JAILYN CASTILLO (Credential# 1561895) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 21, 2017. The license expiration date date is September 20, 2019. The license status is INACTIVE.
JAILYN CASTILLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002937. The credential type is medication administration certification. The effective date is September 21, 2017. The expiration date is September 20, 2019. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | JAILYN CASTILLO |
Credential ID | 1561895 |
Credential Number | DSMA.171002937 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-09-21 |
Effective Date | 2017-09-21 |
Expiration Date | 2019-09-20 |
Refresh Date | 2019-12-19 |
Street Address | 100 Sebethe Drive #A2 |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharnaye Butler | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Diana Pabon-collar | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Justine Kenmogne | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Christina Bottomley | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Zavie Stewart | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Christine Williams | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
Tammy Laflamme | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Shequila Duncan | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Eric Oppong | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Kiata Early | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Find all Licenses in the same address |
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 |
---|---|---|---|
Jailyn Brantley | 129 Great Hill Road, Seymour, CT 06453 | Medication Administration Certification | ~ |
Brenda Castillo | 122 Ave. of Industry, Waterbury, CT 06705 | Medication Administration Certification | 2007-11-09 ~ 2009-11-08 |
Christina Castillo | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2014-01-07 ~ 2016-01-06 |
Rosa Castillo | 47 Ellsworth Ave, Waterbury, CT 06704 | Medication Administration Certification | 2019-09-03 ~ 2021-09-02 |
Eric Castillo | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2010-06-24 ~ 2012-06-23 |
Omar Castillo | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2016-10-16 ~ 2018-10-15 |
Carmen Castillo | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2002-05-01 ~ 2004-04-30 |
Patricia Castillo | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2007-04-05 ~ 2009-04-04 |
Jamie Castillo | 198 Bricktop Road Apt. 2, Windham, CT 06280 | Medication Administration Certification | 2020-03-13 ~ 2022-03-12 |
Santiago Castillo | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2007-03-07 ~ 2009-03-06 |
Please comment or provide details below to improve the information on JAILYN CASTILLO.
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).