BARBARA OSTER
Medication Administration Certification


Address: 164 East Center St, Manchester, CT 06040

BARBARA OSTER (Credential# 1585228) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 4, 2004. The license expiration date date is August 3, 2006. The license status is INACTIVE.

Business Overview

BARBARA OSTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000408410. The credential type is medication administration certification. The effective date is August 4, 2004. The expiration date is August 3, 2006. The business address is 164 East Center St, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name BARBARA OSTER
Credential ID 1585228
Credential Number DSMA.000408410
Credential Type Medication Administration Certification
Business Address 164 East Center St
Manchester
CT 06040
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2002-07-21
Effective Date 2004-08-04
Expiration Date 2006-08-03
Refresh Date 2018-08-01

Office Location

Street Address 164 East Center St
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lori-ann Sweeney 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Grace Miller 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Betty Turgeon 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Alicia Wilson 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Andra Brown 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Marva Edwards 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Crystal Deberry 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Linda Crawford 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-04-16 ~ 2020-04-15
Joseph Adu 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-02-10 ~ 2020-02-09
Brandi Coleman 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Oster 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2014-03-25 ~ 2016-03-24
Ronald N Oster · Oster Woodworking 66 Nash St, New Haven, CT 06511 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Sandra Oster Interiors Ltd 24 Sawmill La, Greenwich, CT 06830 Home Improvement Contractor ~ 1995-02-01
Barbara J Oster 4 Lambert Ln, Brookfield, CT 06804 Licensed Practical Nurse 2017-02-01 ~ 2018-01-31
Barbara Fil 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2003-03-08 ~ 2005-03-07
Barbara Maldonado P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1996-12-28 ~ 1998-12-27
Barbara Peckham P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2006-08-05 ~ 2008-08-04
Barbara Mcmillian 67 Glenhaven Rd., New Haven, CT 06513 Medication Administration Certification ~
Barbara Stuart P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2006-05-16 ~ 2008-05-15
Barbara Black 21 Eastern Ave, Waterbury, CT 06708 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on BARBARA OSTER.

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