BETHZAIDA MARCANO
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

BETHZAIDA MARCANO (Credential# 1534231) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 28, 2005. The license expiration date date is April 27, 2007. The license status is INACTIVE.

Business Overview

BETHZAIDA MARCANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000517859. The credential type is medication administration certification. The effective date is April 28, 2005. The expiration date is April 27, 2007. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name BETHZAIDA MARCANO
Credential ID 1534231
Credential Number DSMA.000517859
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-05-10
Effective Date 2005-04-28
Expiration Date 2007-04-27
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angel Marcano 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 1997-11-13 ~ 1999-11-12
Sofia Marcano 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2006-06-09 ~ 2008-06-08
Jose A Marcano · Marcano Home Improvement 2071 Corbin Ave, New Britain, CT 06053-2260 Home Improvement Contractor 2015-01-02 ~ 2015-10-23
Bethzaida Otero 184 Gates Rd, Lebanon, CT 06249-1123 Pharmacy Technician 2018-04-01 ~ 2019-03-31
Bethzaida Laboy 122 Willow St, Meriden, CT 06450-5970 Hairdresser/cosmetician 2019-08-01 ~ 2021-07-31
Bethzaida Courtney 35 Bernardino Ave, Enfield, CT 06082 Real Estate Salesperson 2006-11-13 ~ 2007-05-31
Bethzaida Martinez · Rodriguez 99-21 Midfield Dr, Waterbury, CT 06705 Hairdresser/cosmetician 1995-09-11 ~ 1996-09-30
Bethzaida Mendez 125 Columbia St, New Britain, CT 06052 Family Child Care Home ~
Bethzaida Santos 334 N Main St Apt D, Waterbury, CT 06702-1408 Off Track Betting Facility Employee 2015-04-22 ~ 2015-12-31
Bethzaida Nieves 52 Daggett St, New Haven, CT 06519 Family Child Care Substitute 2001-05-31 ~ 2001-05-31

Improve Information

Please comment or provide details below to improve the information on BETHZAIDA MARCANO.

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