OLIVIA SCHULZE (Credential# 1537345) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 28, 2009. The license expiration date date is August 27, 2011. The license status is INACTIVE.
OLIVIA SCHULZE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000924421. The credential type is medication administration certification. The effective date is August 28, 2009. The expiration date is August 27, 2011. The business address is 238 Chestnut Land Rd., New Milford, CT 06776. The current status is inactive.
Licensee Name | OLIVIA SCHULZE |
Credential ID | 1537345 |
Credential Number | DSMA.000924421 |
Credential Type | Medication Administration Certification |
Business Address |
238 Chestnut Land Rd. New Milford CT 06776 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-08-28 |
Effective Date | 2009-08-28 |
Expiration Date | 2011-08-27 |
Refresh Date | 2018-08-01 |
Street Address | 238 Chestnut Land Rd. |
City | New Milford |
State | CT |
Zip Code | 06776 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Armen Davila | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2018-08-23 ~ 2020-08-22 |
Tevorin Ith | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Jerrod Kirchberger | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2018-05-04 ~ 2020-05-03 |
April Tompkins | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2017-11-14 ~ 2019-11-13 |
Stephen Petrello | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2015-11-08 ~ 2017-11-07 |
Jennifer Frias | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2014-11-15 ~ 2016-11-14 |
Vince Ducibella | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2012-05-14 ~ 2014-05-13 |
Shanelle Williams | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2012-05-04 ~ 2014-05-03 |
Michael Demko | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2012-01-24 ~ 2014-01-23 |
Andrew Matusiak | 238 Chestnut Land Rd., New Milford, CT 06776 | Medication Administration Certification | 2011-04-26 ~ 2013-04-25 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tai Nguyen | 3 Briar Ln, New Milford, CT 06776 | Nail Technician | 2020-06-27 ~ 2022-05-31 |
Deborah Lee Winter | 22 Morey Road, New Milford, CT 06776 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Sega Ready Mix | 519 Danbury Rd, New Milford, CT 06776 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nicole L Lynch | 13 Skyview Drive, New Milford, CT 06776 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Filipe Fialho Fernandes | 14 Wellsville Ave, New Milford, CT 06776 | Tattoo Technician | 2020-06-01 ~ 2022-05-31 |
Petrela Nail & Spa Inc | 60 Park Lane Road, New Milford, CT 06776 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Carol S Glintenkamp | 12 Saddle Ridge Rd., New Milford, CT 06776 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Bradley A Kamp | 11 Saddle Ridge Road, New Milford, CT 06776 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
John W Slattery | 8 West Meetinghouse Rd, New Milford, CT 06776 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen J Ferreira | 123 Washington Ridge Road, New Milford, CT 06776 | Professional Engineer | 2020-06-26 ~ 2021-01-31 |
Find all Licenses in zip 06776 |
City | New Milford |
Zip Code | 06776 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Milford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin Schulze | 24 Valley View Rd., Brookfield, CT 06804 | Medication Administration Certification | ~ |
Mary Schulze | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1990-11-28 ~ 1992-11-27 |
Dana Schulze | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2014-04-10 ~ 2016-04-09 |
Olivia Cratty | 12 Lincoln St, New Britain, CT 06052 | Medication Administration Certification | ~ |
Olivia Norton | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-03-18 ~ 2016-03-17 |
Olivia Hunter | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2014-12-11 ~ 2016-12-10 |
Jeffrey Schulze · Schulze Construction | 16 Alexander Dr, Brookfield, CT 06804 | Home Improvement Contractor | 2003-08-08 ~ 2003-11-30 |
Olivia Reid | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-05-26 ~ 2018-05-25 |
Olivia Warren | 167 Commonwealth Ave, Springfield, MA 01108 | Medication Administration Certification | 2020-03-12 ~ 2022-03-11 |
Olivia Crawford | 165 Christian Rd, Middlebury, CT 06705 | Medication Administration Certification | 2019-11-25 ~ 2021-11-24 |
Please comment or provide details below to improve the information on OLIVIA SCHULZE.
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).