JENNETTE LIVINGSTON
Medication Administration Certification


Address: 5 Jeffrey Dr., South Windsor, CT 06074

JENNETTE LIVINGSTON (Credential# 1544285) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 8, 2010. The license expiration date date is November 7, 2012. The license status is INACTIVE.

Business Overview

JENNETTE LIVINGSTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001019951. The credential type is medication administration certification. The effective date is November 8, 2010. The expiration date is November 7, 2012. The business address is 5 Jeffrey Dr., South Windsor, CT 06074. The current status is inactive.

Basic Information

Licensee Name JENNETTE LIVINGSTON
Credential ID 1544285
Credential Number DSMA.001019951
Credential Type Medication Administration Certification
Business Address 5 Jeffrey Dr.
South Windsor
CT 06074
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-11-09
Effective Date 2010-11-08
Expiration Date 2012-11-07
Refresh Date 2018-08-01

Office Location

Street Address 5 Jeffrey Dr.
City South Windsor
State CT
Zip Code 06074

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tamira Abney 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2020-05-17 ~ 2022-05-16
Steve Rivera 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-04-12 ~ 2021-04-11
Debbie Coley 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-02-01 ~ 2021-01-31
Helen Okeke 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Obed Nasimong 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-02 ~ 2020-09-01
Anabela Mouta 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Marie Kinkead 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Angela Boyd 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Markeda Dennis 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Victoria Garcia 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel R Troiano 75 Heritage Drive, South Windsor, CT 06074 Embalmer 2020-08-01 ~ 2021-07-31
Kyle A Jones 38 Marilyn Road, South Windsor, CT 06074 Real Estate Salesperson ~
Beelzebub Road 310 Beelzebub Road, South Windsor, CT 06074 Public Community Living Arrangement 2018-07-01 ~ 2020-06-30
Barbara Brant Feehan 139 Rockledge Drive, South Windsor, CT 06074 Audiologist 2020-09-01 ~ 2021-08-31
Jillmarie S Macaluso 230 Orchard Hill Dr, S Windsor, CT 06074 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Jason K Smith 854 Foster Street Ext, South Windsor, CT 06074 Professional Engineer 2020-06-26 ~ 2021-01-31
Abc Property Care LLC 376 Pleasant Valley Road, South Windsor, CT 06074 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Ashley Ann Corridori 21 Abar Lane, South Windsor, CT 06074 Physician Assistant 2020-07-01 ~ 2021-06-30
Rawnak Afrose 120 Loomis Rd, South Windsor, CT 06074 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Adeola Martins 467 Oakland Road, South Windsor, CT 06074 Licensed Practical Nurse ~
Find all Licenses in zip 06074

Competitor

Search similar business entities

City South Windsor
Zip Code 06074
License Type Medication Administration Certification
License Type + County Medication Administration Certification + South Windsor

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kendra Jennette 227 Elm St., West Haven, CT 06516 Medication Administration Certification 2012-02-04 ~ 2014-02-03
Christine Jennette 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2017-09-02 ~ 2019-09-01
Tayanna Jennette 12a Glade Street, West Haven, CT 06516 Medication Administration Certification 2019-06-07 ~ 2021-06-06
Tamycka Jennette 10 D Glade Street, West Haven, CT 06516 Medication Administration Certification 2020-02-08 ~ 2022-02-07
Frank Jennette · Jennette Remodeling 142 Benham Rd, Groton, CT 06340 Home Improvement Contractor 1997-12-17 ~ 1998-11-30
Jessica Livingston P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2004-01-22 ~ 2006-01-21
Samara Livingston 36 Lawncrest Rd., New Haven, CT 06515 Medication Administration Certification ~
Livingston Brown P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1998-04-15 ~ 2000-04-14
Gabrielle Kirton 163 Livingston Place, Bridgeport, CT 06610 Medication Administration Certification ~
Roxanne Livingston 16 Tuller Circle, Simsbury, CT 06070 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JENNETTE LIVINGSTON.

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