SHEM BRIJBILAS
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

SHEM BRIJBILAS (Credential# 1570909) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 11, 2014. The license expiration date date is January 10, 2016. The license status is INACTIVE.

Business Overview

SHEM BRIJBILAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001421847. The credential type is medication administration certification. The effective date is January 11, 2014. The expiration date is January 10, 2016. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name SHEM BRIJBILAS
Credential ID 1570909
Credential Number DSMA.001421847
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-01-10
Effective Date 2014-01-11
Expiration Date 2016-01-10
Refresh Date 2018-08-01

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shem Adams 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2002-01-28 ~ 2004-01-27
Shem Creek Capital Fund, V LLC 16 Laurel Avenue, Wellesley Hills, MA 02481 Securities - Exemptions 2019-11-14 ~
Laura Taylor 502 Shem Butler Ct, Charleston, SC 29414-7154 Physician/surgeon 2020-02-01 ~ 2021-01-31
Shem Gichana 8580 Banff Dr, Dallas, TX 75243-6402 Registered Nurse 2016-09-28 ~ 2017-08-31
Shem A Providence 56 Blake St, New Haven, CT 06511 Electrical Limited Journeyperson 2019-11-26 ~ 2020-09-30
Shem Ledoux 666 Trumbull Hwy., Lebanon, CT 06249 Hoisting Equipment Operator 2006-10-30 ~ 2008-10-29
Shem Ledoux 327 Boston Post Road, North Windham, CT 06256 Home Improvement Salesperson 1999-11-04 ~ 2000-11-30
Shem L Taggart 12012 Western View Dr, Oklahoma City, OK 73162-1117 Lottery Or Otb Service Provider Employee 2020-01-01 ~ 2020-12-31
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18

Improve Information

Please comment or provide details below to improve the information on SHEM BRIJBILAS.

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