BETIE WILLIS (Credential# 1583498) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 24, 1996. The license expiration date date is February 23, 1998. The license status is INACTIVE.
BETIE WILLIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000092928. The credential type is medication administration certification. The effective date is February 24, 1996. The expiration date is February 23, 1998. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.
Licensee Name | BETIE WILLIS |
Credential ID | 1583498 |
Credential Number | DSMA.000092928 |
Credential Type | Medication Administration Certification |
Business Address |
182 Wolfpit Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-07-26 |
Effective Date | 1996-02-24 |
Expiration Date | 1998-02-23 |
Refresh Date | 2018-08-01 |
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 |
---|---|---|---|
Dennis Cue | 90 Willis St., New Haven, CT 06511 | Medication Administration Certification | 2020-02-13 ~ 2022-02-13 |
Alex Willis | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2006-08-05 ~ 2008-08-04 |
Barbara Willis | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2013-04-13 ~ 2015-04-12 |
Carmel Willis | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Donald Willis | 335 Hamilton Ave, Norwich, CT 06360 | Medication Administration Certification | 2019-06-06 ~ 2021-06-05 |
Mary Pomeroy | 78 Willis Ave, Meriden, CT 06450 | Medication Administration Certification | 2019-02-05 ~ 2021-02-05 |
Nicholas Ware | 77 Willis St., New Haven, CT 06511 | Medication Administration Certification | 2019-12-05 ~ 2021-12-04 |
Eric Willis | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2014-10-18 ~ 2016-10-17 |
Tanaysia Willis | 518 Ferry Street, New Haven, CT 06513 | Medication Administration Certification | ~ |
Diane Willis | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Please comment or provide details below to improve the information on BETIE WILLIS.
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).