GEORGIA DAVIS
Medication Administration Certification


Address: 35 Allentown Road, Wolcott, CT 06716

GEORGIA DAVIS (Credential# 1548326) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 7, 2019. The license expiration date date is November 6, 2021. The license status is ACTIVE.

Business Overview

GEORGIA DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001719128. The credential type is medication administration certification. The effective date is November 7, 2019. The expiration date is November 6, 2021. The business address is 35 Allentown Road, Wolcott, CT 06716. The current status is active.

Basic Information

Licensee Name GEORGIA DAVIS
Credential ID 1548326
Credential Number DSMA.001719128
Credential Type Medication Administration Certification
Business Address 35 Allentown Road
Wolcott
CT 06716
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-11-07
Effective Date 2019-11-07
Expiration Date 2021-11-06
Refresh Date 2019-12-10

Other licenses

ID Credential Code Credential Type Issue Term Status
1547441 DSMA.001519128 Medication Administration Certification 2013-08-15 2015-08-21 - 2017-08-20 INACTIVE
1943573 SNPC.0142105 Notary Public Appointment 2005-07-12 2005-07-12 - 2010-07-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Georgia Davis 34 Lockwood Ln, Norwalk, CT 06851-5818 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30

Office Location

Street Address 35 Allentown Road
City Wolcott
State CT
Zip Code 06716

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City Wolcott
Zip Code 06716
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wolcott

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Zachary Johnson 65 Georgia Rd, Oakdale, CT 06370 Medication Administration Certification ~
Georgia Thomas 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2004-03-19 ~ 2006-03-18
Georgia Sterpka 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 1993-11-19 ~ 1995-11-18
Georgia Dodson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 1998-08-25 ~ 2000-08-24
Allison Kronk 65 Georgia Rd, Oakdale, CT 06382 Medication Administration Certification 2019-07-06 ~ 2021-07-05
Georgia-lee Whitaker 7 Rock Street Apt 1, Norwich, CT 06360 Medication Administration Certification ~
Zachary Johnson 65 Georgia Rd., Oakdale, CT 06370 Medication Administration Certification 2019-07-22 ~ 2021-07-22
Michael Lyle 97 Georgia Street, Groton, CT 06340 Medication Administration Certification ~
Georgia Birden 314 Main Street, Torrington, CT 06790 Medication Administration Certification 1998-04-28 ~ 2000-04-27
Georgia Sylvester 900 Asylum Avenue, Hartford, CT 06105 Medication Administration Certification 2015-03-17 ~ 2017-03-16

Improve Information

Please comment or provide details below to improve the information on GEORGIA DAVIS.

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