CHERYL A SCOTT
Medication Administration Certification


Address: 239 Storrs Road, Mansfield, CT 06250

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1573125 DSMA.001400425 Medication Administration Certification 2012-09-20 2014-10-23 - 2016-10-22 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Cheryl A Scott 1054 Blackhawk, University Park, IL 60466 Registered Nurse 2008-07-08 ~ 2009-03-31

Office Location

Street Address 239 Storrs Road
City Mansfield
State CT
Zip Code 06250

Licenses in the same zip code

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

Competitor

Search similar business entities

City Mansfield
Zip Code 06250
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Mansfield

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHERYL A SCOTT.

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