CRISSY BOGART
Medication Administration Certification


Address: 201 W. Main Street, Plantsville, CT 06479

CRISSY BOGART (Credential# 1538799) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 1, 1997. The license expiration date date is May 31, 1999. The license status is INACTIVE.

Business Overview

CRISSY BOGART is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009703606. The credential type is medication administration certification. The effective date is June 1, 1997. The expiration date is May 31, 1999. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.

Basic Information

Licensee Name CRISSY BOGART
Credential ID 1538799
Credential Number DSMA.009703606
Credential Type Medication Administration Certification
Business Address 201 W. Main Street
Plantsville
CT 06479
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-06-13
Effective Date 1997-06-01
Expiration Date 1999-05-31
Refresh Date 2018-08-01

Office Location

Street Address 201 W. Main Street
City Plantsville
State CT
Zip Code 06479

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elliot Tellado 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-10-06 ~ 2021-10-05
Carylon Stallings 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-01-07 ~ 2021-01-07
Rashaan Mcrae 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-10-05 ~ 2020-10-05
La'kenya Cain 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Dina Duprey-smith 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Ashley Reyes 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Daniel Navarro 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-04-03 ~ 2020-04-02
Tiffany Simms 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-02-12 ~ 2020-02-11
Jezel Almedina 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Gary Gordon 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City Plantsville
Zip Code 06479
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plantsville

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Crissy Doucette 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2007-03-29 ~ 2009-03-28
Bogart's Gin Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-03-23 ~ 2020-03-22
Bogart Contracting Corp 1159 Yonkers Ave, Yonkers, NY 10704 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Bogdan K Kiper · Bogart Building Construction 62 Hyde Ave, Rockville, CT 06066 Home Improvement Contractor 1995-06-22 ~ 1995-11-30
Bogart's Vodka Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-03-23 ~ 2020-03-22
The Bitter Truth Bogart's Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-02-19 ~ 2022-02-18
Crissy A Diaz 151 Andrew Ave, Naugatuck, CT 06770 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Crissy A Burnett 127 Walker Pond Rd, Sturbridge, MA 01566 Licensed Practical Nurse 2019-12-01 ~ 2020-11-30
Crissy J Wight 102 Arcadia Avenue, Plainville, CT 06062 Family Child Care Home 2009-08-10 ~ 2013-09-30
Crissy Berrie 31 Stuart Avenue- #13, Norwalk, CT 06850 Family Child Care Home ~

Improve Information

Please comment or provide details below to improve the information on CRISSY BOGART.

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