SOPHIA BROWN (Credential# 1535088) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 14, 2010. The license expiration date date is April 13, 2012. The license status is INACTIVE.
SOPHIA BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001025208. The credential type is medication administration certification. The effective date is April 14, 2010. The expiration date is April 13, 2012. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | SOPHIA BROWN |
Credential ID | 1535088 |
Credential Number | DSMA.001025208 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-04-14 |
Effective Date | 2010-04-14 |
Expiration Date | 2012-04-13 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sophia Brown | 193 Village Green Drive, New Britain, CT 06053 | Community Companion Home | 2011-04-05 ~ 2012-04-04 |
Sophia Brown | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2014-05-06 ~ 2016-05-05 |
Sophia Brown | 725 Winchester Ave, New Haven, CT 06511-1923 | Registered Nurse - Temporary | 2009-11-20 ~ 2010-03-20 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sophia Roberts-brown | 44 Norman St., Waterbury, CT 06708 | Medication Administration Certification | 2020-02-10 ~ 2022-02-09 |
Sophia Gabbidon | 16 Deerfield Ave., Hartford, CT 06112 | Medication Administration Certification | ~ |
Sophia Salkie | 346 Bond St, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Sophia Washington | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2006-04-09 ~ 2008-04-08 |
Sophia Rowe | 8 Arthur Dr, Bloomfield, CT 06002 | Medication Administration Certification | 2019-12-04 ~ 2021-12-03 |
Sophia Myrie | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2008-11-13 ~ 2010-11-12 |
Sophia Gaillard | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2014-09-17 ~ 2016-09-16 |
Sophia Butler | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2014-10-29 ~ 2016-10-28 |
Sophia Dixon | 47 Sumner St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Sophia Watson | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2013-08-28 ~ 2015-08-27 |
Please comment or provide details below to improve the information on SOPHIA BROWN.
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).