DEBORAH DUFF (Credential# 1572363) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 13, 2007. The license expiration date date is July 12, 2009. The license status is INACTIVE.
DEBORAH DUFF is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000703792. The credential type is medication administration certification. The effective date is July 13, 2007. The expiration date is July 12, 2009. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.
Licensee Name | DEBORAH DUFF |
Credential ID | 1572363 |
Credential Number | DSMA.000703792 |
Credential Type | Medication Administration Certification |
Business Address |
201 W. Main Street Plantsville CT 06479 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-09-19 |
Effective Date | 2007-07-13 |
Expiration Date | 2009-07-12 |
Refresh Date | 2018-08-01 |
Street Address | 201 W. Main Street |
City | Plantsville |
State | CT |
Zip Code | 06479 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elliot Tellado | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-10-06 ~ 2021-10-05 |
Carylon Stallings | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-01-07 ~ 2021-01-07 |
Rashaan Mcrae | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
La'kenya Cain | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-09-17 ~ 2020-09-17 |
Dina Duprey-smith | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-25 ~ 2020-05-24 |
Ashley Reyes | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Daniel Navarro | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-04-03 ~ 2020-04-02 |
Tiffany Simms | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-02-12 ~ 2020-02-11 |
Jezel Almedina | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-01-11 ~ 2020-01-10 |
Gary Gordon | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2017-12-30 ~ 2019-12-29 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Slonus | 9 Wilbur St, Plantsville, CT 06479 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ann-kristin Friedrich | 77 Carter Lane, Plantsville, CT 06479 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Trevor Steskla | 1157 Marion Ave, Plantsville, CT 06479 | Heating, Piping & Cooling Limited Journeyperson | ~ |
Rebecca L Fernandes | 29 Fleetwood Rd, Plantsville, CT 06479 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pawan K Karanam | 33 Hubeny Drive, Plantsville, CT 06479 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Charles A Moss | 105 Roxbury Rd, Plantsville, CT 06479 | Architect | 2020-08-01 ~ 2021-07-31 |
Marceille M Crookes | 30 Hillside Ave, Plantsville, CT 06479 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Lino L Gelada | 221 Burritt Street, Plantsville, CT 06479 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tony's Restaurant & Pizza Palace | 1315 Meriden Wtby Rd, Plantsville, CT 06479 | Bakery | 2020-07-01 ~ 2021-06-30 |
Richard Oulundsen II | 924 Prospect Street, Plantsville, CT 06479 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06479 |
City | Plantsville |
Zip Code | 06479 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Plantsville |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sara Duff | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1998-04-14 ~ 2000-04-13 |
Megan Duff | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1992-01-22 ~ 1994-01-21 |
Duff Associates Inc · Louis D Duff | 63 Midwood Road, Greenwich, CT 06830 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Deborah Leclerc | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-08-23 ~ 2015-08-22 |
Deborah Sobers | 660 Platt St, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Deborah Herens | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1999-11-09 ~ 2001-11-08 |
Deborah Godbout | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2006-01-23 ~ 2008-01-22 |
Deborah Muccino | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2006-02-22 ~ 2008-02-21 |
Deborah Beach | 28 Sanford St, Hartford, CT 06120 | Medication Administration Certification | ~ |
Deborah Williams | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2006-07-12 ~ 2008-07-11 |
Please comment or provide details below to improve the information on DEBORAH DUFF.
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).