BRANDY BROWN
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1569823 DSMA.001533059 Medication Administration Certification 2015-03-17 2015-03-17 - 2017-03-16 INACTIVE

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BRANDY BROWN.

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