KHELSEA ELLISON
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

KHELSEA ELLISON (Credential# 1562017) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 11, 2017. The license expiration date date is October 10, 2019. The license status is INACTIVE.

Business Overview

KHELSEA ELLISON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003026. The credential type is medication administration certification. The effective date is October 11, 2017. The expiration date is October 10, 2019. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name KHELSEA ELLISON
Credential ID 1562017
Credential Number DSMA.171003026
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-10-11
Effective Date 2017-10-11
Expiration Date 2019-10-10
Refresh Date 2020-01-08

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shalonda Ellison 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-06-14 ~ 2014-06-13
Linda Ellison P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1991-04-12 ~ 1993-04-11
Irene Ellison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1992-11-17 ~ 1994-11-16
Denise Ellison 10 Summit Dr, Windsor, CT 06095 Medication Administration Certification 2020-03-18 ~ 2022-03-18
Jannie Ellison 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-07-13 ~ 2020-07-12
Dymonne Ellison 34 Talcott St., New Britain, CT 06051 Medication Administration Certification 2018-12-02 ~ 2020-12-01
Antonia Ellison 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2009-08-01 ~ 2011-07-31
Richard Ellison 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1992-06-09 ~ 1994-06-08
Bobby Ellison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-10-19 ~ 2012-10-18
Leon Ellison 128 Hamden Ave, Waterbury, CT 06704 Medication Administration Certification 2019-10-12 ~ 2021-10-11

Improve Information

Please comment or provide details below to improve the information on KHELSEA ELLISON.

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