JOHNATHAN HUMPHREY
Medication Administration Certification


Address: 800 Main Street South Suite 102, Southbury, CT 06488

JOHNATHAN HUMPHREY (Credential# 1536739) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 30, 2011. The license expiration date date is July 29, 2013. The license status is INACTIVE.

Business Overview

JOHNATHAN HUMPHREY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001127022. The credential type is medication administration certification. The effective date is July 30, 2011. The expiration date is July 29, 2013. The business address is 800 Main Street South Suite 102, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name JOHNATHAN HUMPHREY
Credential ID 1536739
Credential Number DSMA.001127022
Credential Type Medication Administration Certification
Business Address 800 Main Street South Suite 102
Southbury
CT 06488
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-07-30
Effective Date 2011-07-30
Expiration Date 2013-07-29
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Johnathan Humphrey 14 Elmview Cir Apt 3, Waterbury, CT 06708-4509 Home Improvement Salesperson 2008-02-01 ~ 2008-11-30

Office Location

Street Address 800 Main Street South suite 102
City Southbury
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Yvonne Sirois 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2017-09-12 ~ 2019-09-11
Francis Antwi 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2017-08-24 ~ 2019-08-23
Tlhogoane Thibedi 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2016-11-19 ~ 2018-11-18
Karen Carlson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2016-03-04 ~ 2018-03-03
Tyeler Babjak 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2015-11-11 ~ 2017-11-10
Roberta Brown 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2015-10-30 ~ 2017-10-29
Frantz Labbe 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2015-09-12 ~ 2017-09-11
Diane Walberg 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2015-08-31 ~ 2017-08-30
Dean Smith 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2015-06-10 ~ 2017-06-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
New England Donuts · Dunkin Donuts 999 Main St-south, Southbury, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Johnathan Jimenez 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 1999-03-29 ~ 2001-03-28
Johnathan Williams 23 Ashley Rd, Windsor, CT 06095 Medication Administration Certification 2019-05-28 ~ 2021-05-27
Johnathan Hansen 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2005-05-06 ~ 2007-05-05
Johnathan Champagne 17 Monroe Ave., Jewett City, CT 06351 Medication Administration Certification 2020-01-02 ~ 2022-01-02
Johnathan Gulston 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2012-09-06 ~ 2014-09-05
Corey Humphrey 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Megan Humphrey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2017-01-07 ~ 2019-01-06
Jeffrey Humphrey P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2007-03-17 ~ 2009-03-16
Caroline Humphrey 414 Litchfield St., Torrington, CT 06790 Medication Administration Certification 2020-03-25 ~ 2022-03-24
Joan Humphrey 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2014-01-12 ~ 2016-01-11

Improve Information

Please comment or provide details below to improve the information on JOHNATHAN HUMPHREY.

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