DEREK WOODARD (Credential# 1569104) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 2, 1995. The license expiration date date is February 1, 1997. The license status is INACTIVE.
DEREK WOODARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000950666. The credential type is medication administration certification. The effective date is February 2, 1995. The expiration date is February 1, 1997. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | DEREK WOODARD |
Credential ID | 1569104 |
Credential Number | DSMA.000950666 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1993-03-03 |
Effective Date | 1995-02-02 |
Expiration Date | 1997-02-01 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Derek Woodard | 412 Burningtree Dr, Groton, CT 06340-3102 | Paramedic | 2019-12-01 ~ 2020-11-30 |
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 |
---|---|---|---|
Fred Woodard | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1991-03-23 ~ 1993-03-22 |
Keith Woodard | 710 Main St, Middletown, CT 06457 | Medication Administration Certification | 2004-03-31 ~ 2006-03-30 |
Latifah Mccoy | 26 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | ~ |
Taylor Woodard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Jasmin Brooks | 16 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | 2019-08-05 ~ 2021-08-05 |
Terenda Woodard | 143 White Rock Dr, Windsor, CT 06095 | Medication Administration Certification | 2020-04-07 ~ 2022-04-06 |
Kelly Woodard | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2010-12-31 ~ 2012-12-30 |
Glendaja Woodard | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2017-10-01 ~ 2019-09-30 |
Derek Dalene | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-01-01 ~ 2014-12-31 |
Derek Grant | 75 Fairview Avenue Apt. A, New Haven, CT 06514 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on DEREK WOODARD.
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).