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.
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.
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 |
Street Address | 201 W. Main Street |
City | Plantsville |
State | CT |
Zip Code | 06479 |
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 |
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 |
City | Plantsville |
Zip Code | 06479 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Plantsville |
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 | ~ |
Please comment or provide details below to improve the information on CRISSY BOGART.
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).