RUTH WARD (Credential# 1582112) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 11, 2012. The license expiration date date is April 10, 2014. The license status is INACTIVE.
RUTH WARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001211083. The credential type is medication administration certification. The effective date is April 11, 2012. The expiration date is April 10, 2014. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.
Licensee Name | RUTH WARD |
Credential ID | 1582112 |
Credential Number | DSMA.001211083 |
Credential Type | Medication Administration Certification |
Business Address |
182 Wolfpit Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-03-28 |
Effective Date | 2012-04-11 |
Expiration Date | 2014-04-10 |
Refresh Date | 2018-08-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1541663 | DSMA.000942371 | Medication Administration Certification | 1994-07-15 | 1994-07-15 - 1996-07-14 | INACTIVE |
Street Address | 182 Wolfpit |
City | Norwalk |
State | CT |
Zip Code | 06851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ebony Thompson | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-11-13 ~ 2020-11-12 |
Audreta Brown | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Inez Brown | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-09-10 ~ 2020-09-09 |
Georges Seme | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Solange Buissereth | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Halcyon Coleman | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Diane White | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Janeen Crumpton | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Amber Edwards | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Darnell Lewis | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | Norwalk |
Zip Code | 06851 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Norwalk |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patreva Ward | 88 Dix St., Hamden, CT 06514 | Medication Administration Certification | ~ |
Kim Ward | 148 Highland Ave, Middletown, CT 06457 | Medication Administration Certification | 2020-03-02 ~ 2022-03-02 |
Tasha Ward | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-12-30 ~ 2017-12-29 |
Shanyce Batts | 194 Ward St, Hartford, CT 06106 | Medication Administration Certification | 2020-05-06 ~ 2022-05-06 |
Joyce Ward | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 1999-08-21 ~ 2001-08-20 |
Mary Ward | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-04-06 ~ 2020-04-05 |
Nelson Ward | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 1998-10-23 ~ 2000-10-22 |
Deborah Ward | 11 Edgehill Ave, Waterbury, CT 06704 | Medication Administration Certification | 2016-07-29 ~ 2018-07-28 |
Derrick Ward | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2017-07-21 ~ 2019-07-20 |
Dazhane Ward | 24 Maple Street, Middletown, CT 06457 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on RUTH WARD.
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).