CHRISTOPHER SMITH
Medication Administration Certification


Address: 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037

CHRISTOPHER SMITH (Credential# 1535835) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 7, 2006. The license expiration date date is July 6, 2008. The license status is INACTIVE.

Business Overview

CHRISTOPHER SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000619421. The credential type is medication administration certification. The effective date is July 7, 2006. The expiration date is July 6, 2008. The business address is 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER SMITH
Credential ID 1535835
Credential Number DSMA.000619421
Credential Type Medication Administration Certification
Business Address 808 Four Rod Road P.o. Box 7333
Kensington
CT 06037
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-07-07
Effective Date 2006-07-07
Expiration Date 2008-07-06
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Christopher Smith 100 Eagle Rock Avenue, East Hanover, NJ 07936 Certified Public Accountant License 2006-01-01 ~ 2006-12-31
Christopher Smith 16 Clearview Dr, Wallingford, CT 06492 Crane Operator 1997-02-10 ~ 1999-02-09
Christopher Smith 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2018-01-07 ~ 2020-01-06
Christopher Smith 208 Bartlett Drive, Madison, CT 06443 Notary Public Appointment 1999-03-01 ~ 2004-02-28
Christopher Smith 37 Eagle Ridge Dr, Essex, CT 06426-1330 Emergency Medical Responder 2014-01-29 ~ 2016-10-01
Christopher Smith 418 Meadow Apt. A12, Agawam, MA 01001 Notary Public Appointment 2019-04-25 ~ 2024-04-30
Christopher Smith 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1994-01-09 ~ 1996-01-08
Christopher Smith · C A S Home Improvement 86 Water St Apt 1, Torrington, CT 06790 Home Improvement Contractor ~
Christopher Smith · Crompco Corp 1815 Gallagher Rd, Plymouth Meeting, PA 19462 Repairer of Weighing & Measuring Devices 2005-01-01 ~ 2005-12-31
Christopher Smith · Cts Building Services 4 East Dr, Gales Ferry, CT 06335-1610 Home Improvement Contractor 2020-01-06 ~ 2020-11-30
Christopher Smith · Tri - State 84 Montoya Drive, Branford, CT 06405 Home Improvement Salesperson 2004-12-01 ~ 2005-11-30

Office Location

Street Address 808 Four Rod Road P.O. box 7333
City Kensington
State CT
Zip Code 06037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Shannon Jenkins 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2019-03-06 ~ 2021-03-06
Aja Sheppard 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-10-04 ~ 2020-10-04
Mary Weston-turner 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Claudette Bentley 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Laurel Franke 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Quanda Gunn 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Andrea Welch 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tamanique Scruse 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Hiram Morales 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-14 ~ 2020-08-13
Tiara Myers 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-07 ~ 2020-08-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jolanta Wilinski-pelech 163 Hillside Rd, Berlin, CT 06037 Esthetician ~
Susann A Pavano 67 Hickory Hill Rd, Kensington, CT 06037 Registered Nurse 2020-09-01 ~ 2021-08-31
Marco A Giannone 101 Grapevine Lane, Berlin, CT 06037 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Linda A Giove 48 Winding Meadow D, Kensington, CT 06037 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Kevin P Gallagher 206 Fairview Dr, Berlin, CT 06037 Embalmer 2020-07-01 ~ 2021-06-30
Stephanie M Sadlowski 28 Cynthia Drive, Kensington, CT 06037 Registered Nurse 2020-08-01 ~ 2021-07-31
Violet Pastorkova-jaouen 959 Four Rod Road, Berlin, CT 06037 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
Constantine S Buonanno Dmd 1105 Farmington Ave, Kensington, CT 06037 Dentist 2020-04-01 ~ 2021-03-31
Lisa Divalentino 23 Garden Drive, Kensington, CT 06037 Notary Public Appointment 2020-08-01 ~ 2025-07-31
William Dornfried 240 Kensington Road, Berlin, CT 06037 Water Treatment Plant Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06037

Competitor

Search similar business entities

City Kensington
Zip Code 06037
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Kensington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christopher Anderson CT Medication Administration Certification 2018-09-17 ~ 2020-09-17
Cecelia Smith CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Christopher Obsharsky 149 Chestnut St Apt B1, Manchester, CT 06066 Medication Administration Certification ~
Christopher Roy 36 Hutchingpost Dr., Torrington, CT 06790 Medication Administration Certification 2019-07-17 ~ 2021-07-16
Christopher Champlin P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2012-04-16 ~ 2014-04-15
Christopher Meier 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-10-31 ~ 2010-10-30
Christopher Thomas P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1996-04-20 ~ 1998-04-19
Christopher Hebert P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2014-01-30 ~ 2016-01-29
Christopher Holcomb 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2010-07-20 ~ 2012-07-19
Christopher Phipps 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-11-14 ~ 2015-11-13

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER SMITH.

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