ANN HONG
Medication Administration Certification


Address: 433 Boston Post Rd, Westbrook, CT 06498

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 433 Boston Post Rd
City Westbrook
State CT
Zip Code 06498

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Westbrook
Zip Code 06498
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Westbrook

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANN HONG.

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