SUSAN WOOD (Credential# 1570936) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 9, 2013. The license expiration date date is November 8, 2015. The license status is INACTIVE.
SUSAN WOOD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001315198. The credential type is medication administration certification. The effective date is November 9, 2013. The expiration date is November 8, 2015. The business address is 45 Maple Ave, Windsor, CT 06095. The current status is inactive.
Licensee Name | SUSAN WOOD |
Credential ID | 1570936 |
Credential Number | DSMA.001315198 |
Credential Type | Medication Administration Certification |
Business Address |
45 Maple Ave Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-09-17 |
Effective Date | 2013-11-09 |
Expiration Date | 2015-11-08 |
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 |
---|---|---|---|
Bryanna Destin | 52 Wood St, Waterbury, CT 06704 | Medication Administration Certification | ~ |
Trisha Perez | 61 Wood St., Waterbury, CT 06704 | Medication Administration Certification | ~ |
Lauren Wood | 55 Elm Street, Tariffville, CT 06081 | Medication Administration Certification | ~ |
Bryanna Destin1 | 52 Wood St. Apt 2, Waterbury, CT 06704 | Medication Administration Certification | ~ |
Lakeisha Kinsey | 117 Wood St., Waterbury, CT 06704 | Medication Administration Certification | 2018-11-18 ~ 2020-11-17 |
Bradley Wood | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2016-11-29 ~ 2018-11-28 |
Reginald Gregory | 23 Wood St., Waterbury, CT 06704 | Medication Administration Certification | 2019-03-25 ~ 2021-03-24 |
Sheila Wood | 114 Buttonball Rd., Orange, CT 06477 | Medication Administration Certification | 2020-03-02 ~ 2022-03-01 |
Michael Wood | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2004-09-12 ~ 2006-09-11 |
Sharon Wood | 315 New Park Ave., Hartford, CT 06106 | Medication Administration Certification | 2014-05-01 ~ 2016-04-30 |
Please comment or provide details below to improve the information on SUSAN WOOD.
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).