THERESA COLE (Credential# 1574782) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2005. The license expiration date date is March 31, 2007. The license status is INACTIVE.
THERESA COLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000517816. The credential type is medication administration certification. The effective date is April 1, 2005. The expiration date is March 31, 2007. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | THERESA COLE |
Credential ID | 1574782 |
Credential Number | DSMA.000517816 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2003-04-29 |
Effective Date | 2005-04-01 |
Expiration Date | 2007-03-31 |
Refresh Date | 2018-08-01 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
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 |
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 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melanie Cole | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2014-12-02 ~ 2016-12-01 |
Abioseh Cole | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2010-01-22 ~ 2012-01-21 |
Kiaya Cole | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2016-04-05 ~ 2018-04-04 |
Sondra Cole | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1993-12-06 ~ 1995-12-05 |
Colleen Cole | 8 Sumac St, Waterbury, CT 06704-3828 | Medication Administration Certification | 2009-09-23 ~ 2011-09-22 |
Jane Cole | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1992-09-15 ~ 1994-09-14 |
Harold Cole | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2011-06-06 ~ 2013-06-05 |
Nadalia Cole | 55 E Victory Way, Newington, CT 06111 | Medication Administration Certification | 2019-11-04 ~ 2021-11-04 |
Charles Cole | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Pauline Cole | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2000-08-06 ~ 2002-08-05 |
Please comment or provide details below to improve the information on THERESA COLE.
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).