BRANDY BROWN (Credential# 1547873) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 24, 2017. The license expiration date date is June 23, 2019. The license status is INACTIVE.
BRANDY BROWN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002450. The credential type is medication administration certification. The effective date is June 24, 2017. The expiration date is June 23, 2019. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | BRANDY BROWN |
Credential ID | 1547873 |
Credential Number | DSMA.171002450 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE |
Issue Date | 2015-06-24 |
Effective Date | 2017-06-24 |
Expiration Date | 2019-06-23 |
Refresh Date | 2019-12-31 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1569823 | DSMA.001533059 | Medication Administration Certification | 2015-03-17 | 2015-03-17 - 2017-03-16 | INACTIVE |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katrina Brown | 52 Brown Street, West Haven, CT 06516 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Brandy Wolosko | 29 Mapleshade Ave, Plainfield, CT 06374 | Medication Administration Certification | ~ |
Brandy Simonds | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-11-03 ~ 2018-11-02 |
Brandy Wilson | 23 Carpenter St, Hartford, MA 06105 | Medication Administration Certification | ~ |
Brandy Dykas | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2008-03-19 ~ 2010-03-18 |
Brandy Bourdia | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2017-03-25 ~ 2019-03-24 |
Brandy Harrison | 353 Rerservior Ave, Meriden, CT 06451 | Medication Administration Certification | 2019-06-06 ~ 2021-06-06 |
Brandy Williams | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Brandy Gonyer | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2010-10-21 ~ 2012-10-20 |
Brandy Gomez | 279 Lincoln Dr, Cheshire, CT 06410 | Medication Administration Certification | 2019-10-18 ~ 2021-10-17 |
Please comment or provide details below to improve the information on BRANDY BROWN.
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).