KATHLEEN CHATLAS (Credential# 1566324) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 13, 1996. The license expiration date date is February 12, 1998. The license status is INACTIVE.
KATHLEEN CHATLAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960349. The credential type is medication administration certification. The effective date is February 13, 1996. The expiration date is February 12, 1998. The business address is 45 Maple Ave, Windsor, CT 06095. The current status is inactive.
Licensee Name | KATHLEEN CHATLAS |
Credential ID | 1566324 |
Credential Number | DSMA.000960349 |
Credential Type | Medication Administration Certification |
Business Address |
45 Maple Ave Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-02-07 |
Effective Date | 1996-02-13 |
Expiration Date | 1998-02-12 |
Refresh Date | 2018-08-01 |
Street Address | 45 Maple Ave |
City | Windsor |
State | CT |
Zip Code | 06095 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Mccann | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Marketta Williams | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-08-15 ~ 2020-08-14 |
Donna Hughes | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Abigail Frempong | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-02-17 ~ 2020-02-16 |
Shazana Lallman | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-12-09 ~ 2019-12-08 |
Jennifer Massenberg | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-10-25 ~ 2019-10-24 |
Sabrina Vanhorne | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-08-19 ~ 2019-08-18 |
Elizabeth Zimmerman | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-07-30 ~ 2019-07-29 |
Justina Pratt | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-07-10 ~ 2019-07-09 |
Karina Klingner | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-06-27 ~ 2019-06-26 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cherene M Scott | 123 Clover St, Windsor, CT 06095 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marianne Lauri | 9 Mohawk Circle, Windsor, CT 06095 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Elaine R Birthwright Rowe | 71 Ford Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Annmarie Blair-atkinson | 19 Hope Circle, Windsor, CT 06095 | Medication Administration Certification | 2020-05-23 ~ 2022-05-22 |
Cristina Valente | 39 Lochview Dr, Windsor, CT 06095 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Bridget C Tran | 500 Huckleberry Rd, Windsor, CT 06095 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Kelli Price | 15 Berrios Hill Road, Windsor, CT 06095 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Yalanda Squirewell | 217 Willowcrest Drive, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Omason O Modeste | 30 Lepage Rd, Windsor, CT 06095 | Emergency Medical Technician | 2017-04-06 ~ 2020-06-30 |
Mark E Allen | 372 Broad St, Windsor, CT 06095 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06095 |
City | Windsor |
Zip Code | 06095 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Windsor |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Meade | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1993-12-22 ~ 1995-12-21 |
Kathleen Robinson | P O Box 178, Montville, CT 06353 | Medication Administration Certification | 2019-06-07 ~ 2021-06-06 |
Kathleen Fahey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-07-13 ~ 2017-07-12 |
Kathleen Nolsoe | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-12-09 ~ 2016-12-08 |
Kathleen Armstrong | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2009-03-01 ~ 2011-02-28 |
Kathleen Grant | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-11-11 ~ 2017-11-10 |
Kathleen Duchesne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2016-04-25 ~ 2018-04-24 |
Kathleen Golymbieski | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-11-17 ~ 1997-11-16 |
Kathleen Brown | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2009-02-06 ~ 2011-02-05 |
Kathleen Thorn | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2012-09-12 ~ 2014-09-11 |
Please comment or provide details below to improve the information on KATHLEEN CHATLAS.
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).