SUSAN ROSS (Credential# 1580248) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2004. The license expiration date date is December 31, 2005. The license status is INACTIVE.
SUSAN ROSS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000416338. The credential type is medication administration certification. The effective date is January 1, 2004. The expiration date is December 31, 2005. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | SUSAN ROSS |
Credential ID | 1580248 |
Credential Number | DSMA.000416338 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-01-13 |
Effective Date | 2004-01-01 |
Expiration Date | 2005-12-31 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan Ross | 755 Congress Ave, Waterbury, CT 06708-4014 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Susan Ross | 24 Farmbrook Drive, Tolland, CT 06084 | Family Child Care Substitute | 2006-05-22 ~ 2008-05-31 |
Susan Ross | 546 South Main Street, Naugatuck, CT 06770 | Family Child Care Substitute | 1999-11-30 ~ 1999-11-30 |
Street Address | 100 Sebethe Drive #A2 |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharnaye Butler | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Diana Pabon-collar | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Justine Kenmogne | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Christina Bottomley | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Zavie Stewart | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Christine Williams | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
Tammy Laflamme | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Shequila Duncan | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Eric Oppong | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Kiata Early | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacey Ross | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2008-03-17 ~ 2010-03-16 |
Lisa Ross | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2008-08-09 ~ 2010-08-08 |
Linda Ross | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2005-07-22 ~ 2007-07-21 |
Megan Ross | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2014-07-11 ~ 2016-07-10 |
Karen Ross | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1992-08-13 ~ 1994-08-12 |
Samuel Ross | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2013-10-23 ~ 2015-10-22 |
Carol Ross | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1991-06-01 ~ 1993-05-31 |
John Ross | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 1997-04-06 ~ 1999-04-05 |
Jeffrey Ross | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2016-05-16 ~ 2018-05-15 |
Janita Ross | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2013-07-22 ~ 2015-07-21 |
Please comment or provide details below to improve the information on SUSAN ROSS.
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).