TANYA SMITH (Credential# 1584321) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 7, 2015. The license expiration date date is January 6, 2017. The license status is INACTIVE.
TANYA SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001506292. The credential type is medication administration certification. The effective date is January 7, 2015. The expiration date is January 6, 2017. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.
Licensee Name | TANYA SMITH |
Credential ID | 1584321 |
Credential Number | DSMA.001506292 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 872, Roselle Rm 230 Southbury CT 06488 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-01-10 |
Effective Date | 2015-01-07 |
Expiration Date | 2017-01-06 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tanya Smith | 25 Rock Hill Rd Apt A, New Haven, CT 06513-4064 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Tanya Smith | 45 Benedict St, Terryville, CT 06786 | Registered Nurse | 2019-09-01 ~ 2020-08-31 |
Street Address | P.O. Box 872, Roselle Rm 230 |
City | Southbury |
State | CT |
Zip Code | 06488 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pauline Whipple | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-10-01 ~ 2020-09-30 |
Linda Renfro | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-23 ~ 2020-09-22 |
Arthur Bernabucci | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Samuel Cummings Sr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Jacqueline Gibson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Sandra Doughty | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Hong Lee | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Charles Cowan | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Keona Leary | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Michael Washington | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jillian Jung | 582 Patriot Rd, Southbury, CT 06488 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Mary E Kohler | 201 Old Highway, Southbury, CT 06488 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Theresa K Bobak | 266b Heritage Village, Southbury, CT 06488 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kelly Watson | 800 Main Street South Suite 102, Southbury, CT 06488 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Mcdonald's Rest #2104 | 44 Division St, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Shirley A Frager | 5 West View Rd, Southbury, CT 06488 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Maureen K Boyd | 77 Shane Drive, Southbury, CT 06488 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
South Britain Oil LLC | 424 Old Field Rd, Southbury, CT 06488 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Won Ju Lee | 995 Old Field Rd, Southbury, CT 06488 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-01-31 |
Mcdonald's Rest #27001 | 652 New Haven Ave, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06488 |
City | Southbury |
Zip Code | 06488 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Southbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tanya Suggs | 143 Central Ave., Torrington, CT 06790 | Medication Administration Certification | ~ |
Tanya Lee | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Tanya Marshall | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-07-31 ~ 2015-07-30 |
Tanya Browne | 1739 Dixwell Ave., Hamden, CT 06514 | Medication Administration Certification | ~ |
Tanya Williams | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 1996-04-13 ~ 1998-04-12 |
Tanya Meeks | 22 Grandview Dr., Danbury, CT 06811 | Medication Administration Certification | 2019-01-05 ~ 2021-01-04 |
Tanya Kee | 1370 Highland Ave, Waterbury, CT 06708 | Medication Administration Certification | 2019-09-04 ~ 2021-09-04 |
Tanya Collins | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 1994-01-16 ~ 1996-01-15 |
Tanya Haley | 78 Silver St Apt 2, Meriden, CT 06450-5827 | Medication Administration Certification | 2019-03-19 ~ 2021-03-19 |
Tanya Henderson | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 1990-08-03 ~ 1992-08-02 |
Please comment or provide details below to improve the information on TANYA SMITH.
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).