TAMMY BUMPS
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

TAMMY BUMPS (Credential# 1575081) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 24, 2016. The license expiration date date is July 23, 2018. The license status is INACTIVE.

Business Overview

TAMMY BUMPS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631876. The credential type is medication administration certification. The effective date is July 24, 2016. The expiration date is July 23, 2018. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name TAMMY BUMPS
Credential ID 1575081
Credential Number DSMA.001631876
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-06-15
Effective Date 2016-07-24
Expiration Date 2018-07-23
Refresh Date 2018-10-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1550526 DSMA.001431876 Medication Administration Certification 2012-07-24 2014-07-24 - 2016-07-23 INACTIVE

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Luke Watterson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tammy Pelletier P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2007-04-11 ~ 2009-04-10
Tammy Wilcox 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-09-13 ~ 2016-09-12
Tammy Malone 357 Garden St, Hartford, CT 06112 Medication Administration Certification ~
Tammy Diiorio 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2012-05-29 ~ 2014-05-28
Tammy Konarski P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2004-05-24 ~ 2006-05-23
Tammy Mcfadden 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2007-12-11 ~ 2009-12-10
Tammy Calabrese P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1996-08-22 ~ 1998-08-21
Tammy Metcalf 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 1994-04-09 ~ 1996-04-08
Tammy Barreira P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-12-22 ~ 2019-12-21
Tammy Schweitzer 123 Centerbrook Rd., Hamden, CT 06518 Medication Administration Certification 2019-11-28 ~ 2021-11-27

Improve Information

Please comment or provide details below to improve the information on TAMMY BUMPS.

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