LETICIA ANDREWS
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

LETICIA ANDREWS (Credential# 1548334) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 15, 2018. The license expiration date date is July 14, 2020. The license status is ACTIVE.

Business Overview

LETICIA ANDREWS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001831814. The credential type is medication administration certification. The effective date is July 15, 2018. The expiration date is July 14, 2020. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is active.

Basic Information

Licensee Name LETICIA ANDREWS
Credential ID 1548334
Credential Number DSMA.001831814
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-07-26
Effective Date 2018-07-15
Expiration Date 2020-07-14
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1574028 DSMA.001631814 Medication Administration Certification 2014-06-29 2016-07-15 - 2018-07-14 INACTIVE
1547451 DSMA.001431814 Medication Administration Certification 2012-07-15 2014-07-15 - 2016-07-14 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
Leticia Lopez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-02-24 ~ 2014-02-23
Leticia Berrios P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Leticia Henry 2411 Main St., Hartford, CT 06120 Medication Administration Certification ~
Leticia Posta 28 Pitt St, Stratford, CT 06615 Medication Administration Certification 2019-10-09 ~ 2021-10-08
Leticia Portalatin 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2009-11-11 ~ 2011-11-10
Leticia Miranda 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2009-05-06 ~ 2011-05-05
Leticia Lennon 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2011-05-21 ~ 2013-05-20
Leticia Booker 759 Baldwin St, Waterbury, CT 06708 Medication Administration Certification 2019-04-29 ~ 2021-04-28
Leticia Roberts 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2007-04-04 ~ 2009-04-03
Leticia Preston 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-07-12 ~ 2020-07-11

Improve Information

Please comment or provide details below to improve the information on LETICIA ANDREWS.

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