KATHERINE CEBIK
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

KATHERINE CEBIK (Credential# 1549063) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2018. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

KATHERINE CEBIK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001819409. The credential type is medication administration certification. The effective date is July 1, 2018. The expiration date is June 30, 2020. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is active.

Basic Information

Licensee Name KATHERINE CEBIK
Credential ID 1549063
Credential Number DSMA.001819409
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-06-13
Effective Date 2018-07-01
Expiration Date 2020-06-30
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1575226 DSMA.001619409 Medication Administration Certification 2014-06-29 2016-07-01 - 2018-06-30 INACTIVE
1575227 DSMA.001419409 Medication Administration Certification 2012-06-28 2014-07-01 - 2016-06-30 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
Katherine Civitello 636 Rt 148, Killingworth, CT 06419 Medication Administration Certification ~
Katherine Moorehead P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2007-12-11 ~ 2009-12-10
Katherine Morse Po Box 188, Lenoxdale, MA 01242 Medication Administration Certification 2020-03-18 ~ 2022-03-18
Katherine Moyer 16 Ann Street, Norwich, CT 06360 Medication Administration Certification ~
Katherine Zygmont 37 N. 3rd St., Meriden, CT 06451 Medication Administration Certification 2019-04-26 ~ 2021-04-25
Katherine Callahan 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2006-09-07 ~ 2008-09-06
Katherine Whitney P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-05-26 ~ 2018-05-25
Katherine Johnson 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2000-07-28 ~ 2002-07-27
Katherine Mayo P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-04-08 ~ 2018-04-07
Katherine Bombria P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-04-11 ~ 2020-04-10

Improve Information

Please comment or provide details below to improve the information on KATHERINE CEBIK.

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