JEAN FIGUEROA (Credential# 1560896) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 14, 2017. The license expiration date date is April 13, 2019. The license status is INACTIVE.
JEAN FIGUEROA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002058. The credential type is medication administration certification. The effective date is April 14, 2017. The expiration date is April 13, 2019. The business address is 340 Capitol Avenue, Bridgeport, CT 06606. The current status is inactive.
Licensee Name | JEAN FIGUEROA |
Credential ID | 1560896 |
Credential Number | DSMA.171002058 |
Credential Type | Medication Administration Certification |
Business Address |
340 Capitol Avenue Bridgeport CT 06606 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-04-14 |
Effective Date | 2017-04-14 |
Expiration Date | 2019-04-13 |
Refresh Date | 2019-07-12 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jean Figueroa | 425 Jane Street, Bridgeport, CT 06608 | Family Child Care Home | 2013-11-01 ~ 2017-10-31 |
Street Address | 340 Capitol Avenue |
City | Bridgeport |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Och | 340 Capitol Avenue, Bridgeport, CT 06606 | Medication Administration Certification | 2017-07-30 ~ 2019-07-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | Bridgeport |
Zip Code | 06606 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carmen Figueroa | 54 Spruce St., Manchester, CT 06040 | Medication Administration Certification | ~ |
Roxanne Figueroa | 200 Blakeslee St, Bristol, CT 06010 | Medication Administration Certification | ~ |
Michele Figueroa | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2012-08-31 ~ 2014-08-30 |
Glory Figueroa | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2017-12-16 ~ 2019-12-15 |
Elisa Figueroa | 1562 Baldwin St, Waterbury, CT 06706 | Medication Administration Certification | ~ |
Sandra Figueroa | 105 Prospect Street, Wethersfield, CT 06109 | Medication Administration Certification | ~ |
Joshua Figueroa | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2015-06-25 ~ 2017-06-24 |
Catherine Figueroa | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 1998-09-17 ~ 2000-09-16 |
Elizabeth Figueroa | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 1999-03-30 ~ 2001-03-29 |
Rafael Figueroa Jr | 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 | Medication Administration Certification | 2016-07-29 ~ 2018-07-28 |
Please comment or provide details below to improve the information on JEAN FIGUEROA.
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).