ANDRE CROSS (Credential# 1571926) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2014. The license expiration date date is October 20, 2016. The license status is INACTIVE.
ANDRE CROSS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001414309. The credential type is medication administration certification. The effective date is October 21, 2014. The expiration date is October 20, 2016. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | ANDRE CROSS |
Credential ID | 1571926 |
Credential Number | DSMA.001414309 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-10-21 |
Effective Date | 2014-10-21 |
Expiration Date | 2016-10-20 |
Refresh Date | 2018-08-01 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andre Bouchard | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2005-11-10 ~ 2007-11-09 |
Andre Malcolm | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-11-15 ~ 2016-11-14 |
Andre Roscoe | 512 Wilson St, Waterbury, CT 06708 | Medication Administration Certification | ~ |
Andre Lindsay | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-07-25 ~ 2017-07-24 |
Andre Jackson | 52 Wilson St., Waterbury, CT 06708 | Medication Administration Certification | ~ |
Andre Johnson | 183 Eldrige St., Manchester, CT 06040 | Medication Administration Certification | ~ |
Andre Kinard | 424 West Street, Bristol, CT 06010 | Medication Administration Certification | ~ |
Andre Eason Jr | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2015-07-10 ~ 2017-07-09 |
Andre Freeman | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2015-09-30 ~ 2017-09-29 |
Andre Mckenzie | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-12-06 ~ 2018-12-05 |
Please comment or provide details below to improve the information on ANDRE CROSS.
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).