 ~ 2012-08-12 |
Jarrett Roke | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2013-05-21 ~ 2015-05-20 |
Keronie Jarrett | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2011-09-15 ~ 2013-09-14 |
Wakeewa Jarrett | 6 Deer Meadows Dr, Bloomfield, CT 06002 | Medication Administration Certification | 2018-11-07 ~ 2020-11-07 |
Jessica Vargas | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Jessica Loper | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Jessica Wiltshire | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2012-05-09 ~ 2014-05-08 |
Please comment or provide details below to improve the information on JESSICA JARRETT.
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).