CYNTHIA PARISI (Credential# 1575454) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 12, 1992. The license expiration date date is August 11, 1994. The license status is INACTIVE.
CYNTHIA PARISI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000923137. The credential type is medication administration certification. The effective date is August 12, 1992. The expiration date is August 11, 1994. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.
Licensee Name | CYNTHIA PARISI |
Credential ID | 1575454 |
Credential Number | DSMA.000923137 |
Credential Type | Medication Administration Certification |
Business Address |
84 Waterhole Rd. Colchester CT 06415 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1990-10-30 |
Effective Date | 1992-08-12 |
Expiration Date | 1994-08-11 |
Refresh Date | 2018-08-01 |
Street Address | 84 Waterhole Rd. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Randall Behan | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-08 ~ 2020-10-07 |
Keith Baker | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Lisa Sanders | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Amanda Duran | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-16 ~ 2020-09-15 |
Kaleigh Mahoney-balestr | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Leslie Florence | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Amber Hogberg | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Antonio Muriel | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Karissa Kloo | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Scott Harrington | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bethany Parisi | 5 Egypt Rd, Ellington, CT 06029 | Medication Administration Certification | ~ |
Gina Parisi | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2012-11-25 ~ 2014-11-24 |
Susan Parisi | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2004-04-05 ~ 2006-04-04 |
Cynthia Ortiz | CT | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Cynthia Huntington | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2006-08-18 ~ 2008-08-17 |
Cynthia Pare | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2016-05-03 ~ 2018-05-02 |
Cynthia Martin | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2009-10-01 ~ 2011-09-30 |
Cynthia Fontaine | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2016-01-08 ~ 2018-01-07 |
Carlos Avelar | 30 Cynthia St., Waterbury, CT 06706 | Medication Administration Certification | ~ |
Cynthia Murray | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2014-05-09 ~ 2016-05-08 |
Please comment or provide details below to improve the information on CYNTHIA PARISI.
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).