ANDREE COUNCIL (Credential# 1584891) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2014. The license expiration date date is December 7, 2016. The license status is INACTIVE.
ANDREE COUNCIL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001429212. The credential type is medication administration certification. The effective date is December 8, 2014. The expiration date is December 7, 2016. The business address is 120 Holcomb Street, Hartford, CT 06112-1589. The current status is inactive.
Licensee Name | ANDREE COUNCIL |
Credential ID | 1584891 |
Credential Number | DSMA.001429212 |
Credential Type | Medication Administration Certification |
Business Address |
120 Holcomb Street Hartford CT 06112-1589 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-12-11 |
Effective Date | 2014-12-08 |
Expiration Date | 2016-12-07 |
Refresh Date | 2018-08-01 |
Street Address | 120 Holcomb Street |
City | Hartford |
State | CT |
Zip Code | 06112-1589 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Johnson Oni | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2020-03-02 ~ 2022-03-02 |
Trevor Freeman | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2019-12-13 ~ 2021-12-12 |
Naitorma Nimmo | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
North Central Connecticut Emergency Medical Services Council | 120 Holcomb Street, Hartford, CT 06112 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Melody Fisher-mcgregor | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-10-09 ~ 2020-10-08 |
Michelle Bullett | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Sally Alves | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-10-05 ~ 2020-10-04 |
Katherine E Hanley | 120 Holcomb Street, Hartford, CT 06112 | Master's Level Social Worker | 2019-10-01 ~ 2020-09-30 |
Christine Thomas | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-09-23 ~ 2020-09-22 |
Sybil Sperry | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonisia Woodward | 115 Branford St, Hartford, CT 06112-1589 | Medication Administration Certification | 2020-04-15 ~ 2022-04-14 |
Glendolyn Bryant-spence | 185 Blue Hills Ave., Hartford, CT 06112-1589 | Medication Administration Certification | 2020-03-06 ~ 2022-03-05 |
Charese Henry | 165 Harold St, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-11-13 ~ 2020-11-13 |
Michelle Palmer | 249 Blue Hills Ave., Hartford, CT 06112-1589 | Medication Administration Certification | 2018-09-18 ~ 2020-09-17 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kelisha Johnson-walton | 48 Irving St., Hartford, CT 06112 | Medication Administration Certification | ~ |
Sheniqua Jones | 131 Westbourne Pkwy, Hartford, CT 06112 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
June Sumner Ware | 433 Woodland Street, Hartford, CT 06112 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Eloise M Gonzales | 620 Garden St Fl 2, Hartford, CT 06112 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith Sweeney | 216 Westminster Street, Hartford, CT 06112 | Medication Administration Certification | 2018-06-17 ~ 2020-06-16 |
Sydia Malcolm | 204 Bluehills Ave, Hartford, CT 06112 | Eyelash Technician | ~ |
Jessica Mae Wright | 116 Branford Street, Hartford, CT 06112 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Shelia Manning | 140 Vine St 3rd Flr, Hartford, CT 06112 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Elaine A Mcglashen-bailey | 261 Blue Hills Avenue, Hartford, CT 06112 | Licensed Practical Nurse | 2020-04-01 ~ 2021-03-31 |
Tahlya Murray | 210 Burnham Street, Hartford, CT 06112 | Medication Administration Certification | 2020-07-30 ~ 2022-07-29 |
Find all Licenses in zip 06112 |
City | Hartford |
Zip Code | 06112 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andree Thompson | 125 Sachem Street, Norwich, CT 06360 | Medication Administration Certification | 2012-09-12 ~ 2014-09-11 |
Shaques Council | 8 Grant St., Waterbury, CT 06705 | Medication Administration Certification | ~ |
Cozina Council | 129 Bedford St, Hartford, CT 06120 | Medication Administration Certification | 2019-10-03 ~ 2021-10-02 |
Cawanda Council | 400 Willow Street, Waterbury, CT 06710 | Medication Administration Certification | 2018-10-30 ~ 2020-10-29 |
Alvin Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-07-06 ~ 2020-07-05 |
Bernice Council | 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 | Medication Administration Certification | 2017-11-10 ~ 2019-11-09 |
Charlene Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1999-12-20 ~ 2001-12-19 |
Charles Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2005-05-19 ~ 2007-05-18 |
Sharrona Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-03-28 ~ 2020-03-27 |
Sandra Council | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2008-07-01 ~ 2010-06-30 |
Please comment or provide details below to improve the information on ANDREE COUNCIL.
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).