RANCE NELSON
Medication Administration Certification


Address: 19 Kensington Lane, Rocky Hill, CT 06067

RANCE NELSON (Credential# 1576242) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 26, 2016. The license expiration date date is May 25, 2018. The license status is INACTIVE.

Business Overview

RANCE NELSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001628317. The credential type is medication administration certification. The effective date is May 26, 2016. The expiration date is May 25, 2018. The business address is 19 Kensington Lane, Rocky Hill, CT 06067. The current status is inactive.

Basic Information

Licensee Name RANCE NELSON
Credential ID 1576242
Credential Number DSMA.001628317
Credential Type Medication Administration Certification
Business Address 19 Kensington Lane
Rocky Hill
CT 06067
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-05-04
Effective Date 2016-05-26
Expiration Date 2018-05-25
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1576241 DSMA.001428317 Medication Administration Certification 2012-05-30 2014-05-26 - 2016-05-25 INACTIVE

Office Location

Street Address 19 Kensington Lane
City Rocky Hill
State CT
Zip Code 06067

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Juan Hinojosa 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2020-05-12 ~ 2022-05-11
Samary Rosario-rivera 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2020-04-18 ~ 2022-04-17
Timothy Conaway 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2020-03-18 ~ 2022-03-17
Margo Bernard 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2019-07-01 ~ 2021-06-30
Tanisha Martin 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Alicia Richardson 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-09-02 ~ 2020-09-01
Flor Rodriguez 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Lashonda Nealy 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Brenda Ciesielski 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Sherray Gainer 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John J. Driscoll United Labor Agency 56 Town Line Road, Rocky Hill, CT 06067 Public Charity 2019-06-01 ~ 2020-05-31
Rose J Dibacco 21 Woodland Rd, Rocky Hill, CT 06067 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Emily Noreen Kilroy Wolf 305 Carlton Lane, Rocky Hill, CT 06067 Art Therapist ~
Veronica Andrea Pita 100 Cold Spring Rd, Rocky Hill, CT 06067 Registered Nurse 2020-07-01 ~ 2021-06-30
Kim Simeone 21 New Britain Ave, Rocky Hill, CT 06067 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-01-31
Kaci Courtemanche 1105 Harbor View Drive, Rocky Hill, CT 06067 Master's Level Social Worker - Temporary Permit ~
Hailing Colon 35 Grimes Rd. Apt D104, Rocky Hill, CT 06067 Nail Technician ~
Diana C D'angelo 1-d Carillon Drive, Rocky Hill, CT 06067 Massage Therapist 2020-07-01 ~ 2022-06-30
Carmelo Ferla 54 Wright Rd, Rocky Hill, CT 06067 Architect 2020-08-01 ~ 2021-07-31
Jessica Condon 7 Robbins Lane, Rocky Hill, CT 06067 Registered Nurse ~
Find all Licenses in zip 06067

Competitor

Search similar business entities

City Rocky Hill
Zip Code 06067
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Rocky Hill

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janet Nelson P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2003-03-27 ~ 2005-03-26
Nelson Colon 503 Whalley Ave, New Haven, CT 06511 Medication Administration Certification ~
Ann Nelson 422 Briarwood Drive, Guilford, CT 06437 Medication Administration Certification ~
Mary-ann Nelson 535 New Rd, Avon, CT 06001 Medication Administration Certification 2018-11-08 ~ 2020-11-07
Dario Nelson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-11-13 ~ 2011-11-12
Nelson Rivera 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-12-02 ~ 2017-12-01
Natasha Nelson 911 Poquonock Ave, Windsor, CT 06095 Medication Administration Certification ~
Nelson Lloret 106 Hempstead Gt, New London, CT 06320 Medication Administration Certification ~
Nicole Nelson 370 Dixwell Ave, New Haven, CT 06511 Medication Administration Certification ~
Nelson Plaza 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-08-24 ~ 2014-08-23

Improve Information

Please comment or provide details below to improve the information on RANCE NELSON.

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