CHERYL A SCOTT (Credential# 1564746) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 23, 2018. The license expiration date date is October 22, 2020. The license status is ACTIVE.
CHERYL A SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001600425. The credential type is medication administration certification. The effective date is October 23, 2018. The expiration date is October 22, 2020. The business address is 239 Storrs Road, Mansfield, CT 06250. The current status is active.
Licensee Name | CHERYL A SCOTT |
Credential ID | 1564746 |
Credential Number | DSMA.001600425 |
Credential Type | Medication Administration Certification |
Business Address |
239 Storrs Road Mansfield CT 06250 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2014-10-18 |
Effective Date | 2018-10-23 |
Expiration Date | 2020-10-22 |
Refresh Date | 2018-10-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1573125 | DSMA.001400425 | Medication Administration Certification | 2012-09-20 | 2014-10-23 - 2016-10-22 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheryl A Scott | 1054 Blackhawk, University Park, IL 60466 | Registered Nurse | 2008-07-08 ~ 2009-03-31 |
Street Address | 239 Storrs Road |
City | Mansfield |
State | CT |
Zip Code | 06250 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carissa A Zlotnick | 31 Jude Lane, Mansfield, CT 06250 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Sara Hollow Heumann | 103 Mansfield Hollow Road, Mansfield Center, CT 06250 | Esthetician | ~ |
Mary Catherine D'amico | 156 Coventry Rd, Mansfield Center, CT 06250 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Petco 3728 | 86 Storrs Rd, Mansfield, CT 06250 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Christine D Njuki | 15 Crest Road, Mansfield Center, CT 06250 | Audiologist | 2020-07-01 ~ 2021-06-30 |
David L. Simon Md | 2 Ledgebrook Drive, Mansfield Center, CT 06250 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Lisa G Orcutt | 5 Pequot Square, Mansfield Center, CT 06250 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Laurie J Smaglis | 28 Thornbush Rd, Mansfield, CT 06250 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Loni C Cohen | 23c Eastbrook Heights, Mansfield Center, CT 06250 | Notary Public Appointment | 2020-04-01 ~ 2025-03-31 |
Joanne Frederick | 69 Circle Drive, Mansfield Center, CT 06250 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06250 |
City | Mansfield |
Zip Code | 06250 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Mansfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheryl Scott | 98 Adelaide St. Apt 1 W, Hartford, CT 06114 | Medication Administration Certification | ~ |
Cheryl Scott | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2016-03-31 ~ 2018-03-30 |
Cheryl Scott | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-10-23 ~ 2016-10-22 |
Cheryl Synott | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Cheryl Hardgrave | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-05-04 ~ 2019-05-03 |
Cheryl Knecht | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2002-07-21 ~ 2004-07-20 |
Cheryl Muskus | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 1997-03-02 ~ 1999-03-01 |
Cheryl Leduc | 122 Ave. of Industry, Waterbury, CT 06705 | Medication Administration Certification | 2013-03-17 ~ 2015-03-16 |
Cheryl Lebeau | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 1996-12-21 ~ 1998-12-20 |
Cheryl Hawkins | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2000-08-07 ~ 2002-08-06 |
Please comment or provide details below to improve the information on CHERYL A SCOTT.
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).