JOHN HARRIS (Credential# 1561449) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 8, 2019. The license expiration date date is June 7, 2021. The license status is ACTIVE.
JOHN HARRIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002384. The credential type is medication administration certification. The effective date is June 8, 2019. The expiration date is June 7, 2021. The business address is 45 Pasco Hill Road, Cromwell, CT 06416. The current status is active.
Licensee Name | JOHN HARRIS |
Credential ID | 1561449 |
Credential Number | DSMA.171002384 |
Credential Type | Medication Administration Certification |
Business Address |
45 Pasco Hill Road Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-06-08 |
Effective Date | 2019-06-08 |
Expiration Date | 2021-06-07 |
Refresh Date | 2019-07-08 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Harris | 12 Elm Court, East Haven, CT 06512 | Home Improvement Salesperson | 2007-03-08 ~ 2007-11-30 |
John Harris | 15 Southlake Rd, Carmel, NY 10512-3076 | Registered Nurse | 2020-06-18 ~ 2020-11-30 |
John Harris | 81 Beardsley Rd, Kent, CT 06757 | New Home Construction Contractor | 2013-06-12 ~ 2013-09-30 |
Street Address | 45 Pasco Hill Road |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shakeema Harris | CT | Medication Administration Certification | 2018-09-28 ~ 2020-09-28 |
Robin Harris | Po Box 893, Killingworth, CT 06419 | Medication Administration Certification | 2018-12-19 ~ 2020-12-18 |
Jennifer Harris | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2005-03-31 ~ 2007-03-30 |
Lisa Harris | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2008-06-30 ~ 2010-06-29 |
Robbie Harris | 118 Hawley Ave, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Edmund Harris Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-10-30 ~ 2016-10-29 |
Willie Harris | 32 Whittlesey Avenue, New Have, CT 06510 | Medication Administration Certification | ~ |
Jemeyel Harris | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2005-09-15 ~ 2007-09-14 |
Kevin Harris | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-12-02 ~ 2011-12-01 |
Ora Harris | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2005-01-11 ~ 2007-01-10 |
Please comment or provide details below to improve the information on JOHN HARRIS.
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).