CORRINE FERMAINT (Credential# 1564541) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 31, 2017. The license expiration date date is July 30, 2019. The license status is INACTIVE.
CORRINE FERMAINT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001721806. The credential type is medication administration certification. The effective date is July 31, 2017. The expiration date is July 30, 2019. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | CORRINE FERMAINT |
Credential ID | 1564541 |
Credential Number | DSMA.001721806 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE |
Issue Date | 2015-08-02 |
Effective Date | 2017-07-31 |
Expiration Date | 2019-07-30 |
Refresh Date | 2019-10-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1572598 | DSMA.001521806 | Medication Administration Certification | 2013-07-28 | 2015-07-31 - 2017-07-30 | INACTIVE |
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 |
---|---|---|---|
Maritza Fermaint | 234 Sherman Sve, Meriden, CT 06450 | Medication Administration Certification | 2020-02-09 ~ 2022-02-08 |
Kym Lowman | 19 Corrine Dr, Prospect, CT 06712 | Medication Administration Certification | 2020-04-28 ~ 2022-04-28 |
Corrine Coyle | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1993-01-23 ~ 1995-01-22 |
Corrine D Crocker-luby · Corrine Weddings | Po Box 1025, Glastonbury, CT 06033-6025 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Domaine Jean Paul & Corrine Jamet Syrah | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-06-14 ~ 2019-06-13 |
Domaine Jean Paul & Corrine Jamet Cote Rotie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-08-22 ~ 2022-06-13 |
Domaine Jean Paul & Corrine Jamet Cotes Du Rhone Blanc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-06-14 ~ 2019-06-13 |
Amy Newman | CT | Medication Administration Certification | 2018-11-19 ~ 2020-11-19 |
William Yah | CT | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Mariah King | P.o. Box 524, Bristol, CT 06011 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on CORRINE FERMAINT.
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).