ELIZABETH PERKINS
Medication Administration Certification


Address: P.o. Box 271, Old Mystic, CT 06372

ELIZABETH PERKINS (Credential# 1582464) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 30, 2011. The license expiration date date is April 29, 2013. The license status is INACTIVE.

Business Overview

ELIZABETH PERKINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126625. The credential type is medication administration certification. The effective date is April 30, 2011. The expiration date is April 29, 2013. The business address is P.o. Box 271, Old Mystic, CT 06372. The current status is inactive.

Basic Information

Licensee Name ELIZABETH PERKINS
Credential ID 1582464
Credential Number DSMA.001126625
Credential Type Medication Administration Certification
Business Address P.o. Box 271
Old Mystic
CT 06372
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-04-30
Effective Date 2011-04-30
Expiration Date 2013-04-29
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Perkins 1786 E Main Street, Bridgeport, CT 06610 Medication Administration Certification ~

Office Location

Street Address P.O. Box 271
City Old Mystic
State CT
Zip Code 06372

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William King P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Tonya Reed P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-06-14 ~ 2020-06-13
Brandy Simonds P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-11-03 ~ 2018-11-02
Nathan Wise P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-08-27 ~ 2018-08-26
Jennifer Mcneil P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-01-27 ~ 2018-01-26
Melanie Faragosa P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-07-11 ~ 2017-07-10
Crystal White P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Giovanni Tunucci P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Michelle Duba P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-11-09 ~ 2016-11-08
Andrea Fellin P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-09-23 ~ 2016-09-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert T Mercer Po Box 649, Old Mystic, CT 06372 Architect 2020-08-01 ~ 2021-07-31
Beth B Avery P.o. Box 253, Old Mystic, CT 06372 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Lori Ellen French P O Box 564, Old Mystic, CT 06372 Casino Class I Employee 2019-12-18 ~ 2020-10-31
Christopher M Vernott 135 Route 27, Old Mystic, CT 06372 Architect 2019-12-30 ~ 2020-07-31
Michael Denison Mccue · Michael Mccue Carpentry 285 North Stonington Road, Old Mystic, CT 06372 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Joan M Bailey 14 Smith St, Old Mystic, CT 06372 Notary Public Appointment 1994-05-01 ~ 1999-02-28
Sandra C Chapman 75 Route 72, Old Mystic, CT 06372 Notary Public Appointment 1989-12-01 ~ 1994-03-31
Arthur Q Radicioni 1301 River Rd, Old Mystic, CT 06372 Notary Public Appointment 1983-10-01 ~ 1988-03-31
Kenneth R Williams 1 Ledyard Road, Old Mystic, CT 06372 Notary Public Appointment 1967-09-01 ~ 1972-03-31
Howard W Joyce 6 Riverbend Rd, Old Mystic, CT 06372 Notary Public Appointment 1985-02-01 ~ 1990-03-31
Find all Licenses in zip 06372

Competitor

Search similar business entities

City Old Mystic
Zip Code 06372
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Old Mystic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ida Perkins P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-06-02 ~ 2011-06-01
Charles Nkwantah 100 Perkins Ave, Brockton, MA 02302 Medication Administration Certification ~
Aja Leach 388 Perkins Ave., Waterbury, CT 06704 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Chynna Santiago 388 Perkins Ave 1-11, Waterbury, CT 06704 Medication Administration Certification 2019-10-03 ~ 2021-10-03
William Perkins 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-03-11 ~ 2017-03-10
Angela Harris 446 Perkins Ave., Waterbury, CT 06704 Medication Administration Certification 2020-03-23 ~ 2022-03-22
Wilbert Perkins 75 Fleming St., Waterbury, CT 06710 Medication Administration Certification 2018-10-30 ~ 2020-10-29
Adrian Perkins 12 South Rd, Bolton, CT 06043 Medication Administration Certification 2019-09-09 ~ 2021-09-08
Stacey Paternoster 230 Perkins Ave, Waterbury, CT 06704 Medication Administration Certification 2019-04-10 ~ 2021-04-10
Shana-kay Gordon 488 Perkins Avenue, Waterbury, CT 06705 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on ELIZABETH PERKINS.

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