KAREN KEANE (Credential# 1579773) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 30, 2001. The license expiration date date is March 29, 2003. The license status is INACTIVE.
KAREN KEANE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112516. The credential type is medication administration certification. The effective date is March 30, 2001. The expiration date is March 29, 2003. The business address is 51 Boston Post Rd Unit 1, Madison, CT 06443. The current status is inactive.
Licensee Name | KAREN KEANE |
Credential ID | 1579773 |
Credential Number | DSMA.000112516 |
Credential Type | Medication Administration Certification |
Business Address |
51 Boston Post Rd Unit 1 Madison CT 06443 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-04-06 |
Effective Date | 2001-03-30 |
Expiration Date | 2003-03-29 |
Refresh Date | 2018-08-01 |
Street Address | 51 Boston Post RD unit 1 |
City | Madison |
State | CT |
Zip Code | 06443 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elissa Lassen | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-09-07 ~ 2020-09-07 |
Debra Bonner | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Rosa Elvira Masi | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-08-14 ~ 2020-08-13 |
Denise Henry | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-08-10 ~ 2020-08-09 |
Sonia Dadario | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-08-06 ~ 2020-08-05 |
Katelyn Shepard | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2018-03-05 ~ 2020-03-04 |
Karen Macca | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2017-11-10 ~ 2019-11-09 |
Marc Iacobellis | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2017-10-12 ~ 2019-10-11 |
Harold Quinn | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2017-08-19 ~ 2019-08-18 |
Nicole Retano | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2017-07-31 ~ 2019-07-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlyn Beverly Darosa | Lyle Dr, Madison, CT 06443 | Registered Nurse | ~ |
Roberts Food Center · Rjf Inc Dba | 514 Old Toll Rd, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Karen D Leonetti · Rapuano | 553 Green Hill Rd, Madison, CT 06443 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Pasquale Sabatasso | 122 River Edge Farms Road, Madison, CT 06443 | Barber | 2020-07-01 ~ 2022-06-30 |
Madision Health Foods · Jum Ok Coker | 59 Wall St, Madison, CT 06443 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Madison Community Services Inc. | P.o. Box 148, Madison, CT 06443 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Shaina Michele Levinson | 52 East Wharf Rd, Madison, CT 06443 | Master's Level Social Worker | ~ |
Stephen G Lynch · Lynch, Stephen Gerard | 12 Milestone Lane, Madison, CT 06443 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
David F Courtney Md | 38 Old Duck Hole Road, Madison, CT 06443 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Sydni E Marmor | 560 Opening Hill Road, Madison, CT 06443 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06443 |
City | Madison |
Zip Code | 06443 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Madison |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah Keane | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1997-08-06 ~ 1999-08-05 |
Debbie Keane | 53 Joy Lane, Uncasville, CT 06382 | Medication Administration Certification | 2019-12-27 ~ 2021-12-27 |
Shawn Keane | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2007-03-16 ~ 2009-03-15 |
Michael Keane | 187 Half Mile Rd., North Haven, CT 06473 | Medication Administration Certification | 1996-04-26 ~ 1998-04-25 |
Thomas E Keane · Tom Keane Landscaping | 130 Coalpit Hill Rd, Danbury, CT 06810 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Karen Soule | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2004-01-09 ~ 2006-01-08 |
Karen Martineau | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2006-06-18 ~ 2008-06-17 |
Karen Custis | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Karen Mann | 24 Canterbury Ct., Farmington, CT 06790 | Medication Administration Certification | ~ |
Karen Y Sullivan | 301 Plaza Dr, Middletown, CT 06457 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on KAREN KEANE.
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).