KAREN MCINTOSH (Credential# 1546645) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 12, 2010. The license expiration date date is March 11, 2012. The license status is INACTIVE.
KAREN MCINTOSH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001016428. The credential type is medication administration certification. The effective date is March 12, 2010. The expiration date is March 11, 2012. The business address is 174 Richmond Hill Ave., Stamford, CT 06902. The current status is inactive.
Licensee Name | KAREN MCINTOSH |
Credential ID | 1546645 |
Credential Number | DSMA.001016428 |
Credential Type | Medication Administration Certification |
Business Address |
174 Richmond Hill Ave. Stamford CT 06902 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-03-17 |
Effective Date | 2010-03-12 |
Expiration Date | 2012-03-11 |
Refresh Date | 2018-08-01 |
Street Address | 174 Richmond Hill Ave. |
City | Stamford |
State | CT |
Zip Code | 06902 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carline Archer | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Max Brisseaux | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Carlton Martin | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Marvin Lewis | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Cedric Bufkin | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-22 ~ 2020-06-21 |
Darlene Caviness | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Wayne Reid | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Wendy Aldershof | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-30 ~ 2020-04-29 |
Regina Holley | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-17 ~ 2020-04-16 |
Aldonna Powell | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2018-04-06 ~ 2020-04-05 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | Stamford |
Zip Code | 06902 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Stamford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carolyn Mcintosh | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-02-12 ~ 2014-02-11 |
Natasha Mcintosh | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2016-08-10 ~ 2018-08-09 |
Deanna Mcintosh | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1994-11-01 ~ 1996-10-31 |
Simone Mcintosh | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2012-09-09 ~ 2014-09-08 |
Sharde Mcintosh | 800 Pembroke St., Beidgeport, CT 06608 | Medication Administration Certification | 2019-06-01 ~ 2021-05-31 |
Mellesha Mcintosh | 121 Wayne Street, Springfield, MA 01118 | Medication Administration Certification | 2019-12-08 ~ 2021-12-07 |
Bertram Mcintosh | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 1996-03-28 ~ 1998-03-27 |
Sharon Mcintosh | 921 Burnside Ave., East Hartford, CT 06108 | Medication Administration Certification | 2020-04-16 ~ 2022-04-15 |
Darnell Mcintosh | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-02-04 ~ 2020-02-03 |
Simone Mcintosh | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2014-10-11 ~ 2016-10-10 |
Please comment or provide details below to improve the information on KAREN MCINTOSH.
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).