ANN HONG (Credential# 1535663) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 23, 1997. The license expiration date date is July 22, 1999. The license status is INACTIVE.
ANN HONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009704223. The credential type is medication administration certification. The effective date is July 23, 1997. The expiration date is July 22, 1999. The business address is 433 Boston Post Rd, Westbrook, CT 06498. The current status is inactive.
Licensee Name | ANN HONG |
Credential ID | 1535663 |
Credential Number | DSMA.009704223 |
Credential Type | Medication Administration Certification |
Business Address |
433 Boston Post Rd Westbrook CT 06498 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-07-23 |
Effective Date | 1997-07-23 |
Expiration Date | 1999-07-22 |
Refresh Date | 2018-08-01 |
Street Address | 433 Boston Post Rd |
City | Westbrook |
State | CT |
Zip Code | 06498 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daisha Mcpherson | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-11-05 ~ 2020-11-05 |
Josiah Butler | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Karen Lafarier | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Ellen Nelly | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Shannon Landgren | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Lueshawna Harris | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Shoneace Cunningham | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Amy Sullivan | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Jennifer Leeman | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-21 ~ 2020-08-21 |
Cierra Howard | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia A Rose | 69 Post Avenue, Westbrook, CT 06498 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Harry's Marine | 38 Hammock Road South, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kathleen Joann Mckay | 5 Timberlane Dr, Westbrook, CT 06498 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pennywise Oil Company Inc | 35 Westbrook Industrial Park Rd, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly F Harlow | 228 Hammock Road, Westbrook, CT 06498 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Wilcox Fuel Inc | 1179 Boston Post Rd, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Thomas L Elliott | 274 Chittemden Hill Rd, Westbrook, CT 06498 | Architect | 2020-08-01 ~ 2021-07-31 |
Jessica L Fernandes | 21 Pepperidge Ave, Westbrook, CT 06498 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Jeanne Ross | 2 Lake Louise Drive, Westbrook, CT 06498 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Carol L Casserino | 331 Seaside Avenue, Westbrook, CT 06498 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06498 |
City | Westbrook |
Zip Code | 06498 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Westbrook |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hong Lee | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Seong Yi Hong | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2007-06-26 ~ 2009-06-25 |
Dongguan Xin Hong Furniture Co.,ltd | No.8th Hong Li East,shui Ping Village,da Lang Town, Dongguan, Guangdong, CH 523800 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Roadmaster Hong Kong Limited | 29th Floor Wing On Centre, Hong Kong | Manufacturer of Bedding & Upholstered Furniture | 2009-05-01 ~ 2010-04-30 |
Shanghai Hong Yang Travel Articles Co Ltd | Lane 1 Hong Miao Village, Shanghai, 201411 | Manufacturer of Bedding & Upholstered Furniture | 2008-09-05 ~ 2009-04-30 |
De Hong Toy Limited | Nanshe Industry Zone, Guangdon | Manufacturer of Bedding & Upholstered Furniture | 2016-04-13 ~ 2017-04-30 |
Hong Mei Co Vn Ltd | N4 Road Nam Tan Uyen Industrial Zone, Tan Uyen Binh Duong, VN | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Hong Environmental, Inc. | 230 Crystal Lake Road, Groton, CT 06340 | Demolition Contractor | 2006-04-01 ~ 2007-03-31 |
Hong Phat LLC | 46 Hurd Bridge Rd, Clinton, CT 06413 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
Cathy M Popieluch | Hong Kong Parkview, Hong Kong | Registered Nurse | 1994-07-08 ~ 1995-08-31 |
Please comment or provide details below to improve the information on ANN HONG.
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).