TERRELL JOHNSON
Medication Administration Certification


Address: 200 Research Parkway, Meriden, CT 06450

TERRELL JOHNSON (Credential# 1581229) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 18, 2015. The license expiration date date is June 17, 2017. The license status is INACTIVE.

Business Overview

TERRELL JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001526462. The credential type is medication administration certification. The effective date is June 18, 2015. The expiration date is June 17, 2017. The business address is 200 Research Parkway, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name TERRELL JOHNSON
Credential ID 1581229
Credential Number DSMA.001526462
Credential Type Medication Administration Certification
Business Address 200 Research Parkway
Meriden
CT 06450
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-05-22
Effective Date 2015-06-18
Expiration Date 2017-06-17
Refresh Date 2018-08-01

Office Location

Street Address 200 Research Parkway
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Deanna Mongillo 200 Research Parkway, Meriden, CT 06450 Pharmacy Technician 2020-05-21 ~ 2021-03-31
Barbara Mccotter 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kayann Talbot 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Cristina Echevarria 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sian Morris 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Brittani Forbotnick 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Shenell Benjamin 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Vanessa Torres 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-13 ~ 2020-07-12
Theresa Blankenship 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Tanya Yates 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terrell Antrum 372 Austin Rd., Waterbury, CT 06705 Medication Administration Certification 2019-01-07 ~ 2021-01-07
Terrell Daniels 50 Bates St, Stratford, CT 06615 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Terrell Nelson 7 Midhill Dr, Hamden, CT 06514-4840 Medication Administration Certification 2019-05-12 ~ 2021-05-11
Terrell Tait 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2011-06-16 ~ 2013-06-15
Terrell Wagner 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2016-03-29 ~ 2018-03-28
Terrell Bush 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2016-04-09 ~ 2018-04-08
Terrell Campbell 509 Burnside Avenue, East Hartford, CT 06108 Medication Administration Certification ~
Terrell Goforth 51 Boston Post Rd., Madison, CT 06443 Medication Administration Certification 2019-03-07 ~ 2021-03-07
Terrell Blakes 169 Sunshine Circle, Bridgeport, CT 06606 Medication Administration Certification 2019-08-22 ~ 2021-08-22
Terrell Moultrie 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2007-12-05 ~ 2009-12-04

Improve Information

Please comment or provide details below to improve the information on TERRELL JOHNSON.

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