ALLISON JORDAN
Medication Administration Certification


Address: 50 Glenville St., Greenwich, CT 06831

ALLISON JORDAN (Credential# 1547246) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 22, 2015. The license expiration date date is May 21, 2017. The license status is INACTIVE.

Business Overview

ALLISON JORDAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001512687. The credential type is medication administration certification. The effective date is May 22, 2015. The expiration date is May 21, 2017. The business address is 50 Glenville St., Greenwich, CT 06831. The current status is inactive.

Basic Information

Licensee Name ALLISON JORDAN
Credential ID 1547246
Credential Number DSMA.001512687
Credential Type Medication Administration Certification
Business Address 50 Glenville St.
Greenwich
CT 06831
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-06-03
Effective Date 2015-05-22
Expiration Date 2017-05-21
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Allison Jordan 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2016-04-09 ~ 2018-04-08

Office Location

Street Address 50 Glenville St.
City Greenwich
State CT
Zip Code 06831

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Trovetti Griffin 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2019-03-10 ~ 2021-03-09
Maxine Mcleod 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Christopher Hadin 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-06-13 ~ 2020-06-12
Coletta Lawrence 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Cathy Landy 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-20 ~ 2020-05-19
Denise Charles 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-18 ~ 2020-05-17
Elizabeth Gutierrez 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Jehanne Poulard 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Lilly Murray 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Jerome Spearman 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-03-23 ~ 2020-03-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hui Ja Paek 235 Glenville Rd, Greenwich, CT 06831 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Gloria E Triana 11 Hollow Wood Lane, Greenwich, CT 06831 Real Estate Salesperson ~
Pointe Residential Builders LLC 881 Lake Ave, Greenwich, CT 06831 Major Contractor 2020-06-26 ~ 2021-06-30
Hrishikesh N. Gogate Dds 90 Dearfield Drive, Greenwich, CT 06831 Dentist 2020-07-01 ~ 2021-06-30
Deborah Alza 10 Buena Vista Drive, Greenwich, CT 06831 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Hy Pomerance 55a Byram Terrace Drive, Greenwich, CT 06831 Psychologist 2020-09-01 ~ 2021-08-31
Maryann Margolies 8 Pilgrim Dr, Greenwich, CT 06831 Registered Nurse 2020-09-01 ~ 2021-08-31
Karen L Kain 129 Cutler Rd, Greenwich, CT 06831 Registered Nurse 2020-09-01 ~ 2021-08-31
Joel M Rein 2 1/2 Dearfield Dr, Greenwich, CT 06831 Physician/surgeon 2020-07-01 ~ 2021-06-30
Young Sook Lieu 52 Almira Dr Unit C, Greenwich, CT 06831 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06831

Competitor

Search similar business entities

City Greenwich
Zip Code 06831
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Greenwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Allison Barden CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Stephanie Jordan P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2008-03-23 ~ 2010-03-22
Sharell Jordan 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2004-05-05 ~ 2006-05-04
Jordan Chung 17 Old Flintlock Rd, Bloomfield, CT 06002 Medication Administration Certification ~
Jordan Ruiz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Allison Milardo 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2007-06-26 ~ 2009-06-25
Allison Bruey 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2003-11-01 ~ 2005-10-31
Allison Rohr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-03-14 ~ 2019-03-13
Allison Apicella P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-06-12 ~ 2019-06-11
Allison Willigar 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1997-08-16 ~ 1999-08-15

Improve Information

Please comment or provide details below to improve the information on ALLISON JORDAN.

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