TINA STACKOWSKI (Credential# 1602239) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 18, 2018. The license expiration date date is September 18, 2020. The license status is ACTIVE.
TINA STACKOWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981002331. The credential type is medication administration certification. The effective date is September 18, 2018. The expiration date is September 18, 2020. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is active.
Licensee Name | TINA STACKOWSKI |
Credential ID | 1602239 |
Credential Number | DSMA.981002331 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 295 Central Village CT 06332-0295 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2018-09-18 |
Effective Date | 2018-09-18 |
Expiration Date | 2020-09-18 |
Refresh Date | 2018-09-18 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1539974 | DSMA.001530338 | Medication Administration Certification | 2013-09-10 | 2015-08-16 - 2017-08-15 | INACTIVE |
Street Address | P.O. Box 295 |
City | Central Village |
State | CT |
Zip Code | 06332-0295 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Gilbert | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Sean Seifert | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2018-02-18 ~ 2020-02-17 |
Aaron Elliott | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-12-17 ~ 2019-12-16 |
Darlene Pendleton | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-11-28 ~ 2019-11-27 |
Ida Demars | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-11-03 ~ 2019-11-02 |
Brian Kieffer | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-07-09 ~ 2019-07-08 |
Jeremy Peaslee | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-06-13 ~ 2019-06-12 |
Sharon Ravenelle | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2017-06-13 ~ 2019-06-12 |
Bradley Wood | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2016-11-29 ~ 2018-11-28 |
Jessica Pendergast | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2016-11-19 ~ 2018-11-18 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharon Gardner | 20 Palmer Court, Central Village, CT 06332 | Medication Administration Certification | 2020-08-22 ~ 2022-08-21 |
Franko's Pizza & Restaurant | 20 Rte 12 Norwich Rd, Central Village, CT 06332 | Bakery | 2020-07-01 ~ 2021-06-30 |
Karleen Daley-st Jean · Daley | 59 Black Hill Road, Central Village, CT 06332 | Radiographer | 2020-06-01 ~ 2021-05-31 |
Colleen H Brignole | 34 East Main Street, Cental Village, CT 06332 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Angela M Arriaga | 49 Sachem Drive, Central Village, CT 06332 | Real Estate Salesperson | 2020-05-07 ~ 2021-05-31 |
Jean Webster | 13 River Street, Central Village, CT 06332 | Community Companion Home | 2019-10-01 ~ 2020-09-30 |
Sandra J Carignan | 8 Lester Dr, Central Village, CT 06332 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Frank Abdullovski · Franko's Pizza & Restaurant | #20 Rte 12 Norwich Rd, Central Village, CT 06332 | Restaurant Wine & Beer | 2020-02-25 ~ 2021-06-24 |
Mariah Larue | 15 Sulllivan Drive, Central Village, CT 06332 | Medication Administration Certification | ~ |
Joshua S Biron | 32 East Main Street, Central Village, CT 06332 | Emergency Medical Responder | 2018-05-14 ~ 2019-12-31 |
Find all Licenses in zip 06332 |
City | Central Village |
Zip Code | 06332 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Central Village |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tina Anthony | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-05-22 ~ 2011-05-21 |
Tina Lamanna | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1997-02-06 ~ 1999-02-05 |
Tina Johnson | 63 Fernwood Ave, Waterbury, CT 06705 | Medication Administration Certification | ~ |
Tina Zucca | 214 Ashleyfalls Rd, Canaan, CT 06018 | Medication Administration Certification | ~ |
Tina M Everett | 353 Parum Rd, Colchester, CT 06415 | Medication Administration Certification | ~ |
Tina Michaud | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2007-07-20 ~ 2009-07-19 |
Tina Taylor | 139 Pinehurst Ave Apt. B, Waterbury, CT 06705 | Medication Administration Certification | 2019-05-20 ~ 2021-05-19 |
Tina Kierstead | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-02-28 ~ 2014-02-27 |
Tina Green | P O Box 13, South Windham, CT 06266 | Medication Administration Certification | 2018-10-24 ~ 2020-10-23 |
Tina Everett | 353 Parum Rd, Colchester, CT 06415 | Medication Administration Certification | 2009-07-09 ~ 2011-07-08 |
Please comment or provide details below to improve the information on TINA STACKOWSKI.
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).