HANNAH PALMER
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

HANNAH PALMER (Credential# 1539512) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 12, 2016. The license expiration date date is July 11, 2018. The license status is INACTIVE.

Business Overview

HANNAH PALMER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631783. The credential type is medication administration certification. The effective date is July 12, 2016. The expiration date is July 11, 2018. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name HANNAH PALMER
Credential ID 1539512
Credential Number DSMA.001631783
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-06-29
Effective Date 2016-07-12
Expiration Date 2018-07-11
Refresh Date 2018-10-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1578730 DSMA.001431783 Medication Administration Certification 2012-07-12 2014-07-12 - 2016-07-11 INACTIVE

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hannah Peterson P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-01-31 ~ 2016-01-30
Hannah Forsythe 130 Montoya Dr, Branford, CT 06405 Medication Administration Certification ~
Hannah Scrivener 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2016-03-14 ~ 2018-03-13
Hannah Culbert 79 Skyline Dr., Salem, CT 06420 Medication Administration Certification 2019-09-04 ~ 2021-09-04
Hannah Howell 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2011-08-23 ~ 2013-08-22
Hannah Osinaike 17 Davis Street, New Haven, CT 06515 Medication Administration Certification 2019-10-09 ~ 2021-10-09
Hannah Hall 71 Timber Trail, Milford, CT 06460 Medication Administration Certification 2019-03-19 ~ 2021-03-19
Hannah Smullen 290 Old Jewett City Road, Preston, CT 06365 Medication Administration Certification ~
Joseph Hannah 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1997-05-31 ~ 1999-05-30
Hannah Eaton 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2017-10-20 ~ 2019-10-19

Improve Information

Please comment or provide details below to improve the information on HANNAH PALMER.

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