CANDICE BRYANT
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

CANDICE BRYANT (Credential# 1572212) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 4, 2012. The license expiration date date is February 3, 2014. The license status is INACTIVE.

Business Overview

CANDICE BRYANT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001227808. The credential type is medication administration certification. The effective date is February 4, 2012. The expiration date is February 3, 2014. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name CANDICE BRYANT
Credential ID 1572212
Credential Number DSMA.001227808
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-02-04
Effective Date 2012-02-04
Expiration Date 2014-02-03
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Candice Bryant 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2017-08-04 ~ 2022-08-04

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Candice Hamilton 286 South Elm St, Wallingford, CT 06492 Medication Administration Certification ~
Candice Brockenberry 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-11-29 ~ 2011-11-28
Candice Stone 300 Stevens St, Bristol, CT 06010 Medication Administration Certification ~
Candice Banks 40 Seymore St, Manchester, CT 06042 Medication Administration Certification ~
Candice Cason 17 Kerry St., Manchester, CT 06042 Medication Administration Certification 2019-07-22 ~ 2021-07-22
Candice Rzeznikiewicz 75 Church St., Thompson, CT 06277 Medication Administration Certification 2011-06-11 ~ 2013-06-10
Candice Laing 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2006-09-22 ~ 2008-09-21
Candice Carlson 46 Riverview Rd., Niantic, CT 06357 Medication Administration Certification 2019-05-10 ~ 2021-05-09
Candice Gilliard 45 River St, Baltic, CT 06336 Medication Administration Certification 2016-08-27 ~ 2018-08-26
Candice Peckham 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2004-02-21 ~ 2006-02-20

Improve Information

Please comment or provide details below to improve the information on CANDICE BRYANT.

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