SHARTESE BAGLEY
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

SHARTESE BAGLEY (Credential# 1561396) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 8, 2017. The license expiration date date is June 7, 2019. The license status is INACTIVE.

Business Overview

SHARTESE BAGLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002371. The credential type is medication administration certification. The effective date is June 8, 2017. The expiration date is June 7, 2019. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name SHARTESE BAGLEY
Credential ID 1561396
Credential Number DSMA.171002371
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-06-08
Effective Date 2017-06-08
Expiration Date 2019-06-07
Refresh Date 2019-09-05

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard Bagley 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-06-18 ~ 2018-06-17
Mercedes Batts 44 Bagley Ave, Hamden, CT 06514 Medication Administration Certification ~
Ta'naisha Bagley 78 Hawkins St, Derby, CT 06418 Medication Administration Certification ~
Marcia Mcrae 19 Bagley Terrace, Waterbury, CT 06705 Medication Administration Certification ~
Julia Anderson 33 Bagley Ave, Hamden, CT 06514 Medication Administration Certification 2019-08-15 ~ 2021-08-15
Matthew Bagley 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2012-05-22 ~ 2014-05-21
Anthony Bagley 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Alonte Bagley 273 Derby Ave. Unit 507, Derby, CT 06418 Medication Administration Certification 2019-09-30 ~ 2021-09-30
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19

Improve Information

Please comment or provide details below to improve the information on SHARTESE BAGLEY.

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